Holiday Homes Overseas Ltd

General information

Name:

Holiday Homes Overseas Limited

Office Address:

The Old Mill 9 Soar Lane LE3 5DE Leicester

Number: 07752211

Incorporation date: 2011-08-25

Dissolution date: 2017-05-16

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07752211 thirteen years ago, Holiday Homes Overseas Ltd had been a private limited company until Tue, 16th May 2017 - the day it was dissolved. The company's latest office address was The Old Mill, 9 Soar Lane Leicester. The company was known under the name Bamro Holidays until Mon, 4th Jan 2016 when the business name got changed.

Natasha B. and Douglas R. were registered as the company's directors and were managing the firm for six years.

Executives who controlled the firm include: Natasha B. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Douglas R. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Holiday Homes Overseas Ltd 2016-01-04
  • Bamro Holidays Ltd 2011-08-25

Financial data based on annual reports

Company staff

Natasha B.

Role: Director

Appointed: 25 August 2011

Latest update: 9 March 2023

Douglas R.

Role: Director

Appointed: 25 August 2011

Latest update: 9 March 2023

People with significant control

Natasha B.
Notified on 25 August 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Douglas R.
Notified on 25 August 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 08 September 2018
Confirmation statement last made up date 25 August 2016
Annual Accounts 22 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 22 November 2013
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, May 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 79909 : Other reservation service activities n.e.c.
5
Company Age

Similar companies nearby

Closest companies