Epsom
Surrey
KT17 1NL
Secretary Name | Mrs Nimishaben Chetan Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2008(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 16 October 2018) |
Role | Company Director |
Correspondence Address | Holly Howe Tayles Hill Drive Epsom Surrey KT17 1NL |
Director Name | Mr John Anderson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 416 Green Lane Ilford Essex IG3 9JX |
Secretary Name | Ann Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 416 Green Lane Ilford Essex IG3 9JX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | holidaychecker.co.uk |
---|
Registered Address | 334-336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £2 | Holiday Checker LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
---|---|
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Secretary's details changed for Mrs Nimisha Patel on 14 May 2014 (1 page) |
22 May 2015 | Director's details changed for Mr Chetankumar Jayantilal Patel on 14 May 2014 (2 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
21 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 12 May 2009 with a full list of shareholders (3 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
2 December 2008 | Secretary appointed nimisha patel (1 page) |
1 December 2008 | Director appointed chetankumar jayantilal patel (1 page) |
1 December 2008 | Return made up to 12/05/08; full list of members (3 pages) |
24 October 2008 | Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page) |
29 September 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 516 high road ilford essex IG3 8EG united kingdom (1 page) |
18 September 2008 | Appointment terminated secretary ann anderson (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 416 green lane ilford IG1 9JX (1 page) |
18 September 2008 | Appointment terminated director john anderson (1 page) |
20 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | New secretary appointed (3 pages) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Incorporation (16 pages) |