Hollywod Imports Importacao & Exportacao Ltd
Private Limited Company
Hollywod Imports Importacao & Exportacao Ltd
Kemp House
160 City Road
London
EC1V 2NX
Company Name | Hollywod Imports Importacao & Exportacao Ltd |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 10881767 |
---|
Incorporation Date | 25 July 2017 |
---|
Dissolution Date | 22 January 2019 (active for 1 year, 6 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Non-Specialised Wholesale Trade |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 July |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Kemp House 160 City Road London EC1V 2NX |
Shared Address | This company shares its address with over 3,000 other companies |
Constituency | Islington South and Finsbury |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 July |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5190) | Other wholesale |
---|
SIC 2007 (46900) | Non-specialised wholesale trade |
---|
SIC Industry | Financial and insurance activities |
---|
SIC 2007 (64209) | Activities of other holding companies n.e.c. |
---|
SIC Industry | Financial and insurance activities |
---|
SIC 2003 (6523) | Other financial intermediation |
---|
SIC 2007 (64999) | Financial intermediation not elsewhere classified |
---|
22 January 2019 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
6 November 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 August 2017 | Confirmation statement made on 19 August 2017 with updates | 5 pages |
---|
21 August 2017 | Confirmation statement made on 19 August 2017 with updates | 5 pages |
---|
14 August 2017 | Notification of Lucimar Cavalcante Xavier as a person with significant control on 14 August 2017 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—