Company NameSea-Aira Travel
Company StatusDissolved
Company Number00988155
CategoryPrivate Unlimited Company
Incorporation Date28 August 1970(53 years, 8 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous NameSea-Aira Travel Limited

Business Activity

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

Directors

Director NameMr George Praxitelis Koumi
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(26 years, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chandos Avenue
London
N20 9DX
Secretary NameMr Anthony Koumi
NationalityBritish
StatusClosed
Appointed02 January 2009(38 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 12 July 2011)
RoleStudent
Correspondence Address43 Postern Green
Enfield
Middlesex
EN2 7DE
Director NameMr Leslie William Jordan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(20 years, 9 months after company formation)
Appointment Duration12 months (resigned 22 May 1992)
RoleTravel Agent
Correspondence Address52 Kenwood Drive
Beckenham
Kent
BR3 2QY
Director NameMr Derek Henry Jordan
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(20 years, 9 months after company formation)
Appointment Duration12 months (resigned 22 May 1992)
RoleCompany Director
Correspondence Address38 Kenwood Drive
Beckenham
Kent
BR3 2QX
Secretary NameMr Derek Henry Jordan
NationalityBritish
StatusResigned
Appointed24 May 1991(20 years, 9 months after company formation)
Appointment Duration12 months (resigned 22 May 1992)
RoleCompany Director
Correspondence Address38 Kenwood Drive
Beckenham
Kent
BR3 2QX
Director NameHenry Julien Gaston Roussel
Date of BirthOctober 1930 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed22 May 1992(21 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 1996)
RoleCompany Director
Correspondence AddressFlat 5 19 Bolton Gardens
London
SW5 0AG
Director NameMadame Marielle Bourcier De Carbon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed22 May 1992(21 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 September 1996)
RoleCompany Director
Correspondence Address4 Rue De La Fontaine
Le Vesinet 78110
France
Secretary NameMr Gordon Anthony Yablon
NationalityBritish
StatusResigned
Appointed22 May 1992(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShelley House
2 Melina Place
London
NW8 9SA
Director NameAnthony Gerrard Golds
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 1995)
RoleManaging Director
Correspondence Address10 Dane Ocoys Road
Bishops Stortford
Hertfordshire
CM23 2RN
Director NameGerald Allen Fernback
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1995)
RoleNon/Exec Dir
Correspondence Address2 Templers Drive
Bellfield Avenue
Harrow Weald
Middlesex
HA3 6RX
Director NameMarceline Roussel
Date of BirthOctober 1925 (Born 98 years ago)
NationalityFrench
StatusResigned
Appointed24 October 1995(25 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 September 1996)
RoleCompany Director
Correspondence AddressFlat 5 19 Bolton Gardens
London
SW5 0AG
Secretary NameMaxine Elizabeth Johnson
NationalityBritish
StatusResigned
Appointed18 September 1996(26 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 January 1997)
RoleCompany Director
Correspondence Address279 Perry Street
Billericay
Essex
CM12 0RB
Director NameMrs Helen Koumi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 1999)
RoleCompany Director
Correspondence Address22 Courtleigh Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0HS
Secretary NameMrs Helen Koumi
NationalityBritish
StatusResigned
Appointed15 January 1997(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 1999)
RoleCompany Director
Correspondence Address22 Courtleigh Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0HS
Secretary NameEleni Koumi
NationalityBritish
StatusResigned
Appointed11 October 1999(29 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 02 January 2009)
RoleCompany Director
Correspondence Address10 Chetwynd Avenue
East Barnet
Barnet
Hertfordshire
EN4 8NG
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1993(23 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 September 1996)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1996(26 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 January 1997)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressRivington House
82 Great Eastern Street
London
EC2A 3JF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£49,937
Cash£50,859
Current Liabilities£922

