Company NameDestination Management Consultants (Britain) Limited
Company StatusDissolved
Company Number01922348
CategoryPrivate Limited Company
Incorporation Date13 June 1985(38 years, 10 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameSharon Greenspan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(6 years, 11 months after company formation)
Appointment Duration12 years, 9 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address23 Linksway
London
NW4 1JR
Director NameSylvia Stettler
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(6 years, 11 months after company formation)
Appointment Duration12 years, 9 months (closed 15 March 2005)
RoleTravel Consultant
Correspondence Address12 Larkspur Grove
Edgware
Middlesex
HA8 9GB
Secretary NameSharon Greenspan
NationalityBritish
StatusClosed
Appointed31 May 1992(6 years, 11 months after company formation)
Appointment Duration12 years, 9 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address23 Linksway
London
NW4 1JR
Director NameBrian Moore
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 January 1999)
RoleTravel Agent
Correspondence Address1208 Vfw Parkway Suite 202
Boston
Ma
02132
Director NameMLT Vacations Inc (Corporation)
StatusResigned
Appointed31 May 1992(6 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 February 2003)
Correspondence Address4660 West 77th Street
Edina Mn 55345-4901
United States

Location

Registered AddressMecham House
25/27 The Burroughs
London
NW4 4AR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,670
Cash£29,471
Current Liabilities£36,577

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2004First Gazette notice for voluntary strike-off (1 page)
18 October 2004Application for striking-off (1 page)
14 September 2004Return made up to 31/05/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 May 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
11 June 2003Return made up to 31/05/03; full list of members (6 pages)
13 May 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
26 March 2003Director resigned (1 page)
2 August 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
27 June 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2001Accounts for a small company made up to 30 November 2000 (5 pages)
17 July 2001Secretary's particulars changed;director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
4 June 2001Return made up to 31/05/01; full list of members (8 pages)
26 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
6 June 1999Return made up to 31/05/99; full list of members (7 pages)
10 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
12 March 1999Director resigned (1 page)
11 June 1998Return made up to 31/05/98; full list of members (7 pages)
24 February 1998Accounts for a small company made up to 30 November 1997 (6 pages)
11 June 1997Director's particulars changed (1 page)
11 June 1997Secretary's particulars changed;director's particulars changed (1 page)
8 June 1997Return made up to 31/05/97; full list of members (7 pages)
15 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
23 January 1997Registered office changed on 23/01/97 from: 37 warren street london W1P 5PD (1 page)
6 June 1996Return made up to 31/05/96; full list of members (7 pages)
2 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
6 June 1995Return made up to 31/05/95; full list of members (16 pages)
20 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)
15 November 1985Memorandum and Articles of Association (14 pages)
13 June 1985Incorporation (19 pages)