About

Registered Number: 04150222
Date of Incorporation: 30/01/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: 40a Napier Road, Bromley, BR2 9JA,

 

Short Breaks Holdings Ltd was registered on 30 January 2001 and are based in Bromley, it has a status of "Dissolved". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 22 April 2014
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 04 February 2013
TM02 - Termination of appointment of secretary 30 March 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 01 February 2011
TM01 - Termination of appointment of director 05 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
AD01 - Change of registered office address 13 September 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 17 February 2009
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
287 - Change in situation or address of Registered Office 20 October 2008
AA - Annual Accounts 31 March 2008
287 - Change in situation or address of Registered Office 29 January 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
287 - Change in situation or address of Registered Office 26 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 16 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
363a - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 10 February 2005
287 - Change in situation or address of Registered Office 05 October 2004
AA - Annual Accounts 06 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
363s - Annual Return 07 January 2004
288b - Notice of resignation of directors or secretaries 24 September 2003
287 - Change in situation or address of Registered Office 26 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 December 2002
288c - Notice of change of directors or secretaries or in their particulars 24 December 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 19 February 2002
288a - Notice of appointment of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
287 - Change in situation or address of Registered Office 16 March 2001
225 - Change of Accounting Reference Date 07 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 19 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.