Company NameEuropean Travel Services Limited
Company StatusDissolved
Company Number02049690
CategoryPrivate Limited Company
Incorporation Date26 August 1986(37 years, 8 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NameNousrite Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMs Jane Magnier
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed30 October 2015(29 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressClifton Lodge Athboy
Athboy
County Meath
Ireland
Director NameMr Darren Byrne
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed09 March 2017(30 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 26 February 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence Address33 Furnival Street
London
EC4A 1JQ
Director NameMr John Healy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed09 March 2017(30 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 26 February 2019)
RoleTour Operator
Country of ResidenceIreland
Correspondence Address33 Furnival Street
London
EC4A 1JQ
Secretary NameMs Jane Magnier
StatusClosed
Appointed09 March 2017(30 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address33 Furnival Street
London
EC4A 1JQ
Director NameMrs Marina Finn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed20 August 2018(32 years after company formation)
Appointment Duration6 months, 1 week (closed 26 February 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address34 Garville Avenue Rathgar
Rathgar
Dublin
Ireland
Director NameSheena Cashell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address56 Isis Street
London
SW18 3QN
Director NameJoerg Pavel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed31 January 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 November 2000)
RoleTour Operator
Correspondence Address24 Kinnaird Avenue
Chiswick
London
W4 3SH
Director NameMr James Thomas Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(10 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coniston Close
London
W4 3UG
Secretary NameKaren Brown
NationalityBritish
StatusResigned
Appointed02 April 2001(14 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address1 Coniston Close
London
W4 3UG
Director NameMrs Rebecca Janene Brooks
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90/5 Hamilton Place
Edinburgh
EH3 5AZ
Scotland
Director NameMrs Marina Finn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2017)
RoleDirector And Company Secretary
Country of ResidenceIreland
Correspondence Address34 Garville Avenue
Rathgar
Dublin 6
Ireland
Director NameMs Patricia Margaret McColgan
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address71 Glasnevin Park
Glasnevin
Dublin 11
Ireland
Director NameMr Brian McColgan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2015(29 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address34 Garville Avenue
Rathgar
Dublin 6
Ireland
Secretary NameMs Marina Finn
StatusResigned
Appointed30 October 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2017)
RoleCompany Director
Correspondence Address34 Garville Avenue
Rathgar
Dublin 6
Ireland
Director NameMs Vanessa Castles
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2017(30 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address33 Furnival Street
London
EC4A 1JQ
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 April 2001)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.london-discount-theatre.com
Email address[email protected]
Telephone01423 526800
Telephone regionBoroughbridge / Harrogate

