Company Information for HOLOVISION SYSTEMS (UK) LIMITED
SUITE 41 CHESSINGTON BUSINESS CENTRE, 37 COX LANE, CHESSINGTON, KT9 1SD,
|
Company Registration Number
05222636
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HOLOVISION SYSTEMS (UK) LIMITED | |
Legal Registered Office | |
SUITE 41 CHESSINGTON BUSINESS CENTRE 37 COX LANE CHESSINGTON KT9 1SD Other companies in SW19 | |
Company Number | 05222636 | |
---|---|---|
Company ID Number | 05222636 | |
Date formed | 2004-09-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-15 04:41:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SEON DEOK LEE |
||
HYE RAN KIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ST SECRETARIAL SERVICES LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms Hye Ran Kim on 2018-04-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SEON DEOK LEE on 2018-04-04 | |
PSC04 | Change of details for Ms Hye Ran Kim as a person with significant control on 2018-04-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/17 FROM 161 Malden Road New Malden Surrey KT3 6AA United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
CH01 | Director's details changed for Hye Ran Kim on 2016-09-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SEON DEOK LEE on 2016-09-09 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/16 FROM Unit 1 Cobden Mews 90 the Broadway London SW19 1RH | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hye Ran Kim on 2014-09-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SEON DEOK LEE on 2014-09-24 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/13 FROM Unit 1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH | |
CH01 | Director's details changed for Hye Ran Kim on 2013-09-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SEON DEOK LEE on 2013-09-12 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 06/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 06/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HYE RAN KIM / 01/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SEON DEOK LEE / 01/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 06/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HYE KIM / 01/01/2008 | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: C/O ASHFIELDS, INTERNATIONAL HOUSE, CRAY AVENUE ORPINGTON BR5 3RS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: UNIT 1 COBDEN MEWS 90 THE BROADWAY WIMBLEDON LONDON SW19 1RH | |
363a | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/09/06; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 06/09/04-06/09/04 £ SI 1000@1=1000 £ IC 1000/2000 | |
AC92 | ORDER OF COURT - RESTORATION 08/05/07 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2006-02-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2011-10-01 | £ 51,014 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLOVISION SYSTEMS (UK) LIMITED
Called Up Share Capital | 2011-10-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 15,203 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HOLOVISION SYSTEMS (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HOLOVISION SYSTEMS (UK) LIMITED | Event Date | 2006-02-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |