Company NamePhoenicia Travel Limited
Company StatusDissolved
Company Number00949962
CategoryPrivate Limited Company
Incorporation Date14 March 1969(55 years, 1 month ago)
Dissolution Date13 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Joyce Walter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(38 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 13 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 8 Salisbury Square
London
EC4Y 8BB
Secretary NameMrs Joyce Walter
NationalityBritish
StatusClosed
Appointed01 December 2007(38 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 13 September 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressKpmg Llp 8 Salisbury Square
London
EC4Y 8BB
Director NameRobert Coldrake
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(43 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 13 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 8 Salisbury Square
London
EC4Y 8BB
Director NameMr Kevan Ronald Witts
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(22 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Stoneleigh Road
Coventry
West Midlands
CV4 7AB
Director NameMr Ian Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(22 years after company formation)
Appointment Duration8 years, 11 months (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeverley House
17 Beverley Road
Leamington Spa
Warwickshire
CV32 6PH
Director NameMichael Frith
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(22 years after company formation)
Appointment Duration8 years, 11 months (resigned 03 March 2000)
RoleCompany Director
Correspondence AddressUpper Bennetts
Penn Road Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TS
Director NameRichard Vivian Aston
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(22 years after company formation)
Appointment Duration10 years, 3 months (resigned 06 July 2001)
RoleCompany Director
Correspondence Address118 Mortlake Road
Kew
Richmond
Surrey
TW9 4AR
Secretary NameMr Ian Smith
NationalityBritish
StatusResigned
Appointed03 April 1991(22 years after company formation)
Appointment Duration8 years (resigned 16 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeverley House
17 Beverley Road
Leamington Spa
Warwickshire
CV32 6PH
Director NameSimon Nicholas Barge
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(29 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2001)
RoleAccountant
Correspondence Address109 Heather Road
Binley Woods
Coventry
West Midlands
CV3 2DB
Director NameMr Nigel Anthony David
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(30 years after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Timber Lane
Woburn
Buckinghamshire
MK17 9PL
Secretary NameSimon Nicholas Barge
NationalityBritish
StatusResigned
Appointed16 April 1999(30 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address109 Heather Road
Binley Woods
Coventry
West Midlands
CV3 2DB
Director NameMr David Ossian Maloney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(32 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Director NameDavid Harris Mattison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(32 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Eastcote View
Pinner
Middlesex
HA5 1AT
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(32 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2008)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed13 July 2001(32 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2008)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameMr Haydn Paul Farmer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(33 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2006)
RoleChief Accountant+
Country of ResidenceUnited Kingdom
Correspondence Address34 Emmerson Avenue
Stratford Upon Avon
CV37 9DX
Secretary NameAvril Dawn Itani
NationalityBritish
StatusResigned
Appointed30 April 2004(35 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address78 Burden Way
Worplesdon
Guildford
Surrey
GU2 9RD
Director NameRichard Paul Churchill Coleman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(37 years, 10 months after company formation)
Appointment Duration4 months (resigned 15 May 2007)
RoleLawyer
Correspondence Address4 St James Road
Harpenden
Hertfordshire
AL5 4NY
Secretary NameRichard Paul Churchill Coleman
NationalityBritish
StatusResigned
Appointed11 January 2007(37 years, 10 months after company formation)
Appointment Duration4 months (resigned 15 May 2007)
RoleLawyer
Correspondence Address4 St James Road
Harpenden
Hertfordshire
AL5 4NY
Director NamePaul Robert Tymms
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(38 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressTui Travel House Crawley
Business Quarter Fleming Way
Crawley
West Sussex
RH10 9QL
