London
SW1P 4DU
Director Name | Mr Navneet Bali |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2012(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 September 1998) |
Role | Solicitor |
Correspondence Address | 12 Cavalier Drive Apperley Bridge Bradford West Yorkshire BD10 0UF |
Director Name | Nicola Hayley Sumner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 September 1998) |
Role | Legal Executive |
Correspondence Address | 123 Shawclough Way Rochdale Lancashire OL12 6EE |
Secretary Name | Nicola Hayley Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 September 1998) |
Role | Legal Executive |
Correspondence Address | 123 Shawclough Way Rochdale Lancashire OL12 6EE |
Director Name | Mr Richard Westaway Atkinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smithy Lane Farm Rainow Macclesfield Cheshire SK10 5UP |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Secretary Name | Mr Robert Gregory Baddeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devisdale Grange Groby Road Bowdon Altrincham Cheshire WA14 2BY |
Secretary Name | Mrs Alexandra Dilys Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Carl Heinrich Michel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 College Place Hortensia Road London SW10 0QZ |
Director Name | Mr Martin William Oliver Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Steven Whitfield |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Abhishek Goenka |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 October 2014(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 July 2019) |
Role | General Manger |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Secretary Name | Mr Timothy May |
---|---|
Status | Resigned |
Appointed | 30 October 2014(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Secretary Name | Ms Dominique Cullen |
---|---|
Status | Resigned |
Appointed | 20 February 2015(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Website | holidaybreak.co.uk |
---|---|
Telephone | 020 83954000 |
Telephone region | London |
Registered Address | 3rd Floor 30 Millbank London SW1P 4DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Holidaybreak LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 June 2017 | Delivered on: 4 July 2017 Persons entitled: Barclays Bank PLC (As Facility Agent) Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 September 2014 | Delivered on: 15 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 June 2012 | Delivered on: 13 July 2012 Persons entitled: Barclays Bank PLC (The Facility Agent) Classification: Dutch law notarial deed of pledge of shares Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledge and pledges as a disclosed right of pledge to the facility agent all its shares and share rights see image for full details. Outstanding |
29 June 2012 | Delivered on: 13 July 2012 Persons entitled: Barclays Bank PLC Classification: English law security agreement Secured details: All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 May 2008 | Delivered on: 19 May 2008 Satisfied on: 3 July 2012 Persons entitled: Barclays Bank PLC Classification: A deed of pledge of shares Secured details: All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and share rights including any dividend. See image for full details. Fully Satisfied |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2019 | Application to strike the company off the register (1 page) |
28 October 2019 | Resolutions
|
17 July 2019 | Termination of appointment of Abhishek Goenka as a director on 16 July 2019 (1 page) |
1 July 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
25 January 2019 | Satisfaction of charge 034968210004 in full (4 pages) |
25 January 2019 | Satisfaction of charge 2 in full (4 pages) |
25 January 2019 | Satisfaction of charge 3 in full (4 pages) |
25 January 2019 | Satisfaction of charge 034968210005 in full (4 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
1 September 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
4 July 2017 | Registration of charge 034968210005, created on 30 June 2017 (29 pages) |
4 July 2017 | Registration of charge 034968210005, created on 30 June 2017 (29 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
16 December 2016 | Director's details changed for Mr Abhishek Goenka on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Timothy William May on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Navneet Bali on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Navneet Bali on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Timothy William May on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Abhishek Goenka on 15 December 2016 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
5 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
10 May 2016 | Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to 3rd Floor 30 Millbank London SW1P 4DU on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to 3rd Floor 30 Millbank London SW1P 4DU on 10 May 2016 (1 page) |
25 January 2016 | Register inspection address has been changed to 3rd Floor 30 Millbank London SW1P 4DU (1 page) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU (1 page) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Register inspection address has been changed to 3rd Floor 30 Millbank London SW1P 4DU (1 page) |
25 January 2016 | Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU (1 page) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 February 2015 | Termination of appointment of Timothy May as a secretary on 20 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Timothy May as a secretary on 20 February 2015 (1 page) |
23 February 2015 | Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages) |
23 February 2015 | Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
11 November 2014 | Termination of appointment of Steven Whitfield as a director on 30 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Steven Whitfield as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Timothy May as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Timothy May as a secretary on 30 October 2014 (2 pages) |
15 September 2014 | Company name changed holidays LIMITED\certificate issued on 15/09/14 (2 pages) |
15 September 2014 | Registration of charge 034968210004, created on 4 September 2014 (61 pages) |
15 September 2014 | Registration of charge 034968210004, created on 4 September 2014 (61 pages) |
15 September 2014 | Company name changed holidays LIMITED\certificate issued on 15/09/14
|
15 September 2014 | Registration of charge 034968210004, created on 4 September 2014 (61 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
15 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
21 September 2012 | Termination of appointment of Martin Davies as a director (1 page) |
21 September 2012 | Termination of appointment of Martin Davies as a director (1 page) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
5 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2012 | Appointment of Mr Navneet Bali as a director (2 pages) |
18 May 2012 | Appointment of Mr Navneet Bali as a director (2 pages) |
20 March 2012 | Appointment of Mr Steven Whitfield as a director (2 pages) |
20 March 2012 | Appointment of Mr Steven Whitfield as a director (2 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Full accounts made up to 30 September 2010 (12 pages) |
11 January 2011 | Full accounts made up to 30 September 2010 (12 pages) |
6 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
6 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
6 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
6 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
8 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
20 April 2010 | Appointment of Mr Martin Davies as a director (2 pages) |
20 April 2010 | Appointment of Mr Martin Davies as a director (2 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
8 February 2010 | Director's details changed for Mr Timothy William May on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Timothy William May on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Alexandra Dilys Williamson on 8 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Alexandra Dilys Williamson on 8 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Alexandra Dilys Williamson on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mr Timothy William May on 8 February 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
9 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
9 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
16 May 2009 | Full accounts made up to 30 September 2008 (20 pages) |
16 May 2009 | Full accounts made up to 30 September 2008 (20 pages) |
30 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
30 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
19 May 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 April 2008 | Full accounts made up to 30 September 2007 (11 pages) |
9 April 2008 | Full accounts made up to 30 September 2007 (11 pages) |
28 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
31 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
20 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
17 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
2 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
2 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
2 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (7 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (7 pages) |
6 February 2004 | Return made up to 21/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 21/01/04; full list of members (8 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (7 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (7 pages) |
25 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
15 August 2002 | Re section 394 aud res (2 pages) |
15 August 2002 | Re section 394 aud res (2 pages) |
27 March 2002 | Full accounts made up to 30 September 2001 (7 pages) |
27 March 2002 | Full accounts made up to 30 September 2001 (7 pages) |
8 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
2 July 2001 | Full accounts made up to 30 September 2000 (6 pages) |
2 July 2001 | Full accounts made up to 30 September 2000 (6 pages) |
26 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
4 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
26 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (6 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (6 pages) |
9 February 1999 | Return made up to 21/01/99; full list of members
|
9 February 1999 | Return made up to 21/01/99; full list of members
|
9 November 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
9 November 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
3 November 1998 | Memorandum and Articles of Association (8 pages) |
3 November 1998 | Memorandum and Articles of Association (8 pages) |
5 October 1998 | Company name changed deenmile LIMITED\certificate issued on 06/10/98 (2 pages) |
5 October 1998 | Company name changed deenmile LIMITED\certificate issued on 06/10/98 (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
21 January 1998 | Incorporation (16 pages) |
21 January 1998 | Incorporation (16 pages) |