Company NamePresident Holidays Limited
Company StatusDissolved
Company Number02270512
CategoryPrivate Limited Company
Incorporation Date23 June 1988(35 years, 10 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameCharles Graham Lynton Dodd
NationalityBritish
StatusClosed
Appointed29 March 1996(7 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 25 September 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Tranquil Vale
Blackheath
London
SE3 0AZ
Secretary NameAhmet Kemal Kohman
NationalityBritish
StatusClosed
Appointed18 October 2001(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address369 Ilford Lane
Ilford
Essex
IG1 2SJ
Director NameMr Faruk Cengic
Date of BirthOctober 1943 (Born 80 years ago)
NationalityTurkish
StatusClosed
Appointed01 January 2007(18 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (closed 25 September 2007)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressMaya Sitesi Blok 1/4
Istanbul
Etiler
80600
Director NameRefik Niyazi
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(3 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 11 October 2002)
RoleTravel Consultant
Correspondence Address35 Cheston Avenue
Shirley
Croydon
Surrey
CR0 8DE
Secretary NameMr Gultekin Ben
NationalityBritish
StatusResigned
Appointed16 October 1991(3 years, 3 months after company formation)
Appointment Duration5 months (resigned 16 March 1992)
RoleCompany Director
Correspondence AddressThe Severalls 47 Rectory Lane
Sidcup
Kent
DA14 4QR
Director NameMr Gultekin Ben
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 March 1993)
RoleSecretary Director
Correspondence AddressThe Severalls 47 Rectory Lane
Sidcup
Kent
DA14 4QR
Director NameMr Gultekin Ben
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 March 1993)
RoleSecretary Director
Correspondence AddressThe Severalls 47 Rectory Lane
Sidcup
Kent
DA14 4QR
Director NameMichael Edwin Thomas Collins
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 1993)
RoleCompany Director
Correspondence AddressWynnstay
Dartford Road
Horton Kirby
Kent
DA4 9JE
Director NameAnnalis Winther Pedersen
Date of BirthJune 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed16 March 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1993)
RoleSecretary/Director
Correspondence Address47 Rectory Lane
Sidcup
Kent
DA14 4QR
Secretary NameMr Christopher Tan
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Woodcombe Crescent
Forest Hill
London
SE23 3BG
Director NameMiss Joanna Ruth Marsh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 1993)
RoleSales & Marketing
Correspondence Address46 Gracefield Gardens
London
SW16 2ST
Director NameMiss Joanna Ruth Marsh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 1993)
RoleSales & Marketing
Correspondence Address46 Gracefield Gardens
London
SW16 2ST
Director NameMr Christopher Tan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 January 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Woodcombe Crescent
Forest Hill
London
SE23 3BG
Director NameSafi Ergin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityTurkish
StatusResigned
Appointed10 June 1993(4 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 October 2002)
RoleGeneral Manager
Correspondence AddressOtaga Tepe Caddesi
Erginler Sok No 7
Anadoluhisari
Istanbul Turkey
Secretary NameMichael Edwin Thomas Collins
NationalityBritish
StatusResigned
Appointed07 January 1997(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressWynnstay
Dartford Road
Horton Kirby
Kent
DA4 9JE
Director NameMehmet Kiral
Date of BirthJuly 1949 (Born 74 years ago)
NationalityTurkish Cypriot
StatusResigned
Appointed15 May 2000(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2001)
RoleCompany Director
Correspondence AddressOsmanpasa Cad
Mirata Apt
Laficosa
D4
Turkish Republic Of Northern Cyprus

Location

Registered Address32 Willoughby Road
Hornsey
London
N8 0JG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£9,233,025
Gross Profit£1,244,642
Net Worth£428,258
Cash£211,614
Current Liabilities£707,129

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2007Registered office changed on 08/05/07 from: 18 tranquil vale blackheath london SE3 0AZ (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
11 July 2006Strike-off action suspended (1 page)
21 February 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2005Strike-off action suspended (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
24 August 2004Strike-off action suspended (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
3 May 2002Registered office changed on 03/05/02 from: 92 park lane croydon surrey CR0 1JF (1 page)
3 January 2002Return made up to 16/10/01; full list of members (6 pages)
7 November 2001New secretary appointed (2 pages)
26 June 2001Director resigned (1 page)
20 June 2001Return made up to 16/10/00; full list of members (7 pages)
20 June 2001New director appointed (2 pages)
11 June 2001Secretary resigned (1 page)
24 April 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
31 August 2000Director's particulars changed (1 page)
31 August 2000Return made up to 16/10/99; full list of members (6 pages)
3 April 2000Full accounts made up to 30 September 1999 (15 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
10 February 1999Return made up to 16/10/98; no change of members (4 pages)
9 February 1999Full accounts made up to 30 September 1998 (14 pages)
31 March 1998Full accounts made up to 30 September 1997 (14 pages)
22 December 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
29 January 1997Full accounts made up to 30 September 1996 (15 pages)
16 December 1996Return made up to 16/10/96; full list of members (6 pages)
10 May 1996New secretary appointed (2 pages)
1 April 1996Registered office changed on 01/04/96 from: 542 kingsland road dalston london E8 4AH (1 page)
16 November 1995Return made up to 16/10/95; no change of members (4 pages)