Company NameThe Holiday Group.com Limited
Company StatusDissolved
Company Number03947716
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NameAtpace.com Limited

Business Activity

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

Directors

Director NameStephen Sean Harty
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address17 The Litzo Townhouses
37-39 Boscombe Spa Road
Bournemouth
Dorset
BH5 1AS
Secretary NameAndrew Skinner
NationalityBritish
StatusClosed
Appointed09 November 2007(7 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 18 August 2015)
RoleCompany Director
Correspondence AddressFlat 3
Hazeldene Court, 152 Richmond Park Road
Bournemouth
Dorset
BH8 8TW
Director NameNicola Percival
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Gardner Road
Christchurch
Dorset
BH23 2DZ
Secretary NameNicola Percival
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address14a Mortimer Road
Charminster
Bournemouth
Dorset
BH8 9HP
Secretary NameValerie Boyland
NationalityBritish
StatusResigned
Appointed01 March 2003(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 November 2007)
RoleAdministrator
Correspondence AddressWhitehaven 11a Glenwood Road
Verwood
Dorset
BH31 6HU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.villavillas.com/
Telephone01202 937527
Telephone regionBournemouth

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Stephen Sean Harty
100.00%
Ordinary

Financials

Year2014
Net Worth£32,881
Cash£77,939
Current Liabilities£72,951

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2014Compulsory strike-off action has been suspended (1 page)
16 October 2014Compulsory strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Compulsory strike-off action has been suspended (1 page)
7 February 2014Compulsory strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 8
(4 pages)
4 July 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 8
(4 pages)
4 July 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 8
(4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Director's details changed for Stephen Sean Harty on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Stephen Sean Harty on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Stephen Sean Harty on 1 March 2011 (2 pages)
18 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
9 February 2011Registered office address changed from 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE on 9 February 2011 (2 pages)
3 February 2011Total exemption full accounts made up to 31 March 2010 (18 pages)
3 February 2011Total exemption full accounts made up to 31 March 2010 (18 pages)
27 January 2011Total exemption full accounts made up to 31 March 2009 (18 pages)
27 January 2011Total exemption full accounts made up to 31 March 2009 (18 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Return made up to 03/03/08; full list of members (3 pages)
13 March 2008Return made up to 03/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007Secretary resigned (1 page)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 March 2006Return made up to 03/03/06; full list of members (2 pages)
15 March 2006Return made up to 03/03/06; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
7 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 July 2004£ ic 10/8 26/04/04 £ sr 2@1=2 (1 page)
1 July 2004£ ic 10/8 26/04/04 £ sr 2@1=2 (1 page)
11 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
11 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
8 April 2004Return made up to 14/03/04; full list of members (6 pages)
8 April 2004Return made up to 14/03/04; full list of members (6 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2002 (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2002 (7 pages)
5 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
5 April 2003Registered office changed on 05/04/03 from: fairview house hinton road bournemouth dorset BH1 2EE (1 page)
5 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
5 April 2003Registered office changed on 05/04/03 from: fairview house hinton road bournemouth dorset BH1 2EE (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
3 April 2002Company name changed atpace.com LIMITED\certificate issued on 03/04/02 (2 pages)
3 April 2002Company name changed atpace.com LIMITED\certificate issued on 03/04/02 (2 pages)
28 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 April 2001Return made up to 14/03/01; full list of members (6 pages)
5 April 2001Ad 01/06/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 April 2001Return made up to 14/03/01; full list of members (6 pages)
5 April 2001Ad 01/06/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
14 March 2000Incorporation (14 pages)
14 March 2000Incorporation (14 pages)