Director NameMichelle Haddon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(43 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTui Travel House Crawley
Business Quarter Fleming Way
Crawley
West Sussex
RH10 9QL

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

55k at £1Lunn Poly LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2013Final Gazette dissolved following liquidation (1 page)
13 September 2013Final Gazette dissolved following liquidation (1 page)
13 June 2013Return of final meeting in a members' voluntary winding up (4 pages)
13 June 2013Return of final meeting in a members' voluntary winding up (4 pages)
11 February 2013Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL on 11 February 2013 (2 pages)
11 February 2013Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL on 11 February 2013 (2 pages)
8 February 2013Declaration of solvency (3 pages)
8 February 2013Appointment of a voluntary liquidator (1 page)
8 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-01-21
(2 pages)
8 February 2013Declaration of solvency (3 pages)
8 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 February 2013Appointment of a voluntary liquidator (1 page)
30 October 2012Director's details changed for Robert Coldrake on 29 October 2012 (2 pages)
30 October 2012Director's details changed for Robert Coldrake on 29 October 2012 (2 pages)
28 August 2012Termination of appointment of Michelle Haddon as a director (1 page)
28 August 2012Termination of appointment of Michelle Haddon as a director on 14 August 2012 (1 page)
3 August 2012Appointment of Robert Coldrake as a director on 31 July 2012 (2 pages)
3 August 2012Appointment of Robert Coldrake as a director (2 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 55,000
(4 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 55,000
(4 pages)
15 May 2012Director's details changed for Mrs Joyce Walter on 9 May 2012 (2 pages)
15 May 2012Director's details changed for Mrs Joyce Walter on 9 May 2012 (2 pages)
15 May 2012Director's details changed for Mrs Joyce Walter on 9 May 2012 (2 pages)
9 April 2012Termination of appointment of Paul Robert Tymms as a director on 30 March 2012 (1 page)
9 April 2012Termination of appointment of Paul Tymms as a director (1 page)
4 April 2012Appointment of Michelle Haddon as a director (2 pages)
4 April 2012Appointment of Michelle Haddon as a director on 27 March 2012 (2 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
23 July 2010Director's details changed for Paul Robert Tymms on 21 July 2010 (2 pages)
23 July 2010Director's details changed for Paul Robert Tymms on 21 July 2010 (2 pages)
28 June 2010Director's details changed for Mrs Joyce Walter on 24 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mrs Joyce Walter on 24 June 2010 (1 page)
28 June 2010Director's details changed for Mrs Joyce Walter on 24 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mrs Joyce Walter on 24 June 2010 (1 page)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
10 July 2009Accounts made up to 30 September 2008 (4 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
28 May 2008Return made up to 11/05/08; full list of members (3 pages)
28 May 2008Return made up to 11/05/08; full list of members (3 pages)
14 April 2008Appointment Terminated Director david mattison (1 page)
14 April 2008Appointment terminated director david mattison (1 page)
3 March 2008Appointment terminated director and secretary angela russell (1 page)
3 March 2008Appointment Terminated Director and Secretary angela russell (1 page)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007New secretary appointed;new director appointed (2 pages)
19 November 2007Registered office changed on 19/11/07 from: wigmore house wigmore place wigmore lane luton LU2 9TN (1 page)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
19 November 2007Registered office changed on 19/11/07 from: wigmore house wigmore place wigmore lane luton LU2 9TN (1 page)
19 November 2007Accounts made up to 30 September 2007 (2 pages)
1 November 2007Return made up to 01/11/07; full list of members (2 pages)
1 November 2007Return made up to 01/11/07; full list of members (2 pages)
18 October 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
18 October 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
2 June 2007Secretary resigned;director resigned (1 page)
2 June 2007Secretary resigned;director resigned (1 page)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 May 2007Accounts made up to 31 December 2006 (2 pages)
4 April 2007Return made up to 03/04/07; full list of members (2 pages)
4 April 2007Return made up to 03/04/07; full list of members (2 pages)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 August 2006Accounts made up to 31 December 2005 (2 pages)