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (3 pages)
21 March 2011Application to strike the company off the register (3 pages)
8 June 2010Director's details changed for Mr George Praxitelis Koumi on 21 May 2010 (2 pages)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 70,000
(4 pages)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 70,000
(4 pages)
8 June 2010Director's details changed for Mr George Praxitelis Koumi on 21 May 2010 (2 pages)
28 May 2010Statement of company's objects (2 pages)
28 May 2010Statement of company's objects (2 pages)
28 May 2010Resolutions
  • RES13 ‐ Re reg 17/05/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re reg 17/05/2010
(1 page)
27 May 2010Re-registration from a private limited company to a private unlimited company (2 pages)
27 May 2010Re-registration of Memorandum and Articles (13 pages)
27 May 2010Certificate of re-registration from Limited to Unlimited (1 page)
27 May 2010Re-registration of Memorandum and Articles (13 pages)
27 May 2010Re-registration assent (1 page)
27 May 2010 (1 page)
27 May 2010Re-registration from a private limited company to a private unlimited company (2 pages)
27 May 2010Certificate of re-registration from Limited to Unlimited (1 page)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 June 2009Return made up to 21/05/09; full list of members (3 pages)
4 June 2009Return made up to 21/05/09; full list of members (3 pages)
21 May 2009Appointment Terminated Secretary eleni koumi (1 page)
21 May 2009Secretary appointed mr anthony koumi (1 page)
21 May 2009Appointment terminated secretary eleni koumi (1 page)
21 May 2009Secretary appointed mr anthony koumi (1 page)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 May 2008Return made up to 21/05/08; full list of members (3 pages)
23 May 2008Return made up to 21/05/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 June 2007Return made up to 21/05/07; full list of members (2 pages)
5 June 2007Return made up to 21/05/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 May 2006Return made up to 21/05/06; full list of members (2 pages)
31 May 2006Return made up to 21/05/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 June 2005Return made up to 21/05/05; full list of members (3 pages)
3 June 2005Return made up to 21/05/05; full list of members (3 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 July 2004Return made up to 21/05/04; full list of members (6 pages)
19 July 2004Return made up to 21/05/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 August 2002Return made up to 21/05/02; full list of members (6 pages)
10 August 2002Return made up to 21/05/02; full list of members (6 pages)
26 February 2002Registered office changed on 26/02/02 from: 69 wilton rd london SW1V 9DE (1 page)
26 February 2002Registered office changed on 26/02/02 from: 69 wilton rd london SW1V 9DE (1 page)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Return made up to 21/05/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 June 2000Return made up to 21/05/00; full list of members (6 pages)
27 June 2000Return made up to 21/05/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999Secretary resigned;director resigned (1 page)
1 November 1999Secretary resigned;director resigned (1 page)
1 November 1999New secretary appointed (2 pages)
17 August 1999Return made up to 21/05/99; no change of members (4 pages)
17 August 1999Return made up to 21/05/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
10 August 1998Return made up to 21/05/98; full list of members (6 pages)
10 August 1998Return made up to 21/05/98; full list of members (6 pages)
6 April 1998Accounts for a small company made up to 31 December 1996 (4 pages)
6 April 1998Accounts for a small company made up to 31 December 1996 (4 pages)
4 August 1997Return made up to 21/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 1997Return made up to 21/05/97; full list of members (6 pages)
23 May 1997Director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
23 May 1997Secretary's particulars changed;director's particulars changed (1 page)
23 May 1997Secretary's particulars changed;director's particulars changed (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Secretary resigned (1 page)
17 December 1996New secretary appointed (3 pages)
17 December 1996New secretary appointed (3 pages)
17 December 1996Secretary resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Secretary resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (2 pages)
29 August 1996Director resigned (1 page)
2 July 1996Full accounts made up to 31 December 1995 (12 pages)
2 July 1996Full accounts made up to 31 December 1995 (12 pages)
10 June 1996Return made up to 21/05/96; full list of members (7 pages)
10 June 1996Return made up to 21/05/96; full list of members (7 pages)
22 January 1996New director appointed (2 pages)
3 October 1995Director resigned (2 pages)
23 May 1995Return made up to 21/05/95; full list of members (14 pages)
26 April 1995Ad 23/03/95--------- £ si 20000@1=20000 £ ic 40000/60000 (4 pages)
26 April 1995Ad 23/03/95--------- £ si 20000@1=20000 £ ic 40000/60000 (2 pages)
26 April 1995Nc inc already adjusted 23/03/95 (1 page)
26 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 April 1995Nc inc already adjusted 23/03/95 (1 page)
10 December 1992Memorandum and Articles of Association (5 pages)
10 December 1992Memorandum and Articles of Association (5 pages)