Company NameHawaiian Dream Holidays Limited
Company StatusDissolved
Company Number01460027
CategoryPrivate Limited Company
Incorporation Date8 November 1979(44 years, 5 months ago)
Dissolution Date14 February 2012 (12 years, 1 month ago)
Previous NameLynton Cooper Travel (U.S.A.) Limited

Business Activity

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

Directors

Director NameGary Alan Day
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 August 1994)
RoleCompany Director
Correspondence Address74 Windsor Road
Forest Gate
London
E7 0QY
Director NameGerald Eric Manser
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 03 May 2007)
RoleCompany Director
Correspondence AddressKnells Farm Oast
Queen Street
Paddock Wood
Kent
TN12 6NP
Director NameAlan Eric Reed
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 03 May 2007)
RoleCompany Director
Correspondence AddressStanford Rivers House Hare Street
London Road Stanford Rivers
Ongar
Essex
CM5 9PP
Secretary NameGary Alan Day
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 August 1994)
RoleCompany Director
Correspondence Address74 Windsor Road
Forest Gate
London
E7 0QY
Secretary NameRonald Kilner
NationalityBritish
StatusResigned
Appointed06 August 1994(14 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 May 2007)
RoleCompany Director
Correspondence Address34 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Director NameIan Neale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(27 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelby House
96 Wilton Road
London
SW1V 1DW
Director NameSimon Andrew Watkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(27 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWelby House
96 Wilton Road
London
SW1V 1DW
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed01 February 2007(27 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWelby House
96 Wilton Road
London
SW1V 1DW

Location

Registered AddressWelby House
96 Wilton Road
London
SW1V 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
27 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
24 June 2011Termination of appointment of Ian Neale as a director (1 page)
24 June 2011Termination of appointment of Ian Neale as a director (1 page)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(3 pages)
3 May 2011Termination of appointment of Simon Watkins as a director (1 page)
3 May 2011Termination of appointment of Simon Watkins as a secretary (1 page)
3 May 2011Termination of appointment of Simon Watkins as a director (1 page)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(3 pages)
3 May 2011Termination of appointment of Simon Watkins as a secretary (1 page)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 May 2010Secretary's details changed for Simon Andrew Watkins on 31 December 2009 (1 page)
25 May 2010Director's details changed for Simon Andrew Watkins on 31 December 2009 (2 pages)
25 May 2010Director's details changed for Ian Neale on 31 December 2009 (2 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Simon Andrew Watkins on 31 December 2009 (1 page)
25 May 2010Director's details changed for Simon Andrew Watkins on 31 December 2009 (2 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Ian Neale on 31 December 2009 (2 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
8 July 2009Accounts made up to 30 September 2008 (2 pages)
29 April 2009Return made up to 28/04/09; full list of members (4 pages)
29 April 2009Return made up to 28/04/09; full list of members (4 pages)
30 July 2008Accounts made up to 30 September 2007 (2 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
30 May 2008Return made up to 28/04/08; full list of members (4 pages)
30 May 2008Return made up to 28/04/08; full list of members (4 pages)
14 August 2007Registered office changed on 14/08/07 from: 38-44 gillingham street london SW1V 1HU (1 page)
14 August 2007Registered office changed on 14/08/07 from: 38-44 gillingham street london SW1V 1HU (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
3 May 2007Return made up to 28/04/07; full list of members (3 pages)
3 May 2007Return made up to 28/04/07; full list of members (3 pages)
21 March 2007New secretary appointed;new director appointed (2 pages)
21 March 2007New director appointed (3 pages)
21 March 2007New director appointed (3 pages)
21 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007Accounts made up to 30 September 2006 (2 pages)
20 March 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 November 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
10 November 2006Registered office changed on 10/11/06 from: 31 beaufort court admirals way waterside south quay london E14 9XL (1 page)
10 November 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
10 November 2006Registered office changed on 10/11/06 from: 31 beaufort court admirals way waterside south quay london E14 9XL (1 page)
24 August 2006Return made up to 28/04/06; full list of members (7 pages)
24 August 2006Return made up to 28/04/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 June 2005Return made up to 28/04/05; full list of members (7 pages)
23 June 2005Return made up to 28/04/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 June 2004Return made up to 28/04/04; full list of members (7 pages)
1 June 2004Return made up to 28/04/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
8 July 2003Return made up to 28/04/03; full list of members (7 pages)
8 July 2003Return made up to 28/04/03; full list of members (7 pages)
18 June 2003Registered office changed on 18/06/03 from: 4 station chambers high street north east ham london E6 1JE (1 page)
18 June 2003Registered office changed on 18/06/03 from: 4 station chambers high street north east ham london E6 1JE (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 May 2002Return made up to 28/04/02; full list of members (7 pages)
15 May 2002Return made up to 28/04/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 October 2001Registered office changed on 26/10/01 from: 79 park lane croydon surrey CR0 1JG (1 page)
26 October 2001Registered office changed on 26/10/01 from: 79 park lane croydon surrey CR0 1JG (1 page)
1 June 2001Return made up to 28/04/01; full list of members (6 pages)
1 June 2001Return made up to 28/04/01; full list of members (6 pages)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
27 December 2000Accounts made up to 31 March 2000 (3 pages)
9 May 2000Return made up to 28/04/00; full list of members (6 pages)
9 May 2000Return made up to 28/04/00; full list of members (6 pages)
6 January 2000Accounts made up to 31 March 1999 (3 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
31 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
31 December 1998Accounts made up to 31 March 1998 (3 pages)
20 May 1998Return made up to 28/04/98; full list of members (6 pages)
20 May 1998Return made up to 28/04/98; full list of members (6 pages)
5 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
5 January 1998Accounts made up to 31 March 1997 (3 pages)
28 May 1997Return made up to 28/04/97; no change of members (4 pages)
28 May 1997Return made up to 28/04/97; no change of members (4 pages)
20 December 1996Accounts made up to 31 March 1996 (3 pages)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
4 June 1996Return made up to 28/04/96; no change of members (4 pages)
4 June 1996Return made up to 28/04/96; no change of members (4 pages)
29 December 1995Accounts made up to 31 March 1995 (3 pages)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
12 June 1995Return made up to 28/04/95; full list of members (6 pages)
12 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 June 1995Return made up to 28/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)