Company NameCT Executive Travel Limited
Company StatusDissolved
Company Number02318177
CategoryPrivate Limited Company
Incorporation Date16 November 1988(35 years, 5 months ago)
Dissolution Date28 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 NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(4 years after company formation)
Appointment Duration13 years, 3 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Secretary NameLimestar Investments Limited (Corporation)
StatusClosed
Appointed01 November 2004(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 28 February 2006)
Correspondence Address7a Wyndham Place
London
W1H 1PN
Director NameMr Loris Brunini
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed31 May 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address2nd Floor The Mews
173 Oxford Road
Rosebank Johannesburg
South Africa
Director NameMr Walton Imrie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressKestril S A Chateau 21
2034 Peseux
Foreign
Director NameMontague Koppel
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 August 2005)
RoleSouth African
Correspondence Address20 Chapel Street
London
SW1X 7BY
Director NameMr Howard Bertram Miller
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySouth Afreican
StatusResigned
Appointed31 May 1992(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 December 1992)
RoleCompany Director
Correspondence Address23 Tedworth Square
London
SW3 4DR
Secretary NameMs Miriam Iris Veronica Alen-Rogers
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address23 Montpelier Row
Twickenham
TW1 2NQ
Secretary NameTeresa Christie
NationalityBritish
StatusResigned
Appointed29 August 1997(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address6 Bowenhurst Gardens
Church Crookham
Fleet
Hampshire
GU52 6NB

Location

Registered Address7a Wyndham Place
London
W1H 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£26,578
Current Liabilities£3,015

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
30 September 2005Application for striking-off (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: 242A farnham road slough berks SL1 4XE (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
25 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
19 January 2005New secretary appointed (2 pages)
24 December 2004Secretary resigned (1 page)
3 August 2004Return made up to 31/05/04; no change of members (8 pages)
3 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
29 September 2003Return made up to 31/05/03; no change of members (8 pages)
29 September 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
1 July 2002Return made up to 31/05/02; full list of members (7 pages)
25 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
4 July 2001Return made up to 31/05/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 August 2000Return made up to 31/05/00; full list of members (8 pages)
30 August 2000Director's particulars changed (1 page)
28 July 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
16 June 1999Return made up to 31/05/99; full list of members (8 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 June 1998Return made up to 31/05/98; full list of members (8 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997Secretary resigned (1 page)
8 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 June 1997Return made up to 31/05/97; full list of members (7 pages)
6 August 1996Return made up to 31/05/96; full list of members (6 pages)
25 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Return made up to 31/05/95; full list of members (16 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)