London
EC2V 7BG
Director Name | Salman Rasool |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2008(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Director Name | Lawrence William Hunt |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | The Pound House The Pound Crookham Berkshire SL6 9QD |
Secretary Name | Joseph Mark Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | 1 Beeston Road Sale Cheshire Manchester M33 5AQ |
Director Name | Nigel Dudley Warr |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollington House Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TD |
Secretary Name | Salman Rasool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Director Name | Simon Tucker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(1 year after company formation) |
Appointment Duration | 2 months (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | 9 Courthope Road London NW3 2LE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | J P Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2013(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2016) |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Website | lowcostbeds.com |
---|
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Low Cost Holidays LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £584,721 |
Net Worth | £802,510 |
Cash | £104,204 |
Current Liabilities | £914,460 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Next Return Due | 22 December 2016 (overdue) |
---|
6 March 2015 | Delivered on: 7 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
13 January 2015 | Delivered on: 20 January 2015 Satisfied on: 28 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
3 October 2023 | Liquidators' statement of receipts and payments to 23 July 2023 (44 pages) |
---|---|
28 September 2022 | Liquidators' statement of receipts and payments to 23 July 2022 (46 pages) |
18 July 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 18 July 2022 (2 pages) |
27 September 2021 | Liquidators' statement of receipts and payments to 23 July 2021 (50 pages) |
7 October 2020 | Liquidators' statement of receipts and payments to 23 July 2020 (48 pages) |
26 September 2019 | Liquidators' statement of receipts and payments to 23 July 2019 (56 pages) |
30 August 2018 | Appointment of a voluntary liquidator (5 pages) |
24 July 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (78 pages) |
24 August 2017 | Administrator's progress report (64 pages) |
24 August 2017 | Administrator's progress report (64 pages) |
21 July 2017 | Notice of extension of period of Administration (5 pages) |
21 July 2017 | Notice of extension of period of Administration (5 pages) |
21 February 2017 | Administrator's progress report to 14 January 2017 (62 pages) |
21 February 2017 | Administrator's progress report to 14 January 2017 (62 pages) |
1 November 2016 | Statement of affairs with form 2.14B/2.15B (7 pages) |
1 November 2016 | Statement of affairs with form 2.14B/2.15B (7 pages) |
28 October 2016 | Statement of administrator's proposal (79 pages) |
28 October 2016 | Statement of administrator's proposal (79 pages) |
5 October 2016 | Result of meeting of creditors (2 pages) |
5 October 2016 | Result of meeting of creditors (2 pages) |
1 August 2016 | Registered office address changed from Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG England to 25 Moorgate London EC2R 6AY on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG England to 25 Moorgate London EC2R 6AY on 1 August 2016 (1 page) |
26 July 2016 | Appointment of an administrator (1 page) |
26 July 2016 | Appointment of an administrator (1 page) |
19 April 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
19 April 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
22 March 2016 | Auditor's resignation (2 pages) |
22 March 2016 | Auditor's resignation (2 pages) |
10 March 2016 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of J P Secretarial Services Limited as a secretary on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of J P Secretarial Services Limited as a secretary on 10 March 2016 (1 page) |
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 August 2015 | Satisfaction of charge 056490750001 in full (1 page) |
28 August 2015 | Satisfaction of charge 056490750001 in full (1 page) |
8 April 2015 | Full accounts made up to 31 October 2014 (12 pages) |
8 April 2015 | Full accounts made up to 31 October 2014 (12 pages) |
7 March 2015 | Registration of charge 056490750002, created on 6 March 2015 (10 pages) |
7 March 2015 | Registration of charge 056490750002, created on 6 March 2015 (10 pages) |
7 March 2015 | Registration of charge 056490750002, created on 6 March 2015 (10 pages) |
20 January 2015 | Registration of charge 056490750001, created on 13 January 2015 (35 pages) |
20 January 2015 | Registration of charge 056490750001, created on 13 January 2015 (35 pages) |
9 January 2015 | Director's details changed for Salman Rasool on 8 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Salman Rasool on 8 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Salman Rasool on 8 December 2014 (2 pages) |
9 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
23 July 2014 | Full accounts made up to 31 October 2013 (11 pages) |
23 July 2014 | Full accounts made up to 31 October 2013 (11 pages) |
7 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 November 2013 | Director's details changed for Mr Paul Richard Evans on 16 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Paul Richard Evans on 16 October 2013 (2 pages) |
26 September 2013 | Appointment of J P Secretarial Services Limited as a secretary (2 pages) |
26 September 2013 | Appointment of J P Secretarial Services Limited as a secretary (2 pages) |
26 September 2013 | Termination of appointment of Salman Rasool as a secretary (1 page) |
26 September 2013 | Termination of appointment of Salman Rasool as a secretary (1 page) |
20 September 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
9 April 2013 | Full accounts made up to 31 October 2012 (10 pages) |
9 April 2013 | Full accounts made up to 31 October 2012 (10 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (10 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (10 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Full accounts made up to 31 October 2010 (11 pages) |
24 February 2011 | Full accounts made up to 31 October 2010 (11 pages) |
7 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
8 April 2010 | Director's details changed for Paul Richard Evans on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Paul Richard Evans on 6 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Salman Rasool on 6 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Salman Rasool on 6 April 2010 (1 page) |
8 April 2010 | Director's details changed for Salman Rasool on 6 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Salman Rasool on 6 April 2010 (1 page) |
8 April 2010 | Director's details changed for Paul Richard Evans on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Salman Rasool on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Salman Rasool on 6 April 2010 (2 pages) |
5 March 2010 | Full accounts made up to 31 October 2009 (10 pages) |
5 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (11 pages) |
5 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (11 pages) |
5 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (11 pages) |
5 March 2010 | Full accounts made up to 31 October 2009 (10 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
24 February 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
30 April 2009 | Company name changed lowcostibiza.com LIMITED\certificate issued on 05/05/09 (2 pages) |
30 April 2009 | Company name changed lowcostibiza.com LIMITED\certificate issued on 05/05/09 (2 pages) |
18 March 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
18 March 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
16 January 2009 | Return made up to 08/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 08/12/08; full list of members (3 pages) |
5 June 2008 | Director appointed salman rasool (2 pages) |
5 June 2008 | Director appointed salman rasool (2 pages) |
16 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
16 January 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
16 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
28 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: suite 4 sussex house london road east grinstead west sussex RH19 1HH (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: suite 4 sussex house london road east grinstead west sussex RH19 1HH (1 page) |
28 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
27 February 2007 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
27 February 2007 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
30 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
6 December 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
6 December 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 September 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
11 September 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
22 June 2006 | Ad 15/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 June 2006 | Director resigned (2 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Director resigned (2 pages) |
22 June 2006 | Ad 15/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | New director appointed (2 pages) |
1 February 2006 | Company name changed trail around LIMITED\certificate issued on 01/02/06 (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Company name changed trail around LIMITED\certificate issued on 01/02/06 (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
8 December 2005 | Incorporation (16 pages) |
8 December 2005 | Incorporation (16 pages) |