Company NameHoliday Aspirations Limited
Company StatusDissolved
Company Number02908249
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMike De Curry
NationalityEgyptian
StatusClosed
Appointed07 April 1994(3 weeks, 2 days after company formation)
Appointment Duration6 years, 3 months (closed 25 July 2000)
RoleSecretary
Correspondence Address47 Gunterstone Road
London
W14 9BS
Director NameMike De Curry
Date of BirthApril 1956 (Born 68 years ago)
NationalityEgyptian
StatusClosed
Appointed12 July 1995(1 year, 3 months after company formation)
Appointment Duration5 years (closed 25 July 2000)
RoleTravel Agent
Correspondence Address47 Gunterstone Road
London
W14 9BS
Director NameNachaat Mohammed Kamal Mohamed
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(3 weeks, 2 days after company formation)
Appointment Duration4 years, 6 months (resigned 19 October 1998)
RoleCompany Director
Correspondence Address141 Peabody Building
Banner Street
London
EC1Y 8JY
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2000First Gazette notice for compulsory strike-off (1 page)
21 September 1999Strike-off action suspended (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
27 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
6 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 March 1998Return made up to 14/03/98; full list of members (6 pages)
10 April 1997Return made up to 14/03/97; no change of members (4 pages)
1 February 1997Registered office changed on 01/02/97 from: 26/40 kensington high street london W8 4PL (1 page)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
29 March 1996Registered office changed on 29/03/96 from: 47 gunterstone road london W14 9BS (1 page)
29 March 1996Return made up to 14/03/96; no change of members (4 pages)
12 September 1995Compulsory strike-off action has been discontinued (2 pages)
11 September 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 August 1995New director appointed (2 pages)
29 August 1995First Gazette notice for compulsory strike-off (2 pages)