About

Registered Number: 04200018
Date of Incorporation: 13/04/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 4 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

 

Lastminute.com Overseas Holdings Ltd was established in 2001, it's status at Companies House is "Dissolved". The current directors of Lastminute.com Overseas Holdings Ltd are listed as Lakhani, Bhavna Mahadev, Nester, Chris in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NESTER, Chris 17 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
LAKHANI, Bhavna Mahadev 01 November 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2018
LIQ13 - N/A 13 November 2017
AD01 - Change of registered office address 20 February 2017
4.68 - Liquidator's statement of receipts and payments 10 February 2017
AD01 - Change of registered office address 08 January 2016
RESOLUTIONS - N/A 05 January 2016
4.70 - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
AP01 - Appointment of director 18 December 2015
RESOLUTIONS - N/A 17 December 2015
RESOLUTIONS - N/A 27 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 October 2015
SH19 - Statement of capital 27 October 2015
CAP-SS - N/A 27 October 2015
AA - Annual Accounts 06 October 2015
AA01 - Change of accounting reference date 16 April 2015
AR01 - Annual Return 15 April 2015
AA01 - Change of accounting reference date 10 April 2015
AD01 - Change of registered office address 31 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AD01 - Change of registered office address 27 February 2015
TM01 - Termination of appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 07 May 2013
AP01 - Appointment of director 04 December 2012
AP03 - Appointment of secretary 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 04 May 2012
AD01 - Change of registered office address 07 April 2012
AP01 - Appointment of director 22 August 2011
TM01 - Termination of appointment of director 16 August 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 13 April 2011
AP01 - Appointment of director 30 November 2010
TM01 - Termination of appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 07 September 2010
TM01 - Termination of appointment of director 02 July 2010
AR01 - Annual Return 04 May 2010
TM01 - Termination of appointment of director 19 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 10 October 2009
AP01 - Appointment of director 08 October 2009
363a - Annual Return 27 April 2009
AUD - Auditor's letter of resignation 23 March 2009
AA - Annual Accounts 06 February 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
363a - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
AA - Annual Accounts 18 May 2007
AAMD - Amended Accounts 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 2006
225 - Change of Accounting Reference Date 11 July 2006
363s - Annual Return 11 May 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
363s - Annual Return 23 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
AA - Annual Accounts 14 February 2005
MEM/ARTS - N/A 17 December 2004
287 - Change in situation or address of Registered Office 14 December 2004
CERTNM - Change of name certificate 02 July 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
225 - Change of Accounting Reference Date 25 July 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 10 July 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
363s - Annual Return 29 July 2002
SA - Shares agreement 27 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
225 - Change of Accounting Reference Date 04 July 2002
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
NEWINC - New incorporation documents 13 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.