Sidmouth
Devon
EX10 8JD
Secretary Name | Mrs Ellen Baylis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Haze Hillside Road Sidmouth Devon EX10 8JD |
Website | britishholidaysdirect.com |
---|---|
Email address | [email protected] |
Telephone | 020 79932007 |
Telephone region | London |
Registered Address | Office 4 219 Kensington High Street Kensington London W8 6BD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Ellen Baylis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,488 |
Cash | £100 |
Current Liabilities | £3,479 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2011 | Annual return made up to 24 February 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 May 2010 | Director's details changed for Mrs Ellen Baylis on 24 February 2010 (2 pages) |
21 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG United Kingdom on 29 April 2010 (1 page) |
24 February 2009 | Incorporation (12 pages) |