5 April 2006Return made up to 03/04/06; full list of members (2 pages)
5 April 2006Return made up to 03/04/06; full list of members (2 pages)
23 November 2005Registered office changed on 23/11/05 from: greater london house hampstead road london NW1 7SD (1 page)
23 November 2005Registered office changed on 23/11/05 from: greater london house hampstead road london NW1 7SD (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 July 2005Accounts made up to 31 December 2004 (2 pages)
25 April 2005Return made up to 03/04/05; full list of members (3 pages)
25 April 2005Return made up to 03/04/05; full list of members (3 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
18 May 2004Accounts made up to 31 December 2003 (2 pages)
18 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 April 2004Return made up to 03/04/04; full list of members (6 pages)
30 April 2004Return made up to 03/04/04; full list of members (6 pages)
19 August 2003Accounts made up to 31 December 2002 (2 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 May 2003Return made up to 03/04/03; full list of members (6 pages)
14 May 2003Return made up to 03/04/03; full list of members (6 pages)
31 January 2003Registered office changed on 31/01/03 from: ground floor greater london house hampstead road london NW1 7SD (1 page)
31 January 2003Registered office changed on 31/01/03 from: greater london house hampstead road london NW1 7SD (1 page)
31 January 2003Registered office changed on 31/01/03 from: greater london house hampstead road london NW1 7SD (1 page)
31 January 2003Registered office changed on 31/01/03 from: ground floor greater london house hampstead road london NW1 7SD (1 page)
14 November 2002New director appointed (3 pages)
14 November 2002New director appointed (3 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
2 May 2002Return made up to 03/04/02; full list of members (5 pages)
2 May 2002Return made up to 03/04/02; full list of members (5 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
14 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 August 2001Accounts made up to 31 December 2000 (2 pages)
23 July 2001New director appointed (3 pages)
23 July 2001New secretary appointed;new director appointed (8 pages)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (3 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed;new director appointed (8 pages)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: lunn poly house clarendon avenue leamington spa warwickshire CV32 5PS (1 page)
23 July 2001Registered office changed on 23/07/01 from: lunn poly house clarendon avenue leamington spa warwickshire CV32 5PS (1 page)
1 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 May 2001Secretary resigned;director resigned (1 page)
1 May 2001Return made up to 03/04/01; full list of members (7 pages)
1 May 2001Secretary resigned;director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
20 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 April 2000Return made up to 03/04/00; full list of members (7 pages)
20 April 2000Full accounts made up to 31 December 1999 (4 pages)
20 April 2000Full accounts made up to 31 December 1999 (4 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 August 1999Full accounts made up to 31 December 1998 (4 pages)
24 August 1999Full accounts made up to 31 December 1998 (4 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
15 April 1999Return made up to 03/04/99; full list of members (6 pages)
15 April 1999Return made up to 03/04/99; full list of members (6 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
30 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
30 April 1998Accounts made up to 31 December 1997 (6 pages)
30 April 1998Return made up to 03/04/98; no change of members (4 pages)
30 April 1998Return made up to 03/04/98; no change of members (4 pages)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
8 May 1997Accounts made up to 31 December 1996 (6 pages)
23 April 1997Return made up to 03/04/97; no change of members (4 pages)
23 April 1997Return made up to 03/04/97; no change of members (4 pages)
17 September 1996Accounts made up to 31 December 1995 (6 pages)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
12 April 1996Return made up to 03/04/96; full list of members (6 pages)
12 April 1996Return made up to 03/04/96; full list of members (6 pages)
4 April 1995Accounts made up to 31 December 1994 (5 pages)
4 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
4 April 1995Return made up to 03/04/95; no change of members (4 pages)
7 June 1984Accounts made up to 2 April 1983 (7 pages)
7 June 1984Accounts made up to 2 April 1983 (7 pages)
7 June 1984Accounts made up to 2 April 1983 (7 pages)
21 April 1981Accounts made up to 30 September 1980 (9 pages)
21 April 1981Accounts made up to 30 September 1980 (9 pages)