Company NameBranta Travel Limited
Company StatusDissolved
Company Number01731912
CategoryPrivate Limited Company
Incorporation Date15 June 1983(40 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 5 months ago)
Previous NameWanderhurst Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMrs Anna Kristina Simpson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySwedish
StatusClosed
Appointed04 March 1991(7 years, 8 months after company formation)
Appointment Duration27 years, 9 months (closed 04 December 2018)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address7 Wingfield Street
London
SE15 4LN
Director NameDavid Alan George Simpson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 August 1999)
RoleTravel Agent
Correspondence Address7 Wingfield Street
London
SE15 4LN
Secretary NameDavid Alan George Simpson
NationalityBritish
StatusResigned
Appointed04 March 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 August 1999)
RoleCompany Director
Correspondence Address7 Wingfield Street
London
SE15 4LN
Secretary NameDiana Goddard
NationalityBritish
StatusResigned
Appointed13 August 1999(16 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 06 April 2016)
RoleCompany Director
Correspondence Address41 Church Rise
London
SE23 2UG

Location

Registered AddressUnit 3 Cedar Court
1 Royal Oak Yard
London
SE1 3GA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Anna K. Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,557
Cash£17,771
Current Liabilities£24,412

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 September 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Termination of appointment of Diana Goddard as a secretary on 6 April 2016 (1 page)
21 June 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Director's details changed for Anna Kristina Simpson on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 March 2009Return made up to 04/03/09; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 04/03/08; full list of members (3 pages)
30 January 2008Registered office changed on 30/01/08 from: cornelius house 178/180 church road hove east sussex BN3 2DJ (1 page)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 March 2007Return made up to 04/03/07; full list of members (6 pages)
3 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 March 2006Return made up to 04/03/06; full list of members (6 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 March 2004Return made up to 04/03/04; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 March 2003Return made up to 04/03/03; full list of members (6 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 March 2002Return made up to 04/03/02; full list of members (6 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 March 2001Return made up to 04/03/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Return made up to 04/03/00; full list of members (7 pages)
12 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 August 1999New secretary appointed (2 pages)
4 March 1999Return made up to 04/03/99; no change of members (4 pages)
12 February 1999Full accounts made up to 31 March 1998 (9 pages)
5 March 1998Return made up to 04/03/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
11 April 1997Full accounts made up to 31 March 1996 (10 pages)
24 March 1997Return made up to 04/03/97; no change of members (4 pages)
2 January 1997Full accounts made up to 31 March 1995 (11 pages)
7 March 1996Return made up to 04/03/96; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 March 1994 (10 pages)
10 March 1995Return made up to 04/03/95; full list of members (6 pages)