Company NameWondersun Holidays Limited
Company StatusDissolved
Company Number02785287
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 2 months ago)

Business Activity

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

Directors

Director NameOzay Cizmen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityCypriot
StatusCurrent
Appointed01 February 1993(same day as company formation)
RoleManager
Correspondence Address157a Old Dover Road
London
SE3 8SY
Director NameErkan Ercaliskan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1993(9 months, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCatering Establishment
Correspondence Address84 Manor Road
Dagenham
Essex
RM10 8BB
Director NameMr Mehmet Ahmet Aziz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1993(9 months, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleChef Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Suffolk Road
Foots Cray
Sidcup
Kent
DA14 5DD
Secretary NameCihan Ramadan
NationalityBritish
StatusCurrent
Appointed22 November 1993(9 months, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCourt Assistant
Correspondence Address12 Teignmouth Road
Welling
Kent
DA16 1LE
Director NameSavci Genc
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1994(1 year, 2 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address7 Waltheof Avenue
Tottenham
London
N17 7PL
Secretary NameAysev Bilgili
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address46a Newington Green
Islington
London
N16 9PX
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressC/O Morison Stoneham, Salisbury
House, 31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 September 2005Dissolved (1 page)
1 June 2005Return of final meeting of creditors (1 page)
18 August 1999Registered office changed on 18/08/99 from: c/o singla & co 6 & 7 queen street london EC4N 1SP (1 page)
31 March 1998Registered office changed on 31/03/98 from: 52, green lanes, london, N16 9NH. (1 page)
24 December 1997Appointment of a liquidator (1 page)
11 July 1997Appointment of a liquidator (1 page)
11 March 1997Court order notice of winding up (1 page)
25 June 1996Ad 10/06/96--------- £ si [email protected]=10647 £ ic 199100/209747 (2 pages)
25 June 1996Ad 03/06/96--------- £ si [email protected]=13500 £ ic 185600/199100 (2 pages)
16 May 1996Return made up to 01/02/96; no change of members (6 pages)
16 May 1996Full accounts made up to 31 October 1995 (14 pages)
22 April 1996Ad 11/01/96--------- £ si [email protected]=10000 £ ic 175600/185600 (2 pages)
22 April 1996Ad 28/02/96--------- £ si [email protected]=20000 £ ic 87600/107600 (2 pages)
22 April 1996Ad 31/12/95--------- premium £ si [email protected]=5000 £ ic 170600/175600 (2 pages)
22 April 1996Ad 10/07/95--------- £ si [email protected]=60000 £ ic 107600/167600 (2 pages)
22 April 1996Ad 30/11/95--------- £ si [email protected]=2000 £ ic 168600/170600 (2 pages)
22 April 1996Ad 06/10/95--------- £ si [email protected]=1000 £ ic 167600/168600 (2 pages)
1 June 1995Ad 24/04/95--------- £ si [email protected]=9000 £ ic 78600/87600 (2 pages)
26 May 1995Ad 09/01/95--------- £ si [email protected] (4 pages)
18 April 1995Return made up to 01/02/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1995Accounts for a small company made up to 31 October 1994 (12 pages)