Company NameDeluxe Vacations Limited
Company StatusDissolved
Company Number06548976
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Johann Mariuse Anthony Pillai
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Maple Road
London
SE20 8HB
Director NameMr Roshan Mario Anthony Pillai
Date of BirthJune 1965 (Born 58 years ago)
NationalitySri Lankan
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address18 Maple Road
Penge
London
SE20 8HB
Secretary NameCarol Rosemary Keenan-Pillai
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleSecretary
Correspondence Address18 Maple Road
Penge
London
SE20 8HB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HP

Location

Registered AddressWoodgate Studios Games Road
Second Floor
Barnet
Hertfordshire
EN4 9HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

1 at £1Johann Mariuse Anthony Pillai
50.00%
Ordinary
1 at £1Roshan Mario Anthony Pillai
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (4 pages)
11 March 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
17 April 2012Registered office address changed from C/O a K E 2Nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA United Kingdom on 17 April 2012 (1 page)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Termination of appointment of Roshan Pillai as a director (1 page)
15 September 2011Termination of appointment of Carol Keenan-Pillai as a secretary (1 page)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Registered office address changed from 241 Mitcham Road London SW17 9JQ Uk on 31 March 2011 (1 page)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Johann Mariuse Anthony Pillai on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Roshan Mario Anthony Pillai on 31 March 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 April 2009Registered office changed on 14/04/2009 from 241 mitcham road london SW17 9JG uk (1 page)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
12 May 2008Director appointed roshan mario anthony pillai (1 page)
24 April 2008Secretary appointed carol rosemary keenan-pillai (2 pages)
24 April 2008Director appointed johann marilise anthony pillai (2 pages)
31 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
31 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
31 March 2008Incorporation (13 pages)