Company NameCity Skyline Travel Limited
Company StatusDissolved
Company Number02073209
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 5 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameGeorge Edward Murray
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(4 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 14 February 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAshfield 1a Greystone Park
Sundridge
Sevenoaks
Kent
TN14 6EB
Secretary NameJames Foster
NationalityBritish
StatusClosed
Appointed01 February 1997(10 years, 2 months after company formation)
Appointment Duration9 years (closed 14 February 2006)
RoleCompany Director
Correspondence Address19 Ashmans Row
South Woodham Ferrers
Chelmsford
Essex
CM3 5GD
Director NamePhilippa Jane Collard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 March 2000)
RoleTravel Agent
Correspondence Address64 St James Road
Tunbridge Wells
Kent
TN1 2LB
Director NameMrs Verna Dorothy Fenner-Fownes
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 29 October 1998)
RoleTravel Agent
Correspondence Address14 Heathway Court
West Heath Road
London
NW3 7TS
Director NameColleen June McHugh
Date of BirthDecember 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 October 1991(4 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 August 1992)
RoleTravel Agent
Correspondence Address5 Cascades Tower
2-4 Westferry Road
London
E14 8JL
Director NameJames Graham Parkinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 September 2003)
RoleUnderwriter
Correspondence AddressEastcombe Farm
Crangs Lane
South Cadbury
Yeovil
BA22 7AB
Secretary NamePhilippa Jane Collard
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address3 Swan Ridge
Marlpit Hill
Edenbridge
Kent
TN8 6AS
Director NameBeverley Lincoln
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2000)
RoleTravel Agent
Correspondence Address9 Cobham Road
Ilford
Essex
IG3 9JW
Director NameMike Tawil
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(10 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 December 1997)
RoleTravel Agent
Correspondence Address10 Parkfield Gardens
Harrow
Middlesex
HA2 6JR

Location

Registered AddressPortsoken House
155 Minories
London
EC3N 1BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£219,648
Cash£277
Current Liabilities£219,925

Accounts

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

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
16 September 2005Application for striking-off (1 page)
5 November 2004Return made up to 16/10/04; full list of members (8 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
28 October 2003Return made up to 16/10/03; full list of members (9 pages)
29 September 2003Director resigned (1 page)
11 November 2002Return made up to 16/10/02; full list of members (9 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
29 October 2001Return made up to 16/10/01; full list of members (8 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
18 October 2000Full accounts made up to 31 December 1999 (13 pages)
18 October 2000Return made up to 16/10/00; full list of members (8 pages)
3 May 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
29 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
10 November 1998Director resigned (1 page)
19 October 1998Return made up to 16/10/98; no change of members (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (15 pages)
12 December 1997Secretary's particulars changed (1 page)
21 October 1997Full accounts made up to 31 December 1996 (15 pages)
21 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
26 October 1996Return made up to 16/10/96; full list of members (6 pages)
11 July 1996Registered office changed on 11/07/96 from: 75 whitechapel road london E1 1DU (1 page)
1 July 1996Full accounts made up to 31 December 1995 (15 pages)
18 October 1995Return made up to 16/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1995Full accounts made up to 31 December 1994 (16 pages)