Company NameGeneral Holidays Network Limited
Company StatusDissolved
Company Number04348682
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Marco Jaggi
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwiss
StatusClosed
Appointed23 March 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 15 February 2011)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address12 Chemins Des Montets
Daillens
1306
Ch1306
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2008(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha Villas
5 Durham Road
Sidcup
Kent
DA14 6LH
Secretary NameCMS Management Services Limited (Corporation)
StatusClosed
Appointed07 January 2002(same day as company formation)
Correspondence Address3rd Floor Geneva Place
Waterfront Drive P.O Box 3175 Road Town
Tortola
BVI
Director NameMarco Jaggi
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCommercial Manager
Correspondence AddressMontets 12
Daillens 1306
Foreign
Switzerland
Director NameMr Luciano Martinelli
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed17 May 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2005)
RoleTrustee
Country of ResidenceSwitzerland
Correspondence AddressVia
Mercoli 8a
Lugano
6904
Switzerland
Director NameFranjo Ljuljduraj
Date of BirthJune 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed23 March 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 2006)
RoleEntrepreneur
Correspondence AddressVia E Forcellini, No. 00209 B
Padova
Italy
Director NameFrancesca Vigano
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed23 March 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 2006)
RoleCompany Director
Correspondence AddressPiazza Cav. Rossi 11
Sessa
6997
Switzerland
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Secretary's details changed for Cms Management Services Limited on 7 January 2010 (2 pages)
25 January 2010Director's details changed for Marco Jaggi on 7 January 2010 (2 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100
(5 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100
(5 pages)
25 January 2010Director's details changed for Marco Jaggi on 7 January 2010 (2 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100
(5 pages)
25 January 2010Secretary's details changed for Cms Management Services Limited on 7 January 2010 (2 pages)
25 January 2010Secretary's details changed for Cms Management Services Limited on 7 January 2010 (2 pages)
25 January 2010Director's details changed for Marco Jaggi on 7 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 June 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
16 June 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
25 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 February 2009Return made up to 07/01/09; full list of members (4 pages)
25 February 2009Secretary's Change of Particulars / cms management services LIMITED / 08/01/2002 / HouseName/Number was: , now: 3RD; Street was: P.o box 3175, now: floor geneva place; Area was: road town, now: waterfront drive P.o box 3175 road town (1 page)
25 February 2009Secretary's change of particulars / cms management services LIMITED / 08/01/2002 (1 page)
25 February 2009Return made up to 07/01/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(19 pages)
27 May 2008Director appointed mr. Alan ronald oliver cable (1 page)
27 May 2008Director appointed mr. Alan ronald oliver cable (1 page)
18 February 2008Return made up to 07/01/08; full list of members (2 pages)
18 February 2008Return made up to 07/01/08; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
26 February 2007Return made up to 07/01/07; full list of members (2 pages)
26 February 2007Return made up to 07/01/07; full list of members (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 February 2006Return made up to 07/01/06; full list of members (3 pages)
1 February 2006Return made up to 07/01/06; full list of members (3 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
30 September 2005Delivery ext'd 3 mth 30/01/05 (1 page)
30 September 2005Delivery ext'd 3 mth 30/01/05 (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (1 page)
11 July 2005Ad 23/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (1 page)
11 July 2005New director appointed (1 page)
11 July 2005Ad 23/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2005New director appointed (1 page)
11 July 2005New director appointed (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
10 February 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 February 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2005Return made up to 07/01/05; full list of members (6 pages)
6 September 2004Delivery ext'd 3 mth 31/01/04 (1 page)
6 September 2004Delivery ext'd 3 mth 31/01/04 (1 page)
1 February 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2004Return made up to 07/01/04; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
5 August 2003Delivery ext'd 3 mth 31/01/03 (1 page)
5 August 2003Delivery ext'd 3 mth 31/01/03 (1 page)
16 January 2003Return made up to 07/01/03; full list of members (6 pages)
16 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (3 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (3 pages)
7 February 2002New secretary appointed (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New secretary appointed (1 page)
7 January 2002Incorporation (23 pages)