Location

Registered Address33 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

20k at £1Manfacil
100.00%
Ordinary

Financials

Year2014
Net Worth£2,498,090
Cash£230,641
Current Liabilities£610,297

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

9 March 2017Delivered on: 20 March 2017
Persons entitled: Allied Irish Banks PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
20 August 2018Termination of appointment of Brian Mccolgan as a director on 20 August 2018 (1 page)
20 August 2018Appointment of Mrs Marina Finn as a director on 20 August 2018 (2 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
29 September 2017Audited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Audited abridged accounts made up to 31 December 2016 (8 pages)
5 April 2017Director's details changed for Mr John Healey on 9 March 2017 (2 pages)
5 April 2017Termination of appointment of Vanessa Castles as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Vanessa Castles as a director on 5 April 2017 (1 page)
5 April 2017Director's details changed for Mr John Healey on 9 March 2017 (2 pages)
24 March 2017Appointment of Ms Jane Magnier as a secretary on 9 March 2017 (2 pages)
24 March 2017Appointment of Ms Jane Magnier as a secretary on 9 March 2017 (2 pages)
24 March 2017Appointment of Ms Vanessa Castles as a director on 9 March 2017 (2 pages)
24 March 2017Appointment of Ms Vanessa Castles as a director on 9 March 2017 (2 pages)
23 March 2017Appointment of Mr Darren Byrne as a director on 9 March 2017 (2 pages)
23 March 2017Termination of appointment of Marina Finn as a director on 9 March 2017 (1 page)
23 March 2017Termination of appointment of Rebecca Janene Brooks as a director on 9 March 2017 (1 page)
23 March 2017Appointment of Mr John Healey as a director on 9 March 2017 (2 pages)
23 March 2017Termination of appointment of Marina Finn as a director on 9 March 2017 (1 page)
23 March 2017Appointment of Mr John Healey as a director on 9 March 2017 (2 pages)
23 March 2017Termination of appointment of Patricia Margaret Mccolgan as a director on 9 March 2017 (1 page)
23 March 2017Termination of appointment of Marina Finn as a secretary on 9 March 2017 (1 page)
23 March 2017Termination of appointment of Rebecca Janene Brooks as a director on 9 March 2017 (1 page)
23 March 2017Termination of appointment of Patricia Margaret Mccolgan as a director on 9 March 2017 (1 page)
23 March 2017Termination of appointment of Marina Finn as a secretary on 9 March 2017 (1 page)
23 March 2017Appointment of Mr Darren Byrne as a director on 9 March 2017 (2 pages)
20 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The "transaction"/relevant transfer" 09/03/2017
(4 pages)
20 March 2017Registration of charge 020496900001, created on 9 March 2017 (70 pages)
20 March 2017Memorandum and Articles of Association (6 pages)
20 March 2017Memorandum and Articles of Association (6 pages)
20 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The "transaction"/relevant transfer" 09/03/2017
(4 pages)
7 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
31 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
31 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
25 August 2016Termination of appointment of James Thomas Brown as a director on 19 August 2016 (1 page)
25 August 2016Termination of appointment of James Thomas Brown as a director on 19 August 2016 (1 page)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20,000
(9 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20,000
(9 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 December 2015Director's details changed for Mr Marina Finn on 18 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Marina Finn on 18 December 2015 (2 pages)
6 November 2015Appointment of Mr James Thomas Brown as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Ms Patricia Margaret Mccolgan as a director on 30 October 2015 (2 pages)
5 November 2015Termination of appointment of Karen Brown as a secretary on 30 October 2015 (1 page)
5 November 2015Appointment of Ms Marina Finn as a secretary on 30 October 2015 (2 pages)
5 November 2015Appointment of Mrs Rebecca Janene Brooks as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Ms Jane Magnier as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Ms Patricia Margaret Mccolgan as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Mr Brian Mccolgan as a director on 30 October 2015 (2 pages)
5 November 2015Termination of appointment of Karen Brown as a secretary on 30 October 2015 (1 page)
5 November 2015Appointment of Mr Marina Finn as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Mr Marina Finn as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Mr Brian Mccolgan as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Ms Marina Finn as a secretary on 30 October 2015 (2 pages)
5 November 2015Appointment of Mrs Rebecca Janene Brooks as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Ms Jane Magnier as a director on 30 October 2015 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 March 2015Previous accounting period extended from 30 October 2014 to 31 October 2014 (1 page)
5 March 2015Previous accounting period extended from 30 October 2014 to 31 October 2014 (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20,000
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20,000
(4 pages)
3 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20,000
(4 pages)
3 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20,000
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for James Thomas Brown on 2 October 2009 (2 pages)
3 March 2010Registered office address changed from 52 Ebury Street London SW1W 0LU on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 52 Ebury Street London SW1W 0LU on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 52 Ebury Street London SW1W 0LU on 3 March 2010 (1 page)
3 March 2010Director's details changed for James Thomas Brown on 2 October 2009 (2 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for James Thomas Brown on 2 October 2009 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 April 2008Return made up to 31/01/08; full list of members (3 pages)
10 April 2008Location of debenture register (1 page)
10 April 2008Return made up to 31/01/08; full list of members (3 pages)
10 April 2008Location of debenture register (1 page)
4 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
8 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
21 February 2007Return made up to 31/01/07; full list of members (6 pages)
21 February 2007Return made up to 31/01/07; full list of members (6 pages)
18 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
18 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
9 February 2006Return made up to 31/01/06; full list of members (6 pages)
9 February 2006Return made up to 31/01/06; full list of members (6 pages)
22 March 2005Return made up to 31/01/05; full list of members (6 pages)
22 March 2005Return made up to 31/01/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
31 January 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
24 August 2004Full accounts made up to 31 October 2003 (11 pages)
24 August 2004Full accounts made up to 31 October 2003 (11 pages)
16 February 2004Return made up to 31/01/04; full list of members (6 pages)
16 February 2004Return made up to 31/01/04; full list of members (6 pages)
4 September 2003Full accounts made up to 31 October 2002 (12 pages)
4 September 2003Full accounts made up to 31 October 2002 (12 pages)
27 February 2003Return made up to 31/01/03; full list of members (6 pages)
27 February 2003Return made up to 31/01/03; full list of members (6 pages)
3 September 2002Full accounts made up to 31 October 2001 (12 pages)
3 September 2002Full accounts made up to 31 October 2001 (12 pages)
8 April 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002Auditor's resignation (1 page)
14 March 2002Auditor's resignation (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
12 March 2001Full accounts made up to 31 October 2000 (12 pages)
12 March 2001Full accounts made up to 31 October 2000 (12 pages)
6 March 2001Return made up to 31/01/01; full list of members (6 pages)
6 March 2001Return made up to 31/01/01; full list of members (6 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
31 August 2000Full accounts made up to 31 October 1999 (13 pages)
31 August 2000Full accounts made up to 31 October 1999 (13 pages)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
1 September 1999Full accounts made up to 31 October 1998 (12 pages)
1 September 1999Full accounts made up to 31 October 1998 (12 pages)
9 February 1999Return made up to 31/01/99; no change of members (4 pages)
9 February 1999Return made up to 31/01/99; no change of members (4 pages)
11 September 1998Full accounts made up to 31 October 1997 (14 pages)
11 September 1998Full accounts made up to 31 October 1997 (14 pages)
18 May 1998Return made up to 31/01/98; full list of members (6 pages)
18 May 1998Return made up to 31/01/98; full list of members (6 pages)
14 April 1998Ad 01/06/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
14 April 1998Ad 01/06/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
3 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 March 1998£ ic 20000/10000 31/05/97 £ sr 10000@1=10000 (1 page)
3 March 1998£ ic 20000/10000 31/05/97 £ sr 10000@1=10000 (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
8 April 1997Full accounts made up to 31 October 1996 (12 pages)
8 April 1997Full accounts made up to 31 October 1996 (12 pages)
14 March 1997Return made up to 31/01/97; no change of members (4 pages)
14 March 1997Return made up to 31/01/97; no change of members (4 pages)
2 April 1996Return made up to 31/01/96; full list of members (6 pages)
2 April 1996Return made up to 31/01/96; full list of members (6 pages)
28 February 1996Full accounts made up to 31 October 1995 (12 pages)
28 February 1996Full accounts made up to 31 October 1995 (12 pages)
14 March 1995Full accounts made up to 31 October 1994 (12 pages)
14 March 1995Full accounts made up to 31 October 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 June 1987Company name changed\certificate issued on 22/06/87 (2 pages)
22 June 1987Company name changed\certificate issued on 22/06/87 (2 pages)
26 August 1986Incorporation (10 pages)
26 August 1986Incorporation (10 pages)