William Street
Southampton
SO14 5QL
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Belsize Court Lyndhurst Gardens London NW3 5QH |
Director Name | Mr William Geoffrey Sadler |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterslade Farmhouse Oakley Buckinghamshire HP18 9SG |
Director Name | Mr Paul Robert Stephen |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Cottage Main Street Beckley Rye East Sussex TN31 6TL |
Director Name | Mr Nicholas Andrew Towers |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Webster Way Hawkinge Folkestone Kent CT18 7PZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | skiweekends.com |
---|---|
Email address | [email protected] |
Telephone | 023 80206971 |
Telephone region | Southampton / Portsmouth |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Harris Holidays LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,000 |
Cash | £32,296 |
Current Liabilities | £30,296 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
19 October 2017 | Accounts for a small company made up to 30 April 2017 (6 pages) |
---|---|
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
28 September 2017 | Change of details for Harris Holidays Limited as a person with significant control on 6 April 2016 (2 pages) |
19 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
10 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 October 2015 | Termination of appointment of Paul Robert Stephen as a director on 15 July 2015 (1 page) |
26 October 2015 | Termination of appointment of Nicholas Andrew Towers as a director on 15 July 2015 (1 page) |
10 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Mr Paul Daniel Fox on 11 June 2015 (2 pages) |
18 August 2014 | Accounts for a small company made up to 30 April 2014 (4 pages) |
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 23 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 15 July 2014 (1 page) |
13 August 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 August 2013 | Appointment of Mr Nicholas Andrew Towers as a director (2 pages) |
5 August 2013 | Director's details changed for Mr Paul Daniel Fox on 5 April 2013 (2 pages) |
5 August 2013 | Appointment of Mr Paul Robert Stephen as a director (2 pages) |
5 August 2013 | Director's details changed for Mr Paul Daniel Fox on 5 April 2013 (2 pages) |
30 August 2012 | Director's details changed for Mr Paul Daniel Fox on 11 July 2012 (2 pages) |
30 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
4 April 2012 | Termination of appointment of David Campbell as a director (1 page) |
4 April 2012 | Termination of appointment of William Sadler as a director (1 page) |
10 November 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
8 November 2011 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page) |
29 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Director's details changed for Mr Paul Daniel Fox on 12 July 2011 (2 pages) |
14 February 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
30 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
12 February 2010 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
22 January 2010 | Registered office address changed from Camden Island 106-110 Kentish Town Road London NW1 9PX on 22 January 2010 (1 page) |
9 October 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Director's details changed for Mr David Ian Campbell on 1 July 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Ian Campbell on 1 July 2009 (2 pages) |
11 December 2008 | Ad 03/10/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Nc inc already adjusted 03/10/08 (1 page) |
12 August 2008 | Director appointed paul daniel fox (2 pages) |
12 August 2008 | Director appointed william geoffrey sadler (2 pages) |
12 August 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 31 corsham street london N1 6DR (1 page) |
12 August 2008 | Director appointed david ian campbell (2 pages) |
12 August 2008 | Appointment terminated secretary l & a secretarial LIMITED (2 pages) |
11 July 2008 | Incorporation (17 pages) |