About

Registered Number: 04053793
Date of Incorporation: 16/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: 43 Shenstone House, Aldrington Road Streatham, London, SW16 1TL

 

Founded in 2000, Irene's Holidays Ltd are based in London, it's status is listed as "Dissolved". The current directors of the organisation are listed as Yau, Michael, Ng, Tshui Hien, Yau, Irene in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NG, Tshui Hien 18 August 2001 31 December 2003 1
YAU, Irene 07 September 2000 18 August 2001 1
Secretary Name Appointed Resigned Total Appointments
YAU, Michael 31 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 02 October 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 22 October 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 27 May 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
287 - Change in situation or address of Registered Office 08 February 2004
CERTNM - Change of name certificate 05 February 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 18 June 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
363s - Annual Return 07 December 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
RESOLUTIONS - N/A 09 October 2000
123 - Notice of increase in nominal capital 09 October 2000
CERTNM - Change of name certificate 25 September 2000
RESOLUTIONS - N/A 22 September 2000
287 - Change in situation or address of Registered Office 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
NEWINC - New incorporation documents 16 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.