Company NameResort Holidays Limited
Company StatusDissolved
Company Number04216867
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameMr Alexander David Forrester
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address12 Kensington Place
London
W8 7PT
Director NameNils Wetterlind
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwedish
StatusClosed
Appointed15 May 2001(same day as company formation)
RoleManager
Correspondence AddressJalan Lartika Plaza 90
Kuta
Bali 80361
Indonesia
Secretary NameMr Alexander David Forrester
NationalityBritish
StatusClosed
Appointed15 May 2001(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address12 Kensington Place
London
W8 7PT
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address12 Kensington Place
London
W8 7PT
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 February 2006Total exemption small company accounts made up to 31 January 2005 (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
17 November 2005Application for striking-off (1 page)
12 May 2005Return made up to 15/05/05; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
25 May 2004Return made up to 15/05/04; full list of members (7 pages)
28 November 2003Registered office changed on 28/11/03 from: 66 wigmore street london W1U 2HQ (1 page)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
12 July 2003Return made up to 15/05/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 August 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
16 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2001Nc inc already adjusted 20/07/01 (2 pages)
13 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2001Ad 24/05/01-20/07/01 £ si 64999@1=64999 £ ic 1/65000 (2 pages)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
29 May 2001New director appointed (2 pages)
15 May 2001Incorporation (11 pages)