About

Registered Number: 04257580
Date of Incorporation: 23/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Algarve Getaways Ltd was registered on 23 July 2001 and has its registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at this business. The current directors of this organisation are listed as Derber, Barbara, Derber, Howard, Derber, Barbara, Thompson, Darren Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERBER, Howard 23 July 2001 - 1
DERBER, Barbara 23 July 2001 28 November 2005 1
THOMPSON, Darren Mark 01 January 2008 30 May 2009 1
Secretary Name Appointed Resigned Total Appointments
DERBER, Barbara 01 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 20 November 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 15 October 2015
AA01 - Change of accounting reference date 22 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 July 2014
AR01 - Annual Return 05 August 2013
AD01 - Change of registered office address 29 July 2013
AA - Annual Accounts 05 March 2013
AD01 - Change of registered office address 21 August 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
287 - Change in situation or address of Registered Office 24 February 2009
363a - Annual Return 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 21 April 2008
RESOLUTIONS - N/A 14 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2008
123 - Notice of increase in nominal capital 14 March 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
225 - Change of Accounting Reference Date 24 January 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
MEM/ARTS - N/A 15 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
CERTNM - Change of name certificate 06 December 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 20 July 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 08 August 2002
395 - Particulars of a mortgage or charge 10 January 2002
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
225 - Change of Accounting Reference Date 06 August 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge 03 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.