About

Registered Number: 06348204
Date of Incorporation: 20/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: 1st Floor, 35 Melton Road, Leicester, LE4 6PN

 

Holiday Masters Ltd was founded on 20 August 2007 and has its registered office in Leicester. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANIF, Mezavin 20 August 2007 28 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 06 September 2017
PSC04 - N/A 06 September 2017
CH01 - Change of particulars for director 04 September 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 26 May 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 06 November 2009
AP01 - Appointment of director 04 November 2009
TM02 - Termination of appointment of secretary 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
AA - Annual Accounts 10 June 2009
DISS40 - Notice of striking-off action discontinued 23 January 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
RESOLUTIONS - N/A 06 June 2008
123 - Notice of increase in nominal capital 06 June 2008
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.