Company NameHoliday Bound Limited
Company StatusDissolved
Company Number03394567
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date22 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameDominique Christine Ozturk
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed29 April 1999(1 year, 10 months after company formation)
Appointment Duration10 years, 12 months (closed 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 The Reddings
Mill Hill
London
NW7 4JR
Secretary NameMr Hasan Hakan Ozturk
NationalityTurkish
StatusClosed
Appointed29 April 1999(1 year, 10 months after company formation)
Appointment Duration10 years, 12 months (closed 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 The Reddings
Hill House
London
NW7 4JR
Director NameMr Hasan Hakan Ozturk
Date of BirthOctober 1958 (Born 65 years ago)
NationalityTurkish
StatusClosed
Appointed13 January 2009(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 The Reddings
Hill House
London
NW7 4JR
Director NameMr Hasan Hakan Ozturk
Date of BirthOctober 1958 (Born 65 years ago)
NationalityTurkish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 The Reddings
Hill House
London
NW7 4JR
Secretary NameDominique Christine Ozturk
NationalityFrench
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 The Reddings
Mill Hill
London
NW7 4JR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressBegbies Traynor (South) Llp
The Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Shareholders

15k at 1Dominique Christine Ozturk
50.00%
Ordinary
15k at 1Hasan Hakan Ozturk
50.00%
Ordinary

Financials

Year2014
Net Worth£80,264
Cash£12,742
Current Liabilities£256,954

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

22 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2010Final Gazette dissolved following liquidation (1 page)
22 January 2010Liquidators' statement of receipts and payments to 15 January 2010 (5 pages)
22 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2010Liquidators statement of receipts and payments to 15 January 2010 (5 pages)
13 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
13 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
13 November 2009Court order insolvency:removal of liquidator (16 pages)
13 November 2009Court order insolvency:removal of liquidator (16 pages)
28 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-16
(1 page)
28 January 2009Appointment of a voluntary liquidator (1 page)
28 January 2009Statement of affairs with form 4.19 (7 pages)
28 January 2009Statement of affairs with form 4.19 (7 pages)
28 January 2009Appointment of a voluntary liquidator (1 page)
15 January 2009Director appointed hasan hakan ozturk (1 page)
15 January 2009Director appointed hasan hakan ozturk (1 page)
21 December 2008Registered office changed on 21/12/2008 from ferguson maidment & co lincolns inn fields london WC2A 3LZ (1 page)
21 December 2008Registered office changed on 21/12/2008 from ferguson maidment & co lincolns inn fields london WC2A 3LZ (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
10 July 2008Return made up to 27/06/08; full list of members (3 pages)
10 July 2008Return made up to 27/06/08; full list of members (3 pages)
26 July 2007Return made up to 27/06/07; full list of members (2 pages)
26 July 2007Return made up to 27/06/07; full list of members (2 pages)
10 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
10 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
3 July 2006Return made up to 27/06/06; full list of members (2 pages)
3 July 2006Return made up to 27/06/06; full list of members (2 pages)
7 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
7 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
5 July 2005Return made up to 27/06/05; full list of members (6 pages)
5 July 2005Return made up to 27/06/05; full list of members (6 pages)
14 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
14 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
27 August 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
27 August 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
25 August 2004Ad 29/06/04--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages)
25 August 2004Ad 29/06/04--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages)
8 July 2004Return made up to 27/06/04; full list of members (6 pages)
8 July 2004Return made up to 27/06/04; full list of members (6 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 July 2003Return made up to 27/06/03; full list of members (6 pages)
8 July 2003Return made up to 27/06/03; full list of members (6 pages)
19 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 July 2002Return made up to 27/06/02; full list of members (6 pages)
6 July 2002Return made up to 27/06/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
17 September 2001Return made up to 27/06/01; full list of members (6 pages)
17 September 2001Return made up to 27/06/01; full list of members (6 pages)
24 October 2000Return made up to 27/06/00; full list of members (6 pages)
24 October 2000Return made up to 27/06/00; full list of members (6 pages)
11 September 2000Full accounts made up to 31 December 1999 (10 pages)
11 September 2000Full accounts made up to 31 December 1999 (10 pages)
1 December 1999Registered office changed on 01/12/99 from: meares house 194/196 finchley road london NW3 6BP (1 page)
1 December 1999Registered office changed on 01/12/99 from: meares house 194/196 finchley road london NW3 6BP (1 page)
23 July 1999Return made up to 27/06/99; no change of members (5 pages)
23 July 1999Return made up to 27/06/99; no change of members (5 pages)
8 May 1999Director resigned (1 page)
8 May 1999New secretary appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999New director appointed (2 pages)
8 May 1999New secretary appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999Secretary resigned (1 page)
6 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1998Return made up to 27/06/98; full list of members (6 pages)
30 June 1998Return made up to 27/06/98; full list of members (6 pages)
26 January 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
26 January 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997Registered office changed on 29/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
29 September 1997Director resigned (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Registered office changed on 29/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
27 June 1997Incorporation (15 pages)
27 June 1997Incorporation (15 pages)