About

Registered Number: 04077484
Date of Incorporation: 25/09/2000 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (5 years and 3 months ago)
Registered Address: 100 New Bridge Street, London, EC4V 6JA,

 

Established in 2000, Wotif.com Ltd have registered office in London, it's status at Companies House is "Dissolved". The business has 16 directors listed as Dzielak, Robert John, Dzielak, Robert John, Erskine, Frances Josephine, Soliday, Lance Allen, Dadswell, Erin, Hunter, Kirsty Rachel, Simmons, Sean Phillip, Blume, Scott, Brice, Robert Andrew Creeth, Cooke, Robert Michael Sean, Dawson, Craig Anthony, Fitzpatrick, Kevin Michael, Louden, Steven Peter, Ross, Amanda Marie, Timm, Gordon Ronald, Wood, Graeme Thomas at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DZIELAK, Robert John 14 November 2014 - 1
ERSKINE, Frances Josephine 14 November 2014 - 1
SOLIDAY, Lance Allen 14 November 2014 - 1
BLUME, Scott 21 January 2013 14 November 2014 1
BRICE, Robert Andrew Creeth 13 February 2002 23 October 2007 1
COOKE, Robert Michael Sean 23 October 2006 11 January 2013 1
DAWSON, Craig Anthony 23 October 2007 20 May 2011 1
FITZPATRICK, Kevin Michael 25 September 2000 27 November 2006 1
LOUDEN, Steven Peter 14 November 2014 03 July 2015 1
ROSS, Amanda Marie 23 October 2007 31 January 2013 1
TIMM, Gordon Ronald 20 May 2011 14 November 2014 1
WOOD, Graeme Thomas 12 October 2000 23 October 2007 1
Secretary Name Appointed Resigned Total Appointments
DZIELAK, Robert John 14 November 2014 - 1
DADSWELL, Erin 23 October 2007 17 October 2008 1
HUNTER, Kirsty Rachel 23 October 2006 23 October 2007 1
SIMMONS, Sean Phillip 27 October 2008 14 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
RESOLUTIONS - N/A 30 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 April 2019
SH19 - Statement of capital 30 April 2019
CAP-SS - N/A 30 April 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 06 October 2018
AA01 - Change of accounting reference date 08 February 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 03 October 2016
AD01 - Change of registered office address 28 July 2016
AA - Annual Accounts 26 April 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 17 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AD01 - Change of registered office address 08 December 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AD01 - Change of registered office address 17 December 2014
AP01 - Appointment of director 04 December 2014
AP01 - Appointment of director 04 December 2014
AP01 - Appointment of director 04 December 2014
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AP03 - Appointment of secretary 04 December 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 15 October 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 01 February 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 28 September 2011
CH03 - Change of particulars for secretary 28 September 2011
CH01 - Change of particulars for director 20 September 2011
TM02 - Termination of appointment of secretary 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 05 January 2010
MG01 - Particulars of a mortgage or charge 05 November 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 16 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 24 January 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
363s - Annual Return 12 November 2007
AA - Annual Accounts 10 March 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
363s - Annual Return 02 November 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 28 November 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 06 October 2004
287 - Change in situation or address of Registered Office 11 June 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 24 March 2003
287 - Change in situation or address of Registered Office 27 January 2003
287 - Change in situation or address of Registered Office 08 December 2002
363s - Annual Return 07 October 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 02 January 2002
225 - Change of Accounting Reference Date 02 April 2001
287 - Change in situation or address of Registered Office 01 February 2001
CERTNM - Change of name certificate 01 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.