Company NameTalpacificholidays (UK) Limited
Company StatusDissolved
Company Number04575488
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Edwin Charles Doran
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Teddington Park Road
Teddington
Middx
TW11 8NE
Director NameMr Rolf Julian Krecklenberg
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed13 September 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 21 June 2011)
RoleCeo - Tourism
Country of ResidenceAustralia
Correspondence Address1 Wallangra Road
Dover Heights
Nsw 2030
2030
Secretary NameMrs Fiona Lucy Van Wyk
NationalitySouth African
StatusClosed
Appointed13 September 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 21 June 2011)
RoleSecretary
Correspondence Address3 Brilliant Lane
Coomera
Queensland
4209
Australia
Director NameRichard John Felderhof
Date of BirthApril 1963 (Born 61 years ago)
NationalityNetherlands
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleManaging Director
Correspondence AddressPO Box 109300
Newmarket
Auckland
New Zealand
Director NameLeslie Darrel Probert
Date of BirthNovember 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleTour Operator
Correspondence Address41 Knights Road
Auckland
10
New Zealand
Secretary NameRichard John Felderhof
NationalityNetherlands
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleManaging Director
Correspondence AddressPO Box 109300
Newmarket
Auckland
New Zealand
Director NameDavid Vincent Wafer
Date of BirthJune 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 October 2005(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 2007)
RoleCompany Director
Correspondence Address30 Epsom Avenue
Epsom
Auckland
New Zealand
Secretary NameAnthony Ramsey Dick
NationalityNew Zealander
StatusResigned
Appointed15 December 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2007)
RoleAccountant
Correspondence Address5/7 Cliff Rd
St Heliers
Aukland 1005
New Zealand
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address63 Holly Road
Twickenham
Middlesex
TW1 4EA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£130,834
Cash£5,769
Current Liabilities£139,311

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2010Secretary's details changed for Fiona Lucy Van Wyk on 27 January 2010 (1 page)
28 January 2010Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 100,100
(6 pages)
28 January 2010Director's details changed for Mr Edwin Charles Doran on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Rolf Julian Krecklenberg on 27 January 2010 (2 pages)
28 January 2010Secretary's details changed for Fiona Lucy Van Wyk on 27 January 2010 (1 page)
28 January 2010Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 100,100
(6 pages)
28 January 2010Director's details changed for Mr Edwin Charles Doran on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Rolf Julian Krecklenberg on 27 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
20 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
23 December 2008Return made up to 29/10/08; full list of members (4 pages)
23 December 2008Return made up to 29/10/08; full list of members (4 pages)
7 January 2008Accounts for a small company made up to 30 June 2007 (5 pages)
7 January 2008Accounts for a small company made up to 30 June 2007 (5 pages)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Return made up to 29/10/07; full list of members (3 pages)
9 November 2007New director appointed (1 page)
9 November 2007Return made up to 29/10/07; full list of members (3 pages)
9 November 2007New director appointed (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (1 page)
9 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
9 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
14 December 2006Return made up to 29/10/06; full list of members (7 pages)
14 December 2006Return made up to 29/10/06; full list of members (7 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
6 January 2006Accounts for a small company made up to 30 June 2005 (5 pages)
6 January 2006Accounts for a small company made up to 30 June 2005 (5 pages)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005Secretary resigned;director resigned (1 page)
24 October 2005Return made up to 29/10/05; full list of members (8 pages)
24 October 2005Return made up to 29/10/05; full list of members (8 pages)
8 February 2005Accounts for a small company made up to 30 June 2004 (5 pages)
8 February 2005Accounts for a small company made up to 30 June 2004 (5 pages)
14 December 2004Return made up to 29/10/04; full list of members (8 pages)
14 December 2004Return made up to 29/10/04; full list of members (8 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
8 February 2004Secretary's particulars changed;director's particulars changed (1 page)
8 February 2004Secretary's particulars changed;director's particulars changed (1 page)
9 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
9 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
18 October 2003Return made up to 29/10/03; full list of members (8 pages)
18 October 2003Return made up to 29/10/03; full list of members (8 pages)
16 July 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
16 July 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
16 July 2003Ad 31/05/03--------- £ si 50000@1=50000 £ ic 50100/100100 (2 pages)
16 July 2003Ad 31/05/03--------- £ si 50000@1=50000 £ ic 50100/100100 (2 pages)
18 November 2002Registered office changed on 18/11/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
18 November 2002Ad 29/10/02--------- £ si 50099@1=50099 £ ic 1/50100 (2 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Ad 29/10/02--------- £ si 50099@1=50099 £ ic 1/50100 (2 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002New director appointed (2 pages)
29 October 2002Incorporation (13 pages)