Company NameFlairview Travel Limited
Company StatusDissolved
Company Number02332143
CategoryPrivate Limited Company
Incorporation Date30 December 1988(35 years, 4 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NamesBridge The World Travel Centre Limited and Bridge The World Travel Service Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sara Louise Dickinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(20 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 23 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
140 Aldersgate Street
London
EC1A 4HY
Director NameMr Tamer Tamar
Date of BirthJune 1974 (Born 49 years ago)
NationalityTurkish
StatusClosed
Appointed30 July 2009(20 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 23 April 2013)
RolePresident, Ebookers
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
140 Aldersgate Street
London
EC1A 4HY
Director NameMr Guillaume Francios Cussac
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed04 January 2010(21 years after company formation)
Appointment Duration3 years, 3 months (closed 23 April 2013)
RoleRegional Director
Country of ResidenceFrance
Correspondence Address5th Floor
140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Jason John Hawthorne
StatusClosed
Appointed25 July 2011(22 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 23 April 2013)
RoleCompany Director
Correspondence Address5th Floor
140 Aldersgate Street
London
EC1A 4HY
Director NameBruce Hugh Rose
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address19 Falcon Court Admiral Walk
Carlton Gate Maida Vale
London
Director NameJeremy Bridge
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 February 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Estelle Road
Hampstead
London
NW3 2JX
Director NameBrian Guy James Barton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 December 2001)
RoleCompany Director
Correspondence Address17 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JU
Secretary NameJeremy Bridge
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 February 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Estelle Road
Hampstead
London
NW3 2JX
Director NameMr Gary Kevin Hannaway
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 1996)
RoleAccountant
Correspondence Address1 Dumont Road
London
N16 0NR
Director NameJohn Hockin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1998)
RoleConsultant
Correspondence AddressCannon Chase Old Long Grove
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Director NameMr Dinesh Dhamija
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(14 years, 1 month after company formation)
Appointment Duration1 month (resigned 14 March 2003)
RoleCompany Director
Correspondence Address5b Plateau De Frontenex
Geneva
1208
Foreign
Director NameNigel Addison Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address49 Fullerton Road
Wandsworth
London
SW18 1BU
Secretary NameHelen O'Byrne
NationalityBritish
StatusResigned
Appointed06 February 2003(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 February 2005)
RoleSecretary
Correspondence Address85 Plimsoll Road
London
N4 2EB
Director NameJeremy Bridge
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Estelle Road
Hampstead
London
NW3 2JX
Director NamePeter Richard Liney
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2004)
RoleCompany Director
Correspondence Address50 Alma Road
Windsor
Berkshire
SL4 3HA
Director NameMr Michael Joseph Anthony Healy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(15 years, 6 months after company formation)
Appointment Duration8 months (resigned 28 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Essex Brae
Barnton
Edinburgh
EH4 6LN
Scotland
Director NameYashish Dahiya
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed16 August 2004(15 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2005)
RoleBusiness Executive
Correspondence Address35a
Balfour Road
Wimbledon
SW19 1JU
Director NameDhruv Shringi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed16 August 2004(15 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2005)
RoleBusiness Executive
Correspondence Address80 Wellington Court
55-57 Wellington Road
St Johns Wood
London
NW8 9TD
Director NameGordon Alexander Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(16 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 August 2005)
RoleBusiness Executive
Correspondence AddressEngleston House
Barley Mow Road
Englefield Green
Surrey
TW20 0NU
Director NameMark John Meehan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(16 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 August 2005)
RoleBusiness Executive
Correspondence AddressGlenmoor Park
Pitney
Langport
Somerset
RG4 7DU
Director NamePhilip Andrew Searle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(16 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 August 2005)
RoleBusiness Executive
Correspondence Address47 Chazey Road
Caversham
Reading
RG4 7DU
Secretary NameTadeusz Aleksander Ostrowski
NationalityBritish
