Company NameWorld Duty Free Inflight (Europe) Limited
Company StatusDissolved
Company Number01982519
CategoryPrivate Limited Company
Incorporation Date27 January 1986(38 years, 3 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John William Holland-Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(23 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 31 January 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Rakhita Sunil Jayawardena
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySri Lankan
StatusResigned
Appointed05 February 1992(6 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 May 1992)
RoleCompany Director
Correspondence AddressApril Croft
4 Dale Walk
Ducklington
Witney Oxon
OX8 7TR
Director NameJoseph Bernard Gibbons
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(6 years after company formation)
Appointment Duration6 years, 12 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address36 Briar Avenue
Norbury
London
SW16 3AA
Secretary NameThomas George Gentithes
NationalityBritish
StatusResigned
Appointed05 February 1992(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address37 Riverside Drive
New York 10023
Usa
Foreign
Secretary NameDeputy Secretary Peter James Oconnor
NationalityBritish
StatusResigned
Appointed05 February 1992(6 years after company formation)
Appointment Duration2 months, 1 week (resigned 16 April 1992)
RoleCompany Director
Correspondence Address4 Helmet Row
London
EC1V 3QJ
Director NamePhilippe Roland Touret
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed28 April 1992(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 May 1994)
RoleBusinessman
Correspondence Address4c Wang Fung Terrace
1st Floor
Tai Hang Road
Hong Kong
Director NameThomas George Gentithes
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(8 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 1994)
RoleBusinessman
Correspondence Address37 Riverside Drive
New York 10023
Usa
Foreign
Director NameJean Marcel Rouff
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1994(8 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 1994)
RoleBusinessman
Correspondence Address28 F Block B Nan Shan Mansion
Tai Koo Shing
Hong Kong
Foreign
Director NameGerald Egan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1994(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1998)
RoleBusinessman
Correspondence Address6 Fence Creek Drive
Madison Connecticut 06443
Usa
Foreign
Director NameJohn Allan Couri
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1994(8 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 1994)
RoleBusinessman
Correspondence Address44 Mulberry Street
Ridgefield Connecticut 06877
Usa
Foreign
Director NameAlfred Carfora
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1994(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 May 1998)
RoleBusinessman
Correspondence Address23 Ridgewood Drive
Redding
Ct 06896
Secretary NameJoseph Bernard Gibbons
NationalityBritish
StatusResigned
Appointed01 May 1994(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address36 Briar Avenue
Norbury
London
SW16 3AA
Director NamePatere Cathey
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1994(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2000)
RolePresident
Correspondence Address40 Watergate Drive
Amawalk Ny 10501 New York
United States
Director NameMax Singleton Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 February 2000)
RoleSales Executive
Correspondence Address175 Osborne Road
Brighton
East Sussex
BN1 6LT
Director NameJean Marcel Rouff
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1997(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 January 2000)
RoleBusinessman
Correspondence AddressWhiteland House
Cheltenham Terrace
London
SW3 4QX
Director NameKenneth A Hinkle Ii
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1998(12 years after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 2001)
RoleTreasurer
Correspondence Address161 Oak Hills Drive
Hanover
Pennsylvania
United States
Director NameDominic Lowe
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2001)
RoleBusinessman
Correspondence Address23 Peninsular Close
Camberley
Surrey
GU15 1QW
Director NameColin Fraser Gibson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed10 July 1998(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 July 2000)
RoleBusinessman
Correspondence Address25 Sterling Drive
Westport
Connecticut
06880
Director NameChristopher Brian Woodruff
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(12 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 March 2007)
RoleCompany Director
Correspondence AddressHolly House
Round Oak Road
Weybridge
Surrey
KT13 8HT
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed31 January 1999(13 years after company formation)
Appointment Duration6 years, 9 months (resigned 04 November 2005)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed04 November 2005(19 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameDr Duncan Steven Garrood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2009)
RoleDivisional Managing Director
Correspondence AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameJose Leo
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2009)
RoleFinance Director
Correspondence AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address34 Prospect House Gaywood Street
London
SE1 6HF
Director NameBrian Robert Woodhead
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(23 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2011)
RoleRetail Concessions Dir
Country of ResidenceUnited Kingdom
Correspondence AddressRose House The Green
Ickleford
Hitchin
Hertfordshire
SG5 3YF

Location

Registered AddressThe Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2012Termination of appointment of Brian Robert Woodhead as a director on 6 December 2011 (1 page)
5 January 2012Termination of appointment of Brian Woodhead as a director (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 548,000
(4 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 548,000
(4 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 548,000
(4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
1 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
31 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
31 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
31 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
29 January 2010Director's details changed for Mr John Holland-Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Mr John Holland-Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Mr John Holland-Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Mr John Holland-Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Mr John Holland-Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Mr John Holland-Kaye on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for {officer_name} (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Secretary's details changed (3 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 September 2009Director's change of particulars / john holland-kaye / 01/08/2009 (1 page)
