Company NameWww.Weekend Breakers Limited
Company StatusDissolved
Company Number00874383
CategoryPrivate Limited Company
Incorporation Date21 March 1966(58 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nitin Ratilalbhai Palan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(26 years, 4 months after company formation)
Appointment Duration25 years, 5 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fountain Square
123-151 Buckingham Palace Road
London
SW1W 9SH
Secretary NameMrs Kamu Palan
NationalityBritish
StatusClosed
Appointed01 August 1992(26 years, 4 months after company formation)
Appointment Duration25 years, 5 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address4 Fountain Square
123-151 Buckingham Palace Road
London
SW1W 9SH
Director NameJoan Alice Marcher
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(25 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 01 April 1991)
RoleTravel Agent
Correspondence Address5 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Director NameJorgen Fros Marcher
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(25 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 01 April 1991)
RoleTravel Agent
Correspondence Address5 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Director NameMina Marcher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(25 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 01 April 1991)
RoleCompany Director
Correspondence Address7 Epsom Court
Rickmansworth
Hertfordshire
WD3 2HW
Director NameTimothy John Marcher
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(25 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 01 April 1991)
RoleTravel Agent
Correspondence Address7 Epsom Court
Rickmansworth
Hertfordshire
WD3 2HW
Secretary NameTimothy John Marcher
NationalityBritish
StatusResigned
Appointed30 April 1991(25 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address7 Epsom Court
Rickmansworth
Hertfordshire
WD3 2HW
Director NameDipak Adhia
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(31 years after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 2001)
RoleBusinessman
Correspondence Address20 Winkley Court
Eastcote Lane
South Harrow
Middlesex
HA2 8RT

Contact

Websitewww.goldentours.com/
Telephone020 76302028
Telephone regionLondon

Location

Registered Address4 Fountain Square
123-151 Buckingham Palace Road
London
SW1W 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

18 October 1993Delivered on: 8 November 1993
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company with or to the bank or held by the bank on behalf of the company pursuant to the deposit contract(s) re: golden tours (UK) limited gts bid deposit 22912181 and (b) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details.
Outstanding
3 June 1993Delivered on: 18 June 1993
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: golden tours (UK) limited high interest business account no. 40145440 and/or and additional and/or substitute account(s) opened with the bank for the deposit or holding of all or part of the money or interest and (b) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid together with all interest accruing thereon. See the mortgage charge document for full details.
Outstanding
3 January 1989Delivered on: 20 January 1989
Satisfied on: 7 July 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
24 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
25 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 127,600
(3 pages)
25 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 127,600
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 December 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 127,600
(3 pages)
3 December 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 127,600
(3 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
13 November 2013Director's details changed for Mr Nitin Palan on 2 January 2013 (2 pages)
13 November 2013Secretary's details changed for Mrs Kamu Palan on 2 January 2013 (1 page)
13 November 2013Secretary's details changed for Mrs Kamu Palan on 2 January 2013 (1 page)
13 November 2013Secretary's details changed for Mrs Kamu Palan on 2 January 2013 (1 page)
13 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 127,600
(3 pages)
13 November 2013Director's details changed for Mr Nitin Palan on 2 January 2013 (2 pages)
13 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 127,600
(3 pages)
13 November 2013Director's details changed for Mr Nitin Palan on 2 January 2013 (2 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
4 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
4 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
27 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
27 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
26 September 2011Secretary's details changed for Mrs Kamu Palan on 10 September 2011 (2 pages)
26 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
26 September 2011Secretary's details changed for Mrs Kamu Palan on 10 September 2011 (2 pages)
24 May 2011Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 January 2010Amended accounts made up to 31 March 2009 (6 pages)
2 January 2010Amended accounts made up to 31 March 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
13 October 2008Return made up to 11/09/08; full list of members (3 pages)
13 October 2008Return made up to 11/09/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
8 January 2008Return made up to 11/09/07; no change of members
  • 363(287) ‐ Registered office changed on 08/01/08
(6 pages)
8 January 2008Return made up to 11/09/07; no change of members
  • 363(287) ‐ Registered office changed on 08/01/08
(6 pages)
21 February 2007Company name changed fonesales LIMITED\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed fonesales LIMITED\certificate issued on 21/02/07 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
20 October 2005Return made up to 11/09/05; full list of members (6 pages)
20 October 2005Return made up to 11/09/05; full list of members (6 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 September 2004Return made up to 11/09/04; full list of members (6 pages)
3 September 2004Return made up to 11/09/04; full list of members (6 pages)
5 May 2004Return made up to 11/09/03; full list of members (6 pages)
5 May 2004Registered office changed on 05/05/04 from: 4 fountain sq., 123-151 buckingham palace rd, london, SW1 (1 page)
5 May 2004Registered office changed on 05/05/04 from: 4 fountain sq. 123-151 buckingham palace rd london SW1 (1 page)
5 May 2004Return made up to 11/09/03; full list of members (6 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
23 December 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 December 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 December 2002Company name changed golden tours (uk) LIMITED\certificate issued on 19/12/02 (2 pages)
19 December 2002Company name changed golden tours (uk) LIMITED\certificate issued on 19/12/02 (2 pages)
22 February 2002Return made up to 11/09/01; full list of members (6 pages)
22 February 2002Return made up to 11/09/01; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 November 2000Return made up to 11/09/00; full list of members (6 pages)
23 November 2000Return made up to 11/09/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 September 1999Return made up to 11/09/99; no change of members (4 pages)
9 September 1999Return made up to 11/09/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 December 1998Return made up to 11/09/98; full list of members (6 pages)
11 December 1998Return made up to 11/09/98; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 March 1998Return made up to 11/09/97; change of members (6 pages)
13 March 1998Return made up to 11/09/97; change of members (6 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
5 September 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
5 September 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
22 July 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1996 (4 pages)
18 April 1997Company name changed golden tours (uk) LIMITED\certificate issued on 21/04/97 (2 pages)
18 April 1997Company name changed golden tours (uk) LIMITED\certificate issued on 21/04/97 (2 pages)
11 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
11 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
23 September 1996Return made up to 11/09/96; full list of members (6 pages)
23 September 1996Return made up to 11/09/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
28 November 1995Return made up to 11/09/95; no change of members (4 pages)
28 November 1995Return made up to 11/09/95; no change of members (4 pages)