Company NameMetaxas Travel Centre Limited
Company StatusDissolved
Company Number02078411
CategoryPrivate Limited Company
Incorporation Date28 November 1986(37 years, 4 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andreas Kyriacou
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1992(5 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 13 February 2001)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address21 North Park
London
SE9 5AW
Director NameMr Kypros Panayi
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1992(5 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 13 February 2001)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address201 Halfway Street
Sidcup
Kent
DA15 8DE
Secretary NameMr Kypros Panayi
NationalityBritish
StatusClosed
Appointed06 August 1992(5 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 13 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Halfway Street
Sidcup
Kent
DA15 8DE

Location

Registered Address97 Judd Street
London
WC1H 9NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
14 September 2000Application for striking-off (1 page)
3 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
26 May 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
3 September 1999Return made up to 06/08/99; full list of members (6 pages)
14 May 1999Full accounts made up to 31 January 1999 (13 pages)
8 April 1999Ad 17/03/99--------- £ si 22147@1=22147 £ ic 100000/122147 (2 pages)
11 August 1998Return made up to 06/08/98; full list of members (6 pages)
8 July 1998Full accounts made up to 31 January 1998 (12 pages)
7 July 1998Ad 31/05/98--------- £ si 13462@1=13462 £ ic 86538/100000 (2 pages)
11 August 1997Return made up to 06/08/97; full list of members (6 pages)
29 July 1997Ad 25/07/97--------- £ si 280@1=280 £ ic 86258/86538 (2 pages)
6 July 1997Ad 25/06/97--------- £ si 608@1=608 £ ic 85650/86258 (2 pages)
3 June 1997Full accounts made up to 31 January 1997 (14 pages)
18 August 1996Return made up to 06/08/96; full list of members (6 pages)
1 August 1996Ad 25/07/96--------- £ si 650@1=650 £ ic 85000/85650 (2 pages)
25 July 1996Full accounts made up to 31 January 1996 (14 pages)
25 July 1995Return made up to 06/08/95; full list of members (6 pages)
18 July 1995Full accounts made up to 31 January 1995 (13 pages)
2 May 1995Registered office changed on 02/05/95 from: 303 green lanes london N13 4XS (1 page)