About

Registered Number: 04000270
Date of Incorporation: 18/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: 29a Crown Street, Brentwood, Essex, CM14 4BA

 

Based in Brentwood, Essex, Holiday Essentials Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MJ RESULTS LIMITED 04 October 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 20 August 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 12 May 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 09 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH04 - Change of particulars for corporate secretary 05 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 09 November 2010
TM02 - Termination of appointment of secretary 26 October 2010
AD01 - Change of registered office address 25 October 2010
AP04 - Appointment of corporate secretary 14 October 2010
CERTNM - Change of name certificate 07 October 2010
CONNOT - N/A 07 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 23 May 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
363s - Annual Return 29 May 2007
363s - Annual Return 15 June 2006
287 - Change in situation or address of Registered Office 24 May 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 07 June 2004
363s - Annual Return 15 May 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
AA - Annual Accounts 25 March 2003
AA - Annual Accounts 25 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
225 - Change of Accounting Reference Date 20 March 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 20 March 2002
DISS40 - Notice of striking-off action discontinued 12 March 2002
363s - Annual Return 07 March 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
287 - Change in situation or address of Registered Office 12 December 2001
GAZ1 - First notification of strike-off action in London Gazette 06 November 2001
NEWINC - New incorporation documents 18 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.