About

Registered Number: 06027311
Date of Incorporation: 13/12/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (6 years ago)
Registered Address: 109 Sweet Bay Crescent, Ashford, Kent, TN23 3HL

 

Michael Holness Ltd was registered on 13 December 2006 and has its registered office in Ashford, it's status at Companies House is "Dissolved". The companies directors are Holness, Michael, Holness, Tricia Dee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLNESS, Michael 13 December 2006 - 1
HOLNESS, Tricia Dee 12 March 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 04 January 2019
CS01 - N/A 27 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH03 - Change of particulars for secretary 07 January 2016
AA - Annual Accounts 18 November 2015
AD01 - Change of registered office address 13 March 2015
AR01 - Annual Return 03 January 2015
CH01 - Change of particulars for director 03 January 2015
CH03 - Change of particulars for secretary 02 January 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 16 August 2011
SH01 - Return of Allotment of shares 25 January 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 05 August 2010
AA - Annual Accounts 22 April 2010
AA01 - Change of accounting reference date 01 February 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 02 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
363a - Annual Return 04 January 2008
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.