Company NameAndmart Limited
Company StatusDissolved
Company Number02184699
CategoryPrivate Limited Company
Incorporation Date28 October 1987(36 years, 6 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NamesNicefind Limited and Blair Travel & Leisure Limited

Business Activity

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

Directors

Director NameMr Lindsay Andrew Manley Fraser-Blair
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1991(3 years, 4 months after company formation)
Appointment Duration20 years (closed 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Hornsey Lane
London
N6 5LZ
Secretary NameRobert Anthony Katz
NationalityBritish
StatusClosed
Appointed23 June 1994(6 years, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 22 March 2011)
RoleCompany Director
Correspondence Address43 Hillside Road
Northwood
Middlesex
HA6 1PY
Secretary NameMrs Frances Irene Blair
NationalityBritish
StatusResigned
Appointed11 March 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 1992)
RoleCompany Director
Correspondence Address17 Landowne Road
London
NW10 2AX
Secretary NameClaywood Financial Services Ltd (Corporation)
StatusResigned
Appointed20 May 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 1994)
Correspondence AddressFitzgerald House Willowcourt Avenue
Kenton
Harrow
Middlesex
HA3 8ES

Location

Registered Address3rd Floor The Heights
59-65 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£58,580
Cash£3,829
Current Liabilities£22,409

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (3 pages)
23 November 2010Application to strike the company off the register (3 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Director's details changed for Mr Lindsay Andrew Manley Fraser-Blair on 10 March 2010 (2 pages)
29 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 114,000
(5 pages)
29 March 2010Director's details changed for Mr Lindsay Andrew Manley Fraser-Blair on 10 March 2010 (2 pages)
29 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 114,000
(5 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 10/03/09; full list of members (5 pages)
24 March 2009Return made up to 10/03/09; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Return made up to 10/03/08; full list of members (5 pages)
3 July 2008Return made up to 10/03/08; full list of members (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 March 2007Return made up to 10/03/07; full list of members (7 pages)
27 March 2007Return made up to 10/03/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 10/03/06; full list of members (7 pages)
16 March 2006Return made up to 10/03/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Registered office changed on 15/07/05 from: fitzgerald house willowcourt avenue kenton harrow, middx HA3 8ES (1 page)
15 July 2005Registered office changed on 15/07/05 from: fitzgerald house willowcourt avenue kenton harrow, middx HA3 8ES (1 page)
4 April 2005Return made up to 10/03/05; full list of members (7 pages)
4 April 2005Return made up to 10/03/05; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
10 March 2004Return made up to 10/03/04; full list of members (7 pages)
10 March 2004Return made up to 10/03/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 July 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 July 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 April 2003£ sr 10000@1 31/03/02 (3 pages)
25 April 2003£ sr 10000@1 31/03/02 (3 pages)
4 April 2003Return made up to 10/03/03; full list of members (8 pages)
4 April 2003Return made up to 10/03/03; full list of members (8 pages)
11 March 2002Return made up to 10/03/02; full list of members (7 pages)
11 March 2002Return made up to 10/03/02; full list of members (7 pages)
3 January 2002Company name changed blair travel & leisure LIMITED\certificate issued on 03/01/02 (3 pages)
3 January 2002Company name changed blair travel & leisure LIMITED\certificate issued on 03/01/02 (3 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 August 2001Memorandum and Articles of Association (14 pages)
30 August 2001Memorandum and Articles of Association (14 pages)
29 August 2001£ nc 100000/200000 16/07/01 (1 page)
29 August 2001£ nc 100000/200000 16/07/01 (1 page)
29 August 2001Ad 16/07/01--------- £ si 70000@1=70000 £ ic 74000/144000 (2 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 August 2001Ad 16/07/01--------- £ si 70000@1=70000 £ ic 74000/144000 (2 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 April 2001Return made up to 10/03/01; full list of members (7 pages)
11 April 2001Return made up to 10/03/01; full list of members (7 pages)
27 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
27 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 September 2000Nc inc already adjusted 05/09/00 (1 page)
15 September 2000Nc inc already adjusted 05/09/00 (1 page)
15 September 2000Ad 05/09/00--------- £ si 39000@1=39000 £ ic 35000/74000 (2 pages)
15 September 2000Ad 05/09/00--------- £ si 39000@1=39000 £ ic 35000/74000 (2 pages)
15 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 May 2000Return made up to 10/03/00; full list of members (7 pages)
12 May 2000Return made up to 10/03/00; full list of members (7 pages)
11 November 1999Nc inc already adjusted 08/10/99 (1 page)
11 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1999Nc inc already adjusted 08/10/99 (1 page)
11 November 1999Ad 08/10/99--------- £ si 15000@1=15000 £ ic 20000/35000 (2 pages)
11 November 1999Ad 08/10/99--------- £ si 15000@1=15000 £ ic 20000/35000 (2 pages)
24 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 April 1999Return made up to 10/03/99; full list of members (6 pages)
1 April 1999Return made up to 10/03/99; full list of members (6 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 March 1998Return made up to 10/03/98; full list of members (6 pages)
16 March 1998Return made up to 10/03/98; full list of members (6 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 May 1997Return made up to 10/03/97; full list of members (6 pages)
13 May 1997Return made up to 10/03/97; full list of members (6 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 March 1996Return made up to 10/03/96; full list of members (6 pages)
25 March 1996Return made up to 10/03/96; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 March 1995Return made up to 10/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 1995Return made up to 10/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
9 May 1989Wd 27/04/89 ad 30/03/88--------- £ si 7200@1=7200 £ ic 12800/20000 (2 pages)
9 May 1989Wd 27/04/89 ad 30/03/88--------- £ si 7200@1=7200 £ ic 12800/20000 (2 pages)
21 April 1988Wd 16/03/88 ad 02/03/88--------- £ si 12798@1=12798 £ ic 4/12802 (2 pages)
21 April 1988Wd 16/03/88 ad 02/03/88--------- £ si 12798@1=12798 £ ic 4/12802 (2 pages)
26 March 1988Wd 23/02/88 pd 28/10/87--------- £ si 2@1 (1 page)
26 March 1988Wd 23/02/88 pd 28/10/87--------- £ si 2@1 (1 page)