Company NameMauritian Holidays Limited
Company StatusDissolved
Company Number01729617
CategoryPrivate Limited Company
Incorporation Date7 June 1983(40 years, 10 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDhanwantee Bucktowonsing
NationalityBritish
StatusClosed
Appointed06 November 2009(26 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 22 June 2021)
RoleCompany Director
Correspondence AddressGround Floor Suite Chiswick Place 272 Gunnersbury
London
W4 5QB
Director NameMr Ian George Nash
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(31 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 22 June 2021)
RoleRegional Manager - Uk And Ireland
Country of ResidenceEngland
Correspondence AddressGround Floor Suite Chiswick Place 272 Gunnersbury
London
W4 5QB
Director NameRaj Chellum
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 May 1999)
RoleAirline Executive
Correspondence Address50 Christchurch Mount
Epsom
Surrey
KT19 8NB
Secretary NamePaul John Vince Gibbs
NationalityBritish
StatusResigned
Appointed12 December 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressMelfort
Boars Hill
Oxford
Oxfordshire
OX1 5JD
Director NameMr Christopher Gilbert
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(15 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2008)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhitwood
Felcourt Road, Felcourt
East Grinstead
West Sussex
RH19 2JZ
Secretary NameJagmohan Matharoo
NationalityBritish
StatusResigned
Appointed04 May 1999(15 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 September 2008)
RoleCompany Director
Correspondence Address31 Laburnum Grove
Hounslow
Middlesex
TW3 3LU
Director NameMr Iqbal Bhayat
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(24 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2015)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Edgeworth Avenue
Hendon
London
NW4 4EX
Secretary NameRanjeeta Dussoye-Sookha
NationalityMauritian
StatusResigned
Appointed01 January 2008(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2009)
RoleAccountant
Correspondence Address2 Salcombe Road
Reading
Berkshire
RG2 7LJ

Location

Registered AddressGround Floor Suite Chiswick Place
272 Gunnersbury Avenue
London
W4 5QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Air Mauritius LTD
50.00%
Ordinary
1 at £1Raj Chellum
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
26 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
26 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
15 March 2018Notification of The Government of Mauritius as a person with significant control on 15 March 2018 (1 page)
15 March 2018Cessation of The Government of Mauritius as a person with significant control on 15 March 2018 (1 page)
15 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
25 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
5 October 2015Appointment of Mr Ian George Nash as a director on 31 March 2015 (2 pages)
5 October 2015Appointment of Mr Ian George Nash as a director on 31 March 2015 (2 pages)
2 October 2015Termination of appointment of Iqbal Bhayat as a director on 31 March 2015 (1 page)
2 October 2015Termination of appointment of Iqbal Bhayat as a director on 31 March 2015 (1 page)
14 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
(3 pages)
14 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
(3 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
10 March 2010Director's details changed for Iqbal Bhayat on 1 December 2009 (2 pages)
10 March 2010Director's details changed for Iqbal Bhayat on 1 December 2009 (2 pages)
10 March 2010Secretary's details changed for Dhanwantee Bucktowonsing on 1 December 2009 (1 page)
10 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Iqbal Bhayat on 1 December 2009 (2 pages)
10 March 2010Secretary's details changed for Dhanwantee Bucktowonsing on 1 December 2009 (1 page)
10 March 2010Secretary's details changed for Dhanwantee Bucktowonsing on 1 December 2009 (1 page)
10 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
24 November 2009Compulsory strike-off action has been discontinued (1 page)
24 November 2009Compulsory strike-off action has been discontinued (1 page)
23 November 2009Annual return made up to 12 December 2008 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 12 December 2008 with a full list of shareholders (3 pages)
17 November 2009Registered office address changed from 49 Conduit Street London W15 2YS on 17 November 2009 (2 pages)
17 November 2009Termination of appointment of Ranjeeta Dussoye-Sookha as a secretary (2 pages)
17 November 2009Appointment of Dhanwantee Bucktowonsing as a secretary (3 pages)
17 November 2009Registered office address changed from 49 Conduit Street London W15 2YS on 17 November 2009 (2 pages)
17 November 2009Appointment of Dhanwantee Bucktowonsing as a secretary (3 pages)
17 November 2009Termination of appointment of Ranjeeta Dussoye-Sookha as a secretary (2 pages)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 October 2008Return made up to 12/12/07; full list of members
  • 363(287) ‐ Registered office changed on 22/10/08
(6 pages)
22 October 2008Appointment terminated secretary jagmohan matharoo (1 page)
22 October 2008Return made up to 12/12/07; full list of members
  • 363(287) ‐ Registered office changed on 22/10/08
(6 pages)
22 October 2008Appointment terminated secretary jagmohan matharoo (1 page)
12 September 2008Appointment terminated director christopher gilbert (2 pages)
12 September 2008Appointment terminated director christopher gilbert (2 pages)
24 June 2008Secretary appointed ranjeeta dussoye-sookha (2 pages)
24 June 2008Director appointed iqbal bhayat (2 pages)
24 June 2008Director appointed iqbal bhayat (2 pages)
24 June 2008Secretary appointed ranjeeta dussoye-sookha (2 pages)
18 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 January 2007Return made up to 12/12/06; full list of members (6 pages)
22 January 2007Return made up to 12/12/06; full list of members (6 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 December 2005Return made up to 12/12/05; full list of members (6 pages)
28 December 2005Return made up to 12/12/05; full list of members (6 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 December 2004Return made up to 12/12/04; full list of members (6 pages)
24 December 2004Return made up to 12/12/04; full list of members (6 pages)
26 February 2004Return made up to 12/12/03; full list of members (6 pages)
26 February 2004Return made up to 12/12/03; full list of members (6 pages)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 December 2002Return made up to 12/12/02; full list of members (6 pages)
19 December 2002Return made up to 12/12/02; full list of members (6 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
2 January 2002Return made up to 12/12/01; full list of members (6 pages)
2 January 2002Return made up to 12/12/01; full list of members (6 pages)
25 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 January 2001Return made up to 12/12/00; full list of members (6 pages)
11 January 2001Return made up to 12/12/00; full list of members (6 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 May 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 May 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 March 1999Return made up to 12/12/98; no change of members (4 pages)
12 March 1999Return made up to 12/12/98; no change of members (4 pages)
29 January 1999Location of register of members (1 page)
29 January 1999Location of register of members (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
7 January 1998Return made up to 12/12/97; full list of members (5 pages)
7 January 1998Return made up to 12/12/97; full list of members (5 pages)
10 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
10 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
7 January 1997Return made up to 12/12/96; full list of members (5 pages)
7 January 1997Return made up to 12/12/96; full list of members (5 pages)
31 January 1996Return made up to 12/12/95; full list of members (5 pages)
31 January 1996Return made up to 12/12/95; full list of members (5 pages)
30 January 1996Full accounts made up to 31 March 1995 (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (4 pages)