LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04200018

Incorporation date

13/04/2001

Size

Full

Contacts

Registered address

Registered address

1020 Eskdale Road, Winnersh, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2001)
dot icon13/02/2018
Final Gazette dissolved following liquidation
dot icon13/11/2017
Return of final meeting in a members' voluntary winding up
dot icon20/02/2017
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 2017-02-20
dot icon10/02/2017
Liquidators' statement of receipts and payments to 2016-12-17
dot icon08/01/2016
Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-01-08
dot icon05/01/2016
Declaration of solvency
dot icon05/01/2016
Appointment of a voluntary liquidator
dot icon05/01/2016
Resolutions
dot icon18/12/2015
Appointment of Mr Chris Nester as a director on 2015-12-17
dot icon17/12/2015
Resolutions
dot icon27/10/2015
Statement by Directors
dot icon27/10/2015
Statement of capital on 2015-10-27
dot icon27/10/2015
Solvency Statement dated 26/10/15
dot icon27/10/2015
Resolutions
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon15/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon10/04/2015
Current accounting period shortened from 2015-12-31 to 2015-09-30
dot icon31/03/2015
Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 2015-03-31
dot icon05/03/2015
Termination of appointment of Catherine Margaret Nelson as a director on 2015-03-02
dot icon05/03/2015
Termination of appointment of Matthew Crummack as a director on 2015-03-02
dot icon27/02/2015
Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 2015-02-27
dot icon02/02/2015
Termination of appointment of James Edward Donaldson as a director on 2015-01-31
dot icon02/02/2015
Appointment of Mr Iain Dixon Lindsay as a director on 2015-01-31
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon04/12/2012
Appointment of Ms Catherine Margaret Nelson as a director
dot icon02/11/2012
Appointment of Ms Bhavna Mahadev Lakhani as a secretary
dot icon02/11/2012
Termination of appointment of Iain Lindsay as a director
dot icon02/11/2012
Termination of appointment of Iain Lindsay as a secretary
dot icon06/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon07/04/2012
Registered office address changed from 39 Victoria Street London SW1H 0EU on 2012-04-07
dot icon22/08/2011
Appointment of Mr Matthew Crummack as a director
dot icon16/08/2011
Termination of appointment of Edmund Kamm as a director
dot icon04/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon13/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/11/2010
Appointment of Mr Iain Dixon Lindsay as a director
dot icon26/11/2010
Termination of appointment of Brian Murphy as a director
dot icon26/11/2010
Termination of appointment of Ian Mccaig as a director
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/09/2010
Director's details changed for Edmund John Kamm on 2010-07-06
dot icon02/07/2010
Termination of appointment of Patrick Hoffstetter as a director
dot icon04/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon19/10/2009
Termination of appointment of Simon Thompson as a director
dot icon14/10/2009
Director's details changed for Brian Timothy Murphy on 2009-10-01
dot icon14/10/2009
Director's details changed for Edmund John Kamm on 2009-10-01
dot icon14/10/2009
Director's details changed for James Edward Donaldson on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Iain Dixon Lindsay on 2009-10-01
dot icon14/10/2009
Director's details changed for Ian Mccaig on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Patrick Hoffstetter on 2009-10-01
dot icon10/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/10/2009
Appointment of Mr Patrick Hoffstetter as a director
dot icon27/04/2009
Return made up to 13/04/09; full list of members
dot icon23/03/2009
Auditor's resignation
dot icon06/02/2009
Full accounts made up to 2007-12-31
dot icon04/12/2008
Director appointed simon duffy thompson
dot icon04/12/2008
Director appointed james edward donaldson
dot icon21/11/2008
Appointment terminated director martha ross
dot icon21/11/2008
Appointment terminated director john bevan
dot icon27/05/2008
Return made up to 13/04/08; full list of members
dot icon21/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon16/08/2007
Registered office changed on 16/08/07 from: 39 victoria street london SW1H 0EE
dot icon10/08/2007
Director's particulars changed
dot icon10/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
Director resigned
dot icon18/05/2007
Full accounts made up to 2005-09-30
dot icon18/05/2007
Amended full accounts made up to 2004-09-30
dot icon26/04/2007
Director's particulars changed
dot icon17/04/2007
Return made up to 13/04/07; full list of members
dot icon28/03/2007
Secretary's particulars changed
dot icon14/12/2006
Director resigned
dot icon14/11/2006
Director's particulars changed
dot icon17/08/2006
Director's particulars changed
dot icon28/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon11/07/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon11/05/2006
Return made up to 13/04/06; full list of members
dot icon02/12/2005
New director appointed
dot icon30/11/2005
New secretary appointed
dot icon25/11/2005
New director appointed
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Secretary resigned
dot icon25/11/2005
New director appointed
dot icon23/05/2005
Return made up to 13/04/05; full list of members
dot icon26/04/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon14/02/2005
Accounts made up to 2004-09-30
dot icon17/12/2004
Memorandum and Articles of Association
dot icon14/12/2004
Registered office changed on 14/12/04 from: 4 buckingham gate london SW1E 6JP
dot icon02/07/2004
Certificate of change of name
dot icon17/06/2004
Accounts made up to 2003-09-30
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Resolutions
dot icon20/04/2004
Return made up to 13/04/04; full list of members
dot icon05/04/2004
New director appointed
dot icon25/07/2003
Accounting reference date extended from 30/09/02 to 30/09/03
dot icon16/07/2003
Accounts made up to 2002-04-30
dot icon10/07/2003
Return made up to 13/04/03; full list of members
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon15/11/2002
Director resigned
dot icon11/11/2002
Registered office changed on 11/11/02 from: lynton house 7-12 tavistock square london WC1H 9LT
dot icon11/11/2002
New director appointed
dot icon11/11/2002
Secretary resigned;director resigned
dot icon11/11/2002
New secretary appointed;new director appointed
dot icon29/07/2002
Return made up to 13/04/02; full list of members
dot icon27/07/2002
Statement of affairs
dot icon27/07/2002
Ad 10/06/02--------- £ si 475502@1=475502 £ ic 2/475504
dot icon04/07/2002
New director appointed
dot icon04/07/2002
Secretary resigned
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
Accounting reference date shortened from 30/04/03 to 30/09/02
dot icon20/06/2002
Resolutions
dot icon20/06/2002
Resolutions
dot icon27/03/2002
New secretary appointed;new director appointed
dot icon27/03/2002
New director appointed
dot icon08/07/2001
Secretary resigned
dot icon08/07/2001
Director resigned
dot icon13/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Rajinder
Director
13/04/2001 - 01/11/2002
153
Mccaig, Ian
Director
09/03/2004 - 26/11/2010
53
Jones, Mark Anthony
Director
28/10/2005 - 31/07/2007
43
Crummack, Matthew
Director
22/08/2011 - 02/03/2015
49
Donaldson, James Edward
Director
31/10/2008 - 31/01/2015
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED

LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/04/2001 with the registered office located at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED?

toggle

LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED is currently Dissolved. It was registered on 13/04/2001 and dissolved on 13/02/2018.

Where is LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED located?

toggle

LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED is registered at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS.

What does LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED do?

toggle

LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED?

toggle

The latest filing was on 13/02/2018: Final Gazette dissolved following liquidation.