About

Registered Number: 05599467
Date of Incorporation: 21/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 3 months ago)
Registered Address: 7 Northumberland Gardens, Isleworth, Middlesex, TW7 5NT

 

Holiday Pack Ltd was registered on 21 October 2005 and are based in Isleworth in Middlesex, it has a status of "Dissolved". The companies directors are listed as Bedi, Jagmohan Singh, Jayacodi, Pradeep Neomal, Jebaseelan, Thevakadadachan Robin, Jebaseelan, Yvonne Angela in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDI, Jagmohan Singh 01 February 2013 - 1
JAYACODI, Pradeep Neomal 21 October 2005 23 March 2006 1
JEBASEELAN, Thevakadadachan Robin 19 January 2006 01 November 2007 1
JEBASEELAN, Yvonne Angela 14 April 2006 01 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
TM02 - Termination of appointment of secretary 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AR01 - Annual Return 02 May 2014
AD01 - Change of registered office address 02 May 2014
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 16 April 2013
AP01 - Appointment of director 06 February 2013
AR01 - Annual Return 04 February 2013
AP01 - Appointment of director 01 February 2013
AR01 - Annual Return 07 December 2012
CERTNM - Change of name certificate 05 September 2012
CONNOT - N/A 05 September 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 09 December 2011
CH03 - Change of particulars for secretary 09 December 2011
CH01 - Change of particulars for director 09 December 2011
AA - Annual Accounts 19 July 2011
AD01 - Change of registered office address 04 April 2011
CERTNM - Change of name certificate 19 November 2010
AR01 - Annual Return 18 November 2010
AD01 - Change of registered office address 16 November 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 11 May 2009
287 - Change in situation or address of Registered Office 08 April 2009
288b - Notice of resignation of directors or secretaries 15 August 2008
AA - Annual Accounts 18 March 2008
CERTNM - Change of name certificate 03 March 2008
287 - Change in situation or address of Registered Office 14 January 2008
363a - Annual Return 29 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 11 May 2007
225 - Change of Accounting Reference Date 26 April 2007
225 - Change of Accounting Reference Date 21 March 2007
363s - Annual Return 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
287 - Change in situation or address of Registered Office 01 December 2006
287 - Change in situation or address of Registered Office 06 June 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.