1 September 2009Director's Change of Particulars / john holland-kaye / 01/08/2009 / HouseName/Number was: 130, now: the compass centre; Street was: wilton road, now: nelson road; Post Town was: london, now: hounslow; Region was: , now: middlesex; Post Code was: SW1V 1LQ, now: TW6 2GW (1 page)
24 August 2009Director appointed john holland-kaye (2 pages)
24 August 2009Director appointed john holland-kaye (2 pages)
19 August 2009Appointment terminated director jose leo (1 page)
19 August 2009Appointment Terminated Director jose leo (1 page)
19 August 2009Director appointed brian robert woodhead (2 pages)
19 August 2009Director appointed brian robert woodhead (2 pages)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
19 March 2009Return made up to 05/02/09; full list of members (10 pages)
19 March 2009Return made up to 05/02/09; full list of members (10 pages)
11 March 2009Appointment Terminated Director duncan garrood (1 page)
11 March 2009Appointment terminated director duncan garrood (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment Terminated Secretary susan welch (1 page)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
13 February 2008Return made up to 05/02/08; full list of members (5 pages)
13 February 2008Return made up to 05/02/08; full list of members (5 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (6 pages)
3 April 2007New director appointed (6 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
20 February 2007Return made up to 05/02/07; full list of members (5 pages)
20 February 2007Return made up to 05/02/07; full list of members (5 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
5 April 2006Return made up to 05/02/06; full list of members (5 pages)
5 April 2006Return made up to 05/02/06; full list of members (5 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
21 September 2005Accounts made up to 31 March 2005 (2 pages)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 May 2005Return made up to 05/02/05; full list of members (2 pages)
27 May 2005Return made up to 05/02/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 January 2005Secretary's particulars changed (1 page)
11 January 2005Secretary's particulars changed (1 page)
13 February 2004Return made up to 05/02/04; full list of members (5 pages)
13 February 2004Return made up to 05/02/04; full list of members (5 pages)
17 October 2003Auditor's resignation (2 pages)
17 October 2003Auditor's resignation (2 pages)
6 June 2003Full accounts made up to 31 March 2003 (13 pages)
6 June 2003Accounts made up to 31 March 2003 (13 pages)
14 February 2003Return made up to 05/02/03; full list of members (5 pages)
14 February 2003Return made up to 05/02/03; full list of members (5 pages)
17 July 2002Registered office changed on 17/07/02 from: 4TH floor lawford house albert place london N3 1QA (1 page)
17 July 2002Registered office changed on 17/07/02 from: 4TH floor lawford house albert place london N3 1QA (1 page)
14 June 2002Accounts made up to 31 March 2002 (14 pages)
14 June 2002Full accounts made up to 31 March 2002 (14 pages)
11 June 2002Registered office changed on 11/06/02 from: 130 wilton road london SW1V 1LQ (1 page)
11 June 2002Registered office changed on 11/06/02 from: 130 wilton road london SW1V 1LQ (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
6 February 2002Return made up to 05/02/02; full list of members (2 pages)
6 February 2002Return made up to 05/02/02; full list of members (2 pages)
15 June 2001Full accounts made up to 31 March 2001 (18 pages)
15 June 2001Accounts made up to 31 March 2001 (18 pages)
20 February 2001Return made up to 05/02/01; full list of members (5 pages)
20 February 2001Return made up to 05/02/01; full list of members (5 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
21 June 2000Full accounts made up to 31 March 2000 (21 pages)
21 June 2000Accounts made up to 31 March 2000 (21 pages)
20 April 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
25 February 2000Return made up to 05/02/00; full list of members (3 pages)
25 February 2000Return made up to 05/02/00; full list of members (3 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
21 November 1999Full accounts made up to 28 March 1999 (15 pages)
21 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 1999Accounts made up to 28 March 1999 (15 pages)
15 September 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
15 September 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
26 March 1999Director's particulars changed (1 page)
26 March 1999Director's particulars changed (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Return made up to 05/02/99; full list of members (8 pages)
22 March 1999Return made up to 05/02/99; full list of members (8 pages)
22 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Secretary resigned (1 page)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Director resigned (1 page)
17 December 1998Registered office changed on 17/12/98 from: the runnymede warehouse windsor road egham surrey TW20 0AE (1 page)
17 December 1998Registered office changed on 17/12/98 from: the runnymede warehouse windsor road egham surrey TW20 0AE (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
24 August 1998Company name changed inflight duty free shop (U.K.) l imited\certificate issued on 25/08/98 (2 pages)
24 August 1998Company name changed inflight duty free shop (U.K.) l imited\certificate issued on 25/08/98 (2 pages)
18 August 1998Accounts made up to 25 January 1998 (14 pages)
18 August 1998Full accounts made up to 25 January 1998 (14 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
19 March 1998Registered office changed on 19/03/98 from: first floor offices fir tree place church road ashford middlesex TW15 2PH (1 page)
19 March 1998Registered office changed on 19/03/98 from: first floor offices fir tree place church road ashford middlesex TW15 2PH (1 page)
18 March 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 March 1998Return made up to 05/02/98; full list of members (8 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
30 July 1997Accounts made up to 26 January 1997 (14 pages)
30 July 1997Full accounts made up to 26 January 1997 (14 pages)
12 March 1997Return made up to 05/02/97; full list of members (7 pages)
12 March 1997Return made up to 05/02/97; full list of members (7 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
25 June 1996Full accounts made up to 28 January 1996 (13 pages)
25 June 1996Accounts made up to 28 January 1996 (13 pages)
1 March 1996Return made up to 05/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1996Return made up to 05/02/96; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 29 January 1995 (7 pages)
30 May 1995Accounts for a small company made up to 29 January 1995 (7 pages)
22 March 1995Return made up to 05/02/95; full list of members (8 pages)
22 March 1995Return made up to 05/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
30 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)