Company NameEnigma Holidays Limited
Company StatusDissolved
Company Number04124424
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 4 months ago)
Dissolution Date6 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew Perrin
NationalityBritish
StatusClosed
Appointed24 April 2002(1 year, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 06 April 2018)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressBarnwood
Hogwood Road
Ifold
West Sussex
RH14 0UG
Director NameAndy Appleton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(1 year, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 06 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
The Hydons
Hydestile
Surrey
GU8 4DD
Director NameMr Markus Glesti
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwiss
StatusClosed
Appointed10 May 2010(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 06 April 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameMr Andrew Dominic Stewart
StatusClosed
Appointed16 April 2012(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 06 April 2018)
RoleCompany Director
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Thomas Stirnimann
Date of BirthApril 1962 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed01 November 2012(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 06 April 2018)
RoleChairman
Country of ResidenceSwitzerland
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Peter Raymond Dyer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSopers Barn
Fernhurst
Haslemere
Surrey
GU27 3DY
Secretary NameHazel Dyer
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSopers Barn
Fernhurst
Haslemere
Surrey
GU27 3DY
Director NameJeremy Alex Morgan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(3 weeks, 5 days after company formation)
Appointment Duration5 years, 3 months (resigned 14 April 2006)
RoleCompany Director
Correspondence AddressFlat 9
Drake Court, 12 Swan Street
London
SE1 1BH
Director NameHans Ulrich Lerch
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed10 May 2010(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMountain House Station Road
Godalming
Surrey
GU7 1EX

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2011
Net Worth£3,200,000
Current Liabilities£156,703

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 December 2017Liquidators' statement of receipts and payments to 8 August 2017 (6 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 September 2016Liquidators' statement of receipts and payments to 8 August 2016 (4 pages)
20 October 2015Liquidators' statement of receipts and payments to 8 August 2015 (4 pages)
20 October 2015Liquidators statement of receipts and payments to 8 August 2015 (4 pages)
20 October 2015Liquidators statement of receipts and payments to 8 August 2015 (4 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
18 August 2014Liquidators statement of receipts and payments to 8 August 2014 (6 pages)
18 August 2014Liquidators statement of receipts and payments to 8 August 2014 (6 pages)
18 August 2014Liquidators' statement of receipts and payments to 8 August 2014 (6 pages)
27 August 2013Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX United Kingdom on 27 August 2013 (2 pages)
27 August 2013Declaration of solvency (4 pages)
27 August 2013Appointment of a voluntary liquidator (1 page)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 3,200,000
(5 pages)
4 January 2013Termination of appointment of Hans Lerch as a director (1 page)
4 January 2013Appointment of Mr Thomas Stirnimann as a director (2 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 June 2012Full accounts made up to 31 October 2011 (14 pages)
20 June 2012Resignation of an auditor (2 pages)
19 June 2012Auditor's resignation (2 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
3 May 2012Registered office address changed from 185 Fleet Road Fleet Hampshire GU51 3BL on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 185 Fleet Road Fleet Hampshire GU51 3BL on 3 May 2012 (1 page)
25 April 2012Appointment of Mr Andrew Dominic Stewart as a secretary (1 page)
25 April 2012Termination of appointment of Peter Dyer as a director (1 page)
4 July 2011Full accounts made up to 31 October 2010 (14 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
2 June 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
28 May 2010Appointment of Hans Ulrich Lerch as a director (3 pages)
28 May 2010Resolutions
  • RES13 ‐ Company business 10/05/2010
(7 pages)
28 May 2010Resolutions
  • RES13 ‐ Sale of entire issued share capital 10/05/2010
(2 pages)
28 May 2010Appointment of Markus Glesti as a director (3 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 May 2010Auditor's resignation (1 page)
19 January 2010Full accounts made up to 30 April 2009 (13 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
26 February 2009Full accounts made up to 30 April 2008 (12 pages)
29 December 2008Return made up to 08/12/08; full list of members (5 pages)
25 February 2008Full accounts made up to 30 April 2007 (14 pages)
10 December 2007Return made up to 08/12/07; full list of members (3 pages)
3 March 2007Group of companies' accounts made up to 30 April 2006 (22 pages)
18 January 2007Return made up to 08/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
12 October 2006Notice of resolution removing auditor (1 page)
8 September 2006S-div 24/08/06 (1 page)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of assistance for shares acquisition (9 pages)
4 July 2006Declaration of assistance for shares acquisition (9 pages)
4 July 2006Declaration of assistance for shares acquisition (10 pages)
4 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 June 2006Particulars of mortgage/charge (12 pages)
29 June 2006Particulars of mortgage/charge (6 pages)
20 June 2006Return made up to 08/12/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2006Director resigned (1 page)
19 December 2005Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2005Group of companies' accounts made up to 30 April 2005 (20 pages)
15 December 2004Return made up to 08/12/04; full list of members (9 pages)
6 September 2004Group of companies' accounts made up to 30 April 2004 (20 pages)
30 January 2004Return made up to 08/12/03; full list of members (6 pages)
11 September 2003Group of companies' accounts made up to 30 April 2003 (21 pages)
8 January 2003Return made up to 08/12/02; full list of members (8 pages)
17 October 2002New director appointed (2 pages)
1 August 2002Group of companies' accounts made up to 30 April 2002 (20 pages)
30 May 2002S-div 16/04/02 (1 page)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 May 2002Secretary resigned (2 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002S-div 16/04/02 (1 page)
9 May 2002Ad 24/04/02--------- £ si [email protected]=7064 £ si 1492936@1=1492936 £ ic 1700000/3200000 (2 pages)
9 May 2002Nc inc already adjusted 24/04/02 (1 page)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 December 2001Return made up to 08/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2001Registered office changed on 16/06/01 from: sopers barn fernhurst haslemere surrey GU27 3DY (1 page)
13 March 2001Particulars of mortgage/charge (5 pages)
31 January 2001Ad 03/01/01--------- £ si 27498@1=27498 £ ic 1672502/1700000 (2 pages)
17 January 2001Ad 03/01/01--------- £ si 247500@1=247500 £ ic 1425002/1672502 (2 pages)
17 January 2001Nc inc already adjusted 03/01/01 (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 January 2001Nc inc already adjusted 03/01/01 (1 page)
17 January 2001Ad 03/01/01--------- £ si 1423984@1=1423984 £ ic 2/1423986 (2 pages)
17 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
17 January 2001Ad 03/01/01--------- £ si 1016@1=1016 £ ic 1423986/1425002 (2 pages)
17 January 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
8 December 2000Incorporation (16 pages)