About

Registered Number: 04067240
Date of Incorporation: 07/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2017 (6 years and 4 months ago)
Registered Address: 25 Farringdon Street, London, EC4A 4AB

 

Virgin Holidays Cruises Ltd was registered on 07 September 2000 and are based in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Fitzgerald, Caroline, Dwyer, Jason Edmund, Medd, Stephen Andrew in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DWYER, Jason Edmund 03 July 2002 06 August 2004 1
MEDD, Stephen Andrew 16 March 2004 08 October 2007 1
Secretary Name Appointed Resigned Total Appointments
FITZGERALD, Caroline 30 June 2005 08 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2017
LIQ13 - N/A 30 August 2017
CH01 - Change of particulars for director 11 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2016
AD01 - Change of registered office address 25 October 2016
RESOLUTIONS - N/A 20 October 2016
4.70 - N/A 20 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2016
RESOLUTIONS - N/A 28 September 2016
SH19 - Statement of capital 28 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2016
CAP-SS - N/A 28 September 2016
MR04 - N/A 06 September 2016
MR04 - N/A 06 September 2016
MR04 - N/A 06 September 2016
MR04 - N/A 06 September 2016
MR04 - N/A 06 September 2016
CH01 - Change of particulars for director 04 August 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 21 October 2015
PARENT_ACC - N/A 21 October 2015
AGREEMENT2 - N/A 21 October 2015
GUARANTEE1 - N/A 21 October 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 19 September 2014
PARENT_ACC - N/A 19 September 2014
AGREEMENT2 - N/A 08 September 2014
GUARANTEE2 - N/A 08 September 2014
AR01 - Annual Return 29 August 2014
TM01 - Termination of appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
CH01 - Change of particulars for director 16 June 2014
TM01 - Termination of appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
AA01 - Change of accounting reference date 17 December 2013
AA - Annual Accounts 10 December 2013
PARENT_ACC - N/A 10 December 2013
AGREEMENT2 - N/A 10 December 2013
GUARANTEE2 - N/A 10 December 2013
AR01 - Annual Return 27 August 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
AA - Annual Accounts 06 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2012
AR01 - Annual Return 22 June 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 22 June 2011
TM01 - Termination of appointment of director 10 May 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
AA - Annual Accounts 03 September 2009
MEM/ARTS - N/A 16 June 2009
CERTNM - Change of name certificate 15 June 2009
363a - Annual Return 11 June 2009
363a - Annual Return 13 March 2009
AUD - Auditor's letter of resignation 19 September 2008
AA - Annual Accounts 05 September 2008
287 - Change in situation or address of Registered Office 18 August 2008
287 - Change in situation or address of Registered Office 25 January 2008
225 - Change of Accounting Reference Date 17 December 2007
363s - Annual Return 02 November 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
AA - Annual Accounts 26 June 2007
AUD - Auditor's letter of resignation 18 January 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
395 - Particulars of a mortgage or charge 27 July 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 05 October 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
128(4) - Notice of assignment of name or new name to any class of shares 01 June 2004
287 - Change in situation or address of Registered Office 17 May 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 29 September 2003
AAMD - Amended Accounts 04 September 2003
128(4) - Notice of assignment of name or new name to any class of shares 20 December 2002
AUD - Auditor's letter of resignation 06 December 2002
395 - Particulars of a mortgage or charge 27 November 2002
CERTNM - Change of name certificate 27 November 2002
363s - Annual Return 13 September 2002
RESOLUTIONS - N/A 22 August 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
AA - Annual Accounts 01 July 2002
395 - Particulars of a mortgage or charge 11 March 2002
363s - Annual Return 29 November 2001
287 - Change in situation or address of Registered Office 25 September 2001
287 - Change in situation or address of Registered Office 03 April 2001
287 - Change in situation or address of Registered Office 26 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
225 - Change of Accounting Reference Date 10 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
RESOLUTIONS - N/A 25 October 2000
RESOLUTIONS - N/A 25 October 2000
123 - Notice of increase in nominal capital 25 October 2000
CERTNM - Change of name certificate 20 October 2000
287 - Change in situation or address of Registered Office 18 October 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement 23RD january 2004 (the agreement) and 14 December 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 23RD january 2004 (the agreement) and 05 April 2011 Fully Satisfied

N/A

Legal charge 23 July 2005 Fully Satisfied

N/A

Legal charge 25 November 2002 Fully Satisfied

N/A

Legal charge 18 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.