StatusResigned
Appointed28 February 2005(16 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Harvest Road
Egham
Surrey
TW20 0QT
Director NameMs Daniela Fiona Wagner
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed26 August 2005(16 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarswood
Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameScott Eric Thompson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2005(16 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2006)
RoleAccountant
Correspondence AddressNo 5
23 Pont Street
London
SW1X 0AZ
Director NameRonen Larry Stauber
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2005(16 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 December 2005)
RoleCompany Director
Correspondence Address21 Hanover House
St Johns Wood High Street
London
NW8 7DX
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed26 August 2005(16 years, 8 months after company formation)
Appointment Duration12 months (resigned 22 August 2006)
RoleCompany Director
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Director NameMichael Nelson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2005(16 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 November 2006)
RoleBusiness Executive
Correspondence Address4 Penates
Littleworth Common Road
Esher
Surrey
KT10 9UH
Director NameMarius Ion Nasta
Date of BirthMay 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed15 March 2006(17 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 August 2006)
RoleSolicitor
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Secretary NameEric John Bock
NationalityAmerican
StatusResigned
Appointed22 August 2006(17 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 20 October 2006)
RoleCompany Director
Correspondence Address2 Constitution Court Penthouse 1
Hoboken
Nj
07030
Director NameJulie Mireille Cameron Doe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2009)
RoleCompany Director
Correspondence AddressFlat 6 231 St John Street
London
EC1V 4NG
Director NameRobert Alan Josephs
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2006(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2009)
RoleCompany Director
Correspondence Address60 Eyre Court
Finchley Road
London
NW8 9TV
Director NameEric John Bock
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2006(17 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 July 2007)
RoleLawyer
Correspondence Address2 Constitution Court Penthouse 1
Hoboken
Nj
07030
Secretary NameNatalie Elizabeth Afshar
NationalityBritish
StatusResigned
Appointed20 October 2006(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address223 Boardwalk Place
London
E14 5SQ

Location

Registered Address5th Floor
140 Aldersgate Street
London
EC1A 4HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

552.4k at £1Cheap Tickets LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
17 September 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 552,415
(4 pages)
17 September 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 552,415
(4 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 October 2011Appointment of Mr Jason John Hawthorne as a secretary on 25 July 2011 (1 page)
25 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Mr Tamer Tamar on 25 October 2011 (2 pages)
25 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Mrs Sara Louise Dickinson on 25 October 2011 (2 pages)
25 October 2011Termination of appointment of Natalie Elizabeth Afshar as a secretary on 1 January 2011 (1 page)
25 October 2011Appointment of Mr Jason John Hawthorne as a secretary (1 page)
25 October 2011Director's details changed for Mr Tamer Tamar on 25 October 2011 (2 pages)
25 October 2011Termination of appointment of Natalie Afshar as a secretary (1 page)
25 October 2011Director's details changed for Mrs Sara Louise Dickinson on 25 October 2011 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
4 May 2010Full accounts made up to 31 December 2009 (14 pages)
4 May 2010Full accounts made up to 31 December 2009 (14 pages)
18 January 2010Appointment of Mr Guillaume Francios Cussac as a director (2 pages)
18 January 2010Appointment of Mr Guillaume Francios Cussac as a director (2 pages)
15 October 2009Full accounts made up to 31 December 2008 (13 pages)
15 October 2009Full accounts made up to 31 December 2008 (13 pages)
17 August 2009Return made up to 27/07/09; full list of members (3 pages)
17 August 2009Return made up to 27/07/09; full list of members (3 pages)
11 August 2009Director appointed mrs sara louise dickinson (1 page)
11 August 2009Director appointed mrs sara louise dickinson (1 page)
10 August 2009Appointment Terminated Director robert josephs (1 page)
10 August 2009Appointment terminated director robert josephs (1 page)
10 August 2009Director appointed mr tamer tamar (1 page)
10 August 2009Director appointed mr tamer tamar (1 page)
10 August 2009Appointment terminated director julie cameron doe (1 page)
10 August 2009Appointment Terminated Director julie cameron doe (1 page)
