Company NameRendezvous Holidays Plc
DirectorsRina Nicolaides and Costas Nicolaides
Company StatusDissolved
Company Number02965458
CategoryPublic Limited Company
Incorporation Date6 September 1994(29 years, 7 months ago)

Business Activity

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

Directors

Director NameRina Nicolaides
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1994(same day as company formation)
RoleProperty Developer
Correspondence Address80 Arnos Grove
London
N14 7AR
Secretary NameMr Costas Nicolaides
NationalityBritish
StatusCurrent
Appointed06 September 1994(same day as company formation)
RoleProperty Developer
Correspondence Address72 Gerard Road
London
SW13 9QQ
Secretary NameKyriacos Konstantinou Psyllides
NationalityBritish
StatusCurrent
Appointed01 November 1997(3 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleAccountant
Correspondence Address216a Kingston Road
Teddington
Middlesex
TW11 9JF
Director NameMr Costas Nicolaides
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1998(3 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address72 Gerard Road
London
SW13 9QQ
Director NameAndreas Savva Christofides
Date of BirthJune 1940 (Born 83 years ago)
NationalityCypriot
StatusResigned
Appointed01 November 1997(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 02 October 1998)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address16 North Park
Iver
Buckinghamshire
SL0 9DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 January 2002Dissolved (1 page)
25 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
25 October 2001Liquidators statement of receipts and payments (6 pages)
8 May 2001Liquidators statement of receipts and payments (6 pages)
23 November 2000Liquidators statement of receipts and payments (6 pages)
15 May 2000Liquidators statement of receipts and payments (10 pages)
28 April 1999Registered office changed on 28/04/99 from: global house rear of 1/3 euston road london NW1 2SA (1 page)
26 April 1999Appointment of a voluntary liquidator (1 page)
26 April 1999Notice of Constitution of Liquidation Committee (2 pages)
26 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 1999Statement of affairs (21 pages)
14 January 1999Ad 07/01/99--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
9 December 1998Director resigned (1 page)
25 November 1998Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
25 September 1998Return made up to 06/09/98; no change of members (6 pages)
30 March 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
25 March 1998New director appointed (2 pages)
11 November 1997Return made up to 06/09/97; full list of members (6 pages)
11 November 1997Registered office changed on 11/11/97 from: 216 kingston road teddington middlesex TW11 9JF (1 page)
11 November 1997Ad 28/10/97--------- £ si 34998@1=34998 £ ic 15002/50000 (2 pages)
11 November 1997New director appointed (2 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 August 1997Declaration on reregistration from private to PLC (1 page)
11 August 1997Ad 22/05/97--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)
11 August 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 August 1997Auditor's statement (1 page)
11 August 1997Certificate of re-registration from Private to Public Limited Company (1 page)
11 August 1997Application for reregistration from private to PLC (1 page)
11 August 1997Re-registration of Memorandum and Articles (10 pages)
11 August 1997Auditor's report (2 pages)
11 August 1997Balance Sheet (2 pages)
17 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997£ nc 100000/5000000 01/04/97 (1 page)
17 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
28 November 1996Return made up to 06/09/96; no change of members (4 pages)
27 November 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
27 November 1995Return made up to 06/09/95; full list of members (6 pages)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Accounting reference date notified as 31/08 (1 page)