Company NameVision Holidays Limited
Company StatusDissolved
Company Number03573489
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 10 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)
Previous NameAlpha Book Direct Limited

Business Activity

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

Directors

Director NameJason Bernard Fry
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(5 months, 1 week after company formation)
Appointment Duration7 years (closed 29 November 2005)
RoleCompany Director
Correspondence Address29 Bramwith Road
Sheffield
South Yorkshire
S11 7EZ
Secretary NameMr John Psarias
NationalityBritish
StatusClosed
Appointed17 August 1999(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ
Secretary NameMr Nigel Bowen
NationalityBritish
StatusResigned
Appointed09 November 1998(5 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 17 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tudor Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7PD
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressC/O A C Photi & Co East House
109 South Worple Way
London
SW14 8TN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Turnover£61,143
Gross Profit£13,038
Net Worth£15,474
Cash£18,447
Current Liabilities£288

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
6 July 2005Application for striking-off (1 page)
8 May 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
26 June 2003Return made up to 02/06/03; full list of members (5 pages)
20 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
10 September 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
26 July 2001Return made up to 02/06/01; no change of members (4 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
24 August 2000Company name changed alpha book direct LIMITED\certificate issued on 25/08/00 (2 pages)
18 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
18 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2000Return made up to 02/06/00; full list of members (5 pages)
27 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: 6 tudor road hazlemere high wycombe buckinghamshire HP15 7PD (1 page)
18 January 2000Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
21 September 1999Return made up to 02/06/99; full list of members (6 pages)
31 December 1998Ad 09/12/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
26 November 1998Nc inc already adjusted 09/11/98 (1 page)
26 November 1998Registered office changed on 26/11/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1998Director resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998Memorandum and Articles of Association (11 pages)
17 November 1998Company name changed beadcrest LIMITED\certificate issued on 18/11/98 (2 pages)
2 June 1998Incorporation (15 pages)