24 October 2008Full accounts made up to 31 December 2007 (14 pages)
24 October 2008Full accounts made up to 31 December 2007 (14 pages)
12 August 2008Return made up to 27/07/08; full list of members (3 pages)
12 August 2008Return made up to 27/07/08; full list of members (3 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
6 August 2007Company name changed bridge the world travel service LIMITED\certificate issued on 06/08/07 (2 pages)
6 August 2007Company name changed bridge the world travel service LIMITED\certificate issued on 06/08/07 (2 pages)
2 August 2007Director resigned (1 page)
2 August 2007Return made up to 27/07/07; full list of members (2 pages)
2 August 2007Return made up to 27/07/07; full list of members (2 pages)
2 August 2007Director resigned (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Location of register of members (1 page)
11 July 2007Registered office changed on 11/07/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page)
11 July 2007Registered office changed on 11/07/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
8 January 2007Full accounts made up to 31 December 2005 (17 pages)
8 January 2007Full accounts made up to 31 December 2005 (17 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
22 September 2006Location of register of members (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Location of register of members (1 page)
22 September 2006Registered office changed on 22/09/06 from: 11TH floor landmark house hammersmith bridge road hammersmith london W6 9EJ (1 page)
22 September 2006Registered office changed on 22/09/06 from: 11TH floor landmark house hammersmith bridge road hammersmith london W6 9EJ (1 page)
17 August 2006Return made up to 27/07/06; full list of members (6 pages)
17 August 2006Return made up to 27/07/06; full list of members (6 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: legal department cendant emea landmark house hammersmith bridge road london W6 9EJ (1 page)
13 February 2006Registered office changed on 13/02/06 from: legal department cendant emea landmark house hammersmith bridge road london W6 9EJ (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Location of register of members (1 page)
13 February 2006Location of register of members (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Return made up to 27/07/05; full list of members (6 pages)
19 October 2005Return made up to 27/07/05; full list of members (6 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 25 farringdon street london EC4A 4AB (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 25 farringdon street london EC4A 4AB (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
11 July 2005Full accounts made up to 31 December 2004 (18 pages)
11 July 2005Full accounts made up to 31 December 2004 (18 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Secretary resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (36 pages)
31 October 2004Full accounts made up to 31 December 2003 (36 pages)
13 September 2004Return made up to 27/07/04; full list of members (5 pages)
13 September 2004Return made up to 27/07/04; full list of members (5 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (1 page)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (1 page)
10 September 2004New director appointed (1 page)
10 September 2004New director appointed (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (3 pages)
21 July 2004New director appointed (3 pages)
21 July 2004Director resigned (1 page)
26 April 2004Auditor's resignation (1 page)
26 April 2004Auditor's resignation (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Return made up to 27/07/03; full list of members (6 pages)
27 November 2003Location of debenture register (1 page)
27 November 2003Location of register of members (1 page)
27 November 2003Location of register of members (1 page)
27 November 2003Return made up to 27/07/03; full list of members (6 pages)
27 November 2003Location of debenture register (1 page)
23 September 2003Full accounts made up to 31 March 2003 (17 pages)
23 September 2003Full accounts made up to 31 March 2003 (17 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
11 March 2003Ad 06/02/03--------- £ si 500000@1=500000 £ ic 52415/552415 (2 pages)
11 March 2003Ad 06/02/03--------- £ si 500000@1=500000 £ ic 52415/552415 (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Declaration of assistance for shares acquisition (7 pages)
20 February 2003Registered office changed on 20/02/03 from: 5 omega park alton hampshire GU34 2UP (1 page)
20 February 2003Secretary resigned;director resigned (1 page)
20 February 2003New director appointed (1 page)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2003Secretary resigned;director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Auditor's resignation (1 page)
20 February 2003New secretary appointed (1 page)
20 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2003Nc inc already adjusted 06/02/03 (1 page)
20 February 2003Registered office changed on 20/02/03 from: 5 omega park alton hampshire GU34 2UP (1 page)
