Company NameHoliday Planners Limited
Company StatusDissolved
Company Number00736367
CategoryPrivate Limited Company
Incorporation Date26 September 1962(61 years, 7 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Ramnik Gordhandas Sodha
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(28 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 11 January 2005)
RoleTravel Agent
Correspondence Address17 Buckland Rise
Pinner
Middlesex
HA5 3QR
Director NameMrs Sarda Ramnik Sodha
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(28 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 11 January 2005)
RoleNurse
Correspondence Address17 Buckland Rise
Pinner
Middlesex
HA5 3QR
Director NameMrs Iris Tolley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(28 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 11 January 2005)
RoleTravel Agent
Correspondence Address114 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD2 3QF
Secretary NameMrs Iris Tolley
NationalityBritish
StatusClosed
Appointed12 February 1991(28 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address114 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD2 3QF
Director NameMrs Gerlinde Bazerghi
Date of BirthNovember 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed12 February 1991(28 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 1993)
RoleCompany Director
Correspondence Address34 Redbourne Avenue
London
N3 2BS
Director NameJoseph Thomas Silliman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1995(33 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 10 September 2001)
RoleTravel Agent
Correspondence Address2705 W Howard Street
Chicago
Illinois
60645

Location

Registered Address111 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£66,855
Cash£341,163
Current Liabilities£516,260

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
18 August 2004Application for striking-off (1 page)
10 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
13 March 2003Return made up to 12/02/03; full list of members (8 pages)
8 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
3 May 2002Return made up to 12/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2002Director resigned (1 page)
25 September 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 March 2001Return made up to 12/02/01; full list of members (8 pages)
1 August 2000Full accounts made up to 30 September 1999 (12 pages)
8 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2000Return made up to 12/02/00; full list of members (8 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
30 July 1999Full accounts made up to 30 September 1998 (13 pages)
11 February 1999Return made up to 12/02/99; full list of members (6 pages)
24 July 1998Full accounts made up to 30 September 1997 (13 pages)
15 April 1998Ad 13/11/97--------- £ si 30000@1 (2 pages)
6 March 1998Return made up to 12/02/98; full list of members (6 pages)
3 March 1997Return made up to 12/02/97; no change of members (4 pages)
27 February 1997Full accounts made up to 30 September 1996 (13 pages)
21 February 1996Return made up to 12/02/96; full list of members (6 pages)
15 February 1996Full accounts made up to 30 September 1995 (13 pages)
22 November 1995New director appointed (2 pages)
15 August 1995Registered office changed on 15/08/95 from: broughton house 6-8 sackville street london W1X 1DD (1 page)
31 March 1995Full accounts made up to 30 September 1994 (10 pages)
13 March 1995Particulars of mortgage/charge (10 pages)