Company NameOnline Holidays (UK) Limited
Company StatusDissolved
Company Number06247875
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMohamed Habib
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityKenyan
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rectory Close
Stanmore
HA7 2QY
Secretary NameZakira Datoo
NationalityPakistani
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleManager
Correspondence Address7 Rectory Close
Stanmore
Middlesex
HA7 2QY
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameDiya Habib
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Brook Road
London
NW2 7DS
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 2 Alpine House Honeypot Lane
Kingsbury
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
15 September 2010Termination of appointment of Diya Habib as a director (1 page)
15 September 2010Termination of appointment of Diya Habib as a director (1 page)
14 September 2010Termination of appointment of Zakira Datoo as a secretary (1 page)
14 September 2010Termination of appointment of Diya Habib as a director (1 page)
14 September 2010Termination of appointment of Diya Habib as a director (1 page)
14 September 2010Termination of appointment of Zakira Datoo as a secretary (1 page)
28 May 2010Director's details changed for Mohamed Habib on 15 May 2010 (2 pages)
28 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 40,000
(5 pages)
28 May 2010Director's details changed for Mohamed Habib on 15 May 2010 (2 pages)
28 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 40,000
(5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Registered office changed on 15/05/2009 from unit 2 alpine house honeypot lane kinksbury NW9 9RX (1 page)
15 May 2009Registered office changed on 15/05/2009 from unit 2 alpine house honeypot lane kinksbury NW9 9RX (1 page)
7 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 August 2008Director's Change of Particulars / diya habib / 04/08/2008 / Date of Birth was: 01-Jul-1955, now: 12-Feb-1965; HouseName/Number was: , now: 95; Street was: 95 brook road, now: brook road (1 page)
5 August 2008Director's change of particulars / diya habib / 04/08/2008 (1 page)
22 July 2008Return made up to 15/05/08; full list of members (4 pages)
22 July 2008Return made up to 15/05/08; full list of members (4 pages)
24 June 2008Registered office changed on 24/06/2008 from scottish provident house 76-80 college road harrow middlesex HA1 1BX (1 page)
24 June 2008Registered office changed on 24/06/2008 from scottish provident house 76-80 college road harrow middlesex HA1 1BX (1 page)
7 May 2008Ad 25/04/08 gbp si 39900@1=39900 gbp ic 100/40000 (2 pages)
7 May 2008Ad 25/04/08\gbp si 39900@1=39900\gbp ic 100/40000\ (2 pages)
20 June 2007New director appointed (1 page)
20 June 2007Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2007Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2007New director appointed (1 page)
25 May 2007New director appointed (3 pages)
25 May 2007New director appointed (3 pages)
25 May 2007New secretary appointed (1 page)
25 May 2007Registered office changed on 25/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Registered office changed on 25/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
15 May 2007Incorporation (14 pages)
15 May 2007Incorporation (14 pages)