Company NameHoliday Forex Limited
Company StatusDissolved
Company Number07241517
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NamesHoliday Forex Limited and Enzymoplast Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Narinder Pal Bharaj
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(1 year after company formation)
Appointment Duration3 years, 9 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fleming Drive
Stotfold
Hitchin
Herts
SG5 4FF
Director NameMr Wayne Dobson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(1 year after company formation)
Appointment Duration3 years, 9 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Swale Court
Langley Moor
Durham
DH7 8JL
Director NameMr Selvarajah Ravindran
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(1 year after company formation)
Appointment Duration3 years, 8 months (closed 10 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Hillgate Place
London
SW12 9ER
Director NameMr Ravindran Selvarajah
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
Director NameMrs Emma Louise Eckersley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(1 year after company formation)
Appointment DurationResigned same day (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Poles Hill
Chesham
Bucks
HP5 2QP
Director NameMr Gurdeep Lal Punn
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(1 year after company formation)
Appointment DurationResigned same day (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Southam Road
Hall Green
Birmingham
West Midlands
B28 0AG
Director NameMs Radha Punn
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(1 year after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Bronte Avenue
Stotfold
Hitchin
Hertfordshire
SG5 4FT
Director NameMr Pankaj Vekria
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 year, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia Redwood Drive
Sunningdale
Berkshire
SL5 0LW

Location

Registered Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Selvarajah Ravindran
100.00%
Ordinary

Financials

Year2014
Net Worth£95,561
Cash£28,362
Current Liabilities£9,502

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2013Compulsory strike-off action has been suspended (1 page)
18 October 2013Compulsory strike-off action has been suspended (1 page)
16 October 2013Company name changed enzymoplast technology LIMITED\certificate issued on 16/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-07
(3 pages)
16 October 2013Company name changed enzymoplast technology LIMITED\certificate issued on 16/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-07
(3 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2013Director's details changed for Mr Selvarajah Ravindran on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Selvarajah Ravindran on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Selvarajah Ravindran on 8 May 2013 (2 pages)
27 December 2012Termination of appointment of Pankaj Vekria as a director on 16 July 2012 (2 pages)
27 December 2012Termination of appointment of Pankaj Vekria as a director on 16 July 2012 (2 pages)
22 November 2012Withdraw the company strike off application (1 page)
22 November 2012Withdraw the company strike off application (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
5 October 2012Application to strike the company off the register (3 pages)
5 October 2012Application to strike the company off the register (3 pages)
17 August 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 1
(7 pages)
17 August 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 1
(7 pages)
17 May 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 716,000
(3 pages)
17 May 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 716,000
(3 pages)
17 May 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 716,000
(3 pages)
5 April 2012Director's details changed for Mr Narinder Pal Bharj on 1 June 2011 (2 pages)
5 April 2012Director's details changed for Mr Narinder Pal Bharj on 1 June 2011 (2 pages)
5 April 2012Director's details changed for Mr Narinder Pal Bharj on 1 June 2011 (2 pages)
5 April 2012Director's details changed for Mr Wayne Dobson on 14 March 2012 (2 pages)
5 April 2012Director's details changed for Mr Wayne Dobson on 14 March 2012 (2 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 January 2012Termination of appointment of Radha Punn as a director on 5 January 2012 (1 page)
16 January 2012Termination of appointment of Radha Punn as a director on 5 January 2012 (1 page)
16 January 2012Termination of appointment of Radha Punn as a director on 5 January 2012 (1 page)
14 December 2011Director's details changed for Mr Wayne Dobson on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Wayne Dobson on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Wayne Dobson on 1 December 2011 (2 pages)
17 October 2011Appointment of Mr Pankaj Vekria as a director on 1 September 2011 (2 pages)
17 October 2011Appointment of Mr Selvarajah Ravindran as a director on 25 May 2011 (2 pages)
17 October 2011Appointment of Mr Pankaj Vekria as a director on 1 September 2011 (2 pages)
17 October 2011Appointment of Mr Pankaj Vekria as a director on 1 September 2011 (2 pages)
17 October 2011Appointment of Mr Selvarajah Ravindran as a director on 25 May 2011 (2 pages)
14 July 2011Termination of appointment of Emma Eckersley as a director (1 page)
14 July 2011Termination of appointment of Emma Eckersley as a director (1 page)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
24 May 2011Termination of appointment of Gurdeep Punn as a director (1 page)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
24 May 2011Termination of appointment of Gurdeep Punn as a director (1 page)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
18 May 2011Appointment of Mr Narinder Pal Bharj as a director (2 pages)
18 May 2011Director's details changed for Mr Narinder Pal Bharj on 11 May 2011 (2 pages)
18 May 2011Appointment of Emma Louise Eckersley as a director (2 pages)
18 May 2011Director's details changed for Mr Gurdeep Lal Punn on 11 May 2011 (2 pages)
18 May 2011Appointment of Mr Gurdeep Lal Punn as a director (2 pages)
18 May 2011Appointment of Mr Narinder Pal Bharj as a director (2 pages)
18 May 2011Termination of appointment of Ravindran Selvarajah as a director (1 page)
18 May 2011Director's details changed for Mr Gurdeep Lal Punn on 11 May 2011 (2 pages)
18 May 2011Appointment of Ms Radha Punn as a director (2 pages)
18 May 2011Director's details changed for Mr Narinder Pal Bharj on 11 May 2011 (2 pages)
18 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 100
(3 pages)
18 May 2011Appointment of Ms Radha Punn as a director (2 pages)
18 May 2011Appointment of Mr Wayne Dobson as a director (2 pages)
18 May 2011Appointment of Mr Wayne Dobson as a director (2 pages)
18 May 2011Termination of appointment of Ravindran Selvarajah as a director (1 page)
18 May 2011Director's details changed for Mr Narinder Pal Bharj on 11 May 2011 (2 pages)
18 May 2011Appointment of Emma Louise Eckersley as a director (2 pages)
18 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 100
(3 pages)
18 May 2011Director's details changed for Mr Narinder Pal Bharj on 11 May 2011 (2 pages)
18 May 2011Appointment of Mr Gurdeep Lal Punn as a director (2 pages)
11 May 2011Company name changed holiday forex LIMITED\certificate issued on 11/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-10
(3 pages)
11 May 2011Company name changed holiday forex LIMITED\certificate issued on 11/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-10
(3 pages)
4 May 2010Incorporation (22 pages)
4 May 2010Incorporation (22 pages)