Company NameFinlandia Travel Agency Limited
DirectorJussi Lahtinen
Company StatusDissolved
Company Number00759518
CategoryPrivate Limited Company
Incorporation Date1 May 1963(61 years ago)

Business Activity

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

Directors

Secretary NameMartin Andrew John
NationalityBritish
StatusCurrent
Appointed31 May 1991(28 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressInigo Place 31 Bedford Street
London
WC2E 9EY
Director NameJussi Lahtinen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFinnish
StatusCurrent
Appointed07 March 2001(37 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address27 Doves Yard
London
N1 0HQ
Director NameEero Ahola
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFinnish
StatusResigned
Appointed31 May 1991(28 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 1995)
RoleCompany Director
Correspondence Address14 Clifford Street
London
W1X 1RF
Director NameMauri Erkki Sakari Annala
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed31 May 1991(28 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 1995)
RoleCompany Director
Correspondence AddressLaivasillankatu 14 A 14
Helsinki
Sf00140
Finland
Director NameMauri Erkki Sakari Annala
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed31 May 1991(28 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 1995)
RoleCompany Director
Correspondence AddressLaivasillankatu 14 A 14
Helsinki
Sf00140
Finland
Director NameMr Pentti Halonen
Date of BirthMarch 1933 (Born 91 years ago)
NationalityFinnish
StatusResigned
Appointed31 May 1991(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 1993)
RoleCompany Director
Correspondence AddressSecond Floor 223 Regent Street
London
W1R 8JQ
Director NameAntero Lahtinen
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed31 May 1991(28 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 07 March 2001)
RoleCompany Director
Correspondence AddressCourt Farm Lodge 1 Eastway
Epsom
Surrey
KT19 8SG
Director NameChristina Colliander
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed10 August 1995(32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 1996)
RoleMarketing Director Leisure Trv
Correspondence AddressTenholantie 4a10
Sf00280 Helsinki 28
Finland
Foreign
Director NameTaina Tornstrom
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFinnish
StatusResigned
Appointed10 August 1995(32 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 August 1998)
RoleBusiness Controller
Correspondence AddressSampsantie 46 C17
00610 Helsinki
Finland
Director NameGraham Ian Small
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(35 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 August 1999)
RoleMarketing Director
Correspondence Address24 Stanstead Road
Caterham
Surrey
CR3 6AA
Director NameLassi Pekka Sakaki Donkkonen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed06 August 1999(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2001)
RoleAssist Sales Mgr
Correspondence Address18 Whistler Building
Chelsea Gate
London
SW1W 8RB
Director NameMs Marion Herron
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2001)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Thurleston Avenue
Morden
Surrey
SM4 4BN
Director NameRobert Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(37 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyminster Close
Hayes
Middlesex
UB4 9YB

Location

Registered AddressPkf (Uk) Llp
Farringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£61,751
Cash£2,657
Current Liabilities£654,163

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 March 2007Dissolved (1 page)
19 December 2006Notice of move from Administration to Dissolution (7 pages)
22 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
18 July 2006Administrator's progress report (7 pages)
3 March 2006Result of meeting of creditors (4 pages)
16 February 2006Statement of administrator's proposal (37 pages)
27 January 2006Appointment of an administrator (1 page)
6 January 2006Registered office changed on 06/01/06 from: 31 bedford street london WC2E 9EY (1 page)
16 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 September 2003Re section 394 (1 page)
23 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 August 2002Amended full accounts made up to 31 December 2001 (17 pages)
12 July 2002Full accounts made up to 31 December 2001 (17 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
29 August 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(7 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
20 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
18 May 2000Full accounts made up to 31 March 2000 (16 pages)
4 November 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
10 September 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 August 1999Full accounts made up to 31 March 1998 (16 pages)
9 August 1999Full accounts made up to 31 March 1999 (17 pages)
17 November 1998New director appointed (2 pages)
10 July 1998Return made up to 31/05/98; no change of members (4 pages)
11 January 1998Full accounts made up to 31 March 1997 (30 pages)
14 August 1997Return made up to 31/05/97; full list of members (7 pages)
11 November 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
10 June 1996Return made up to 31/05/96; no change of members (4 pages)
23 May 1996Full accounts made up to 31 March 1996 (18 pages)
9 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Director resigned;new director appointed (2 pages)
29 August 1995Full accounts made up to 31 March 1995 (17 pages)
29 August 1995Return made up to 31/05/95; full list of members (6 pages)
30 March 1995Full accounts made up to 31 March 1994 (23 pages)
1 May 1963Incorporation (18 pages)
1 May 1963Certificate of incorporation (1 page)