About

Registered Number: 03073016
Date of Incorporation: 27/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 36 Windsor Avenue, Leicester, LE4 5DT

 

Having been setup in 1995, Baba Holidays Ltd has its registered office in the United Kingdom. We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Bhatt, Dharmendra, Pandya, Ansuya, Pandya, Dipti Pradeepkumar, Pandya, Pradeepkumar Vasantrai.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATT, Dharmendra 07 June 2001 31 May 2002 1
PANDYA, Ansuya 31 May 2003 31 May 2006 1
PANDYA, Dipti Pradeepkumar 19 September 2002 31 July 2005 1
PANDYA, Pradeepkumar Vasantrai 27 June 1995 31 May 2003 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 02 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 29 June 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 05 July 2018
TM02 - Termination of appointment of secretary 06 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 10 July 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 28 July 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 07 August 2012
AUD - Auditor's letter of resignation 12 December 2011
MISC - Miscellaneous document 06 December 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 09 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 05 January 2007
225 - Change of Accounting Reference Date 20 October 2006
363a - Annual Return 10 October 2006
395 - Particulars of a mortgage or charge 08 September 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
AA - Annual Accounts 09 September 2005
363a - Annual Return 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 25 November 2003
225 - Change of Accounting Reference Date 02 September 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
363s - Annual Return 05 July 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 April 2003
288c - Notice of change of directors or secretaries or in their particulars 12 April 2003
288c - Notice of change of directors or secretaries or in their particulars 12 April 2003
AA - Annual Accounts 25 March 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
AA - Annual Accounts 27 September 2002
363s - Annual Return 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
363s - Annual Return 12 September 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 16 March 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 26 October 1996
363s - Annual Return 30 June 1996
288 - N/A 07 July 1995
288 - N/A 07 July 1995
287 - Change in situation or address of Registered Office 07 July 1995
NEWINC - New incorporation documents 27 June 1995

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 24 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.