STYLE HOLIDAYS LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.02645149
CategoryPrivate Limited Company
Incorporated12 Sep 1991
Age32 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution03 Dec 2015
Years8 years, 5 months, 19 days

SUMMARY

STYLE HOLIDAYS LIMITED is an dissolved private limited company with number 02645149. It was incorporated 32 years, 8 months, 10 days ago, on 12 September 1991 and it was dissolved 8 years, 5 months, 19 days ago, on 03 December 2015. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 03 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 07 Sep 2015

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:miscellaneous

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change sail address company with new address

Date: 15 Jun 2015

Category: Address

Type: AD02

New address: Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17 Conningsby Road Peterborough PE3 8SB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Old address: The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB

Change date: 2015-06-03

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Resolution

Date: 02 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 07 Aug 2014

Action Date: 28 Jul 2014

Category: Capital

Type: SH01

Capital : 52,000 GBP

Date: 2014-07-28

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2014

Action Date: 28 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-28

Capital : 51,000 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Arthur

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Andrew Hemingway

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel John Arthur

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Seary

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Louise Seary

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hallisey

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael William Hallisey

Change date: 2009-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-27

Officer name: Ms Shirley Bradley

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director juergen bueser

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed thomas cook group management services LIMITED

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / juergen bueser / 03/04/2008

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/03; no change of members

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 27 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 11 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/01 to 31/10/01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 07/02/01 from: thorpe wood peterborough cambridgeshire PE3 6SB

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/00; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 16/07/99 from: beulah court albert road horley surrey RH6 7HP

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Capital

Type: 88(2)R

Description: Ad 02/11/98--------- £ si 20000@1=20000 £ ic 30000/50000

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 02/09/98 from: 82 st john street london EC1M 4JN

Documents

View document PDF

Auditors resignation company

Date: 08 Jun 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 01 Apr 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 25 Mar 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/97 to 31/12/97

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/97; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 22 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Capital

Type: 88(2)

Description: Ad 17/04/97--------- £ si 10000@1=10000 £ ic 20000/30000

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Capital

Type: 123

Description: £ nc 20000/50000 17/04/97

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Resolution

Date: 17 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

34-35 SUSSEX SQUARE LIMITED

JONATHAN ROLLS 244,BRIGHTON,BN2 5TA

Number:03595031
Status:ACTIVE
Category:Private Limited Company

CARES CLEANING SERVICES LTD

13 IVANHOE DRIVE,HARROW,HA3 8QR

Number:04957479
Status:ACTIVE
Category:Private Limited Company

MATTIX DESIGN LIMITED

28 ACKLAM ROAD,HULL,HU12 8NA

Number:11317182
Status:ACTIVE
Category:Private Limited Company

NAVCOM AVIONIC SERVICES UK LTD

14 ELM ROAD,CHESSINGTON,KT9 1AW

Number:11106618
Status:ACTIVE
Category:Private Limited Company

OAK AND TAILOR LTD

SHEPHERD'S COTTAGE BYNG HALL ROAD,WOODBRIDGE,IP13 6EJ

Number:08335368
Status:ACTIVE
Category:Private Limited Company

REMENHAM CLUB,LIMITED.(THE)

THE REMENHAM CLUB REMENHAM LANE,HENLEY-ON-THAMES,RG9 3DB

Number:00115615
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source