Company NameCanadian Universities Travel Service (UK) Limited
Company StatusDissolved
Company Number01766918
CategoryPrivate Limited Company
Incorporation Date3 November 1983(40 years, 6 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameJames Rodney Hurd
Date of BirthMay 1946 (Born 78 years ago)
NationalityCanadian
StatusClosed
Appointed20 February 1992(8 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 29 December 2009)
RoleTravel Agent
Correspondence Address221 Douglas Avenue
Toronto
Ontario
Foreign
Secretary NameNicole Wissell
NationalityBritish
StatusClosed
Appointed13 February 2005(21 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 29 December 2009)
RoleCompany Director
Correspondence Address90 Beechfield Road
Dublin
12
Irish
Director NameAsa Christina Ovesdotter Graham
Date of BirthMay 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed20 February 1992(8 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 September 2002)
RoleTravel Agent
Correspondence Address22 Birdhurst Rise
South Croydon
Surrey
CR2 7ED
Secretary NameNicole Ann Wissell
NationalityBritish
StatusResigned
Appointed26 March 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 1996)
RoleGeneral Manager
Correspondence Address100a Queenstown Road
London
SW8 3RZ
Secretary NameMr Kourosh Abbassi
NationalityBritish
StatusResigned
Appointed21 November 1996(13 years after company formation)
Appointment Duration8 years, 2 months (resigned 13 February 2005)
RoleCompany Director
Correspondence AddressFlat 25 Link House
195 Bow Road
London
E3 2TD
Director NameMr Kourosh Abbassi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(18 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 June 2003)
RoleTravel Agent
Correspondence AddressFlat 25 Link House
195 Bow Road
London
E3 2TD
Secretary NameCommandpost Limited (Corporation)
StatusResigned
Appointed20 February 1992(8 years, 3 months after company formation)
Appointment Duration1 month (resigned 26 March 1992)
Correspondence Address15 Rosedew Road
London
W6 9ET

Location

Registered AddressSuite 2 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
4 September 2009Application for striking-off (1 page)
22 June 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
23 March 2009Return made up to 13/02/09; full list of members (3 pages)
16 May 2008Return made up to 13/02/08; full list of members (3 pages)
29 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
16 May 2007Return made up to 13/02/07; full list of members (6 pages)
23 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
15 June 2006Return made up to 13/02/06; full list of members (6 pages)
24 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
17 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
13 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
20 February 2004Return made up to 13/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 August 2003Registered office changed on 21/08/03 from: 295A regent street london W1R 7YA (1 page)
25 June 2003Director resigned (1 page)
13 June 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
1 April 2003Return made up to 20/02/03; full list of members (7 pages)
1 April 2003Accounts for a small company made up to 31 October 2002 (8 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
2 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
1 March 2002Return made up to 20/02/02; full list of members (6 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/10/00
(1 page)
9 November 2000£ nc 50000/500000 23/10/00 (1 page)
9 November 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 November 2000Ad 24/10/00--------- £ si 450000@1=450000 £ ic 45000/495000 (2 pages)
9 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
21 March 2000Return made up to 20/02/00; full list of members (6 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
10 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 March 1999Return made up to 20/02/99; no change of members (4 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
24 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 February 1998Return made up to 20/02/98; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
4 March 1997Return made up to 20/02/97; full list of members (6 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1996Memorandum and Articles of Association (2 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
18 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
18 February 1996Return made up to 20/02/96; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)