20 February 2003Nc inc already adjusted 06/02/03 (1 page)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2003New secretary appointed (1 page)
20 February 2003Memorandum and Articles of Association (10 pages)
20 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2003Auditor's resignation (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Memorandum and Articles of Association (10 pages)
20 February 2003Declaration of assistance for shares acquisition (7 pages)
13 December 2002Full accounts made up to 31 March 2002 (16 pages)
13 December 2002Full accounts made up to 31 March 2002 (16 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
8 July 2002Return made up to 29/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 July 2002Return made up to 29/06/02; full list of members (8 pages)
8 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
24 December 2001Registered office changed on 24/12/01 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
24 December 2001Registered office changed on 24/12/01 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
17 December 2001Full accounts made up to 28 February 2001 (21 pages)
17 December 2001Full accounts made up to 28 February 2001 (21 pages)
13 July 2001Return made up to 29/06/01; full list of members (8 pages)
13 July 2001Return made up to 29/06/01; full list of members (8 pages)
15 May 2001Ad 09/04/01--------- £ si 2415@1=2415 £ ic 50000/52415 (2 pages)
15 May 2001Ad 09/04/01--------- £ si 2415@1=2415 £ ic 50000/52415 (2 pages)
9 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 November 2000Full accounts made up to 29 February 2000 (22 pages)
10 November 2000Full accounts made up to 29 February 2000 (22 pages)
13 September 2000Particulars of mortgage/charge (5 pages)
13 September 2000Particulars of mortgage/charge (5 pages)
18 July 2000Return made up to 29/06/00; full list of members (8 pages)
18 July 2000Return made up to 29/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 March 2000Particulars of mortgage/charge (4 pages)
29 March 2000Particulars of mortgage/charge (4 pages)
18 October 1999Full accounts made up to 28 February 1999 (23 pages)
18 October 1999Full accounts made up to 28 February 1999 (23 pages)
14 July 1999Return made up to 29/06/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
14 July 1999Return made up to 29/06/99; no change of members (4 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
2 December 1998Full accounts made up to 28 February 1998 (22 pages)
2 December 1998Full accounts made up to 28 February 1998 (22 pages)
29 October 1998Company name changed bridge the world travel centre l imited\certificate issued on 30/10/98 (2 pages)
29 October 1998Company name changed bridge the world travel centre l imited\certificate issued on 30/10/98 (2 pages)
25 August 1998Director's particulars changed (1 page)
25 August 1998Director's particulars changed (1 page)
19 August 1998Return made up to 29/06/98; full list of members (7 pages)
19 August 1998Return made up to 29/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Memorandum and Articles of Association (14 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Memorandum and Articles of Association (14 pages)
11 February 1998Registered office changed on 11/02/98 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
11 February 1998Registered office changed on 11/02/98 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
8 August 1997New director appointed (3 pages)
8 August 1997Full accounts made up to 28 February 1997 (13 pages)
8 August 1997Full accounts made up to 28 February 1997 (13 pages)
8 August 1997New director appointed (3 pages)
20 July 1997Return made up to 29/06/97; full list of members (6 pages)
20 July 1997Return made up to 29/06/97; full list of members (6 pages)
2 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 October 1996Ad 04/10/96--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
18 October 1996Ad 04/10/96--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
4 September 1996Full accounts made up to 29 February 1996 (13 pages)
4 September 1996Full accounts made up to 29 February 1996 (13 pages)
19 August 1996Return made up to 29/06/96; full list of members (6 pages)
19 August 1996Return made up to 29/06/96; full list of members (6 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
21 August 1995Full accounts made up to 28 February 1995 (13 pages)
21 August 1995Full accounts made up to 28 February 1995 (13 pages)
17 March 1995Particulars of mortgage/charge (5 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 September 1990Accounts for a small company made up to 7 February 1990 (5 pages)
7 September 1990Accounts for a small company made up to 7 February 1990 (5 pages)
7 September 1990Accounts for a small company made up to 7 February 1990 (5 pages)
10 April 1989Wd 28/03/89 ad 28/02/89--------- £ si 18000@1=18000 £ ic 2000/20000 (3 pages)
10 April 1989Wd 28/03/89 ad 04/01/89--------- £ si 98@1=98 £ ic 2/100 (3 pages)
10 April 1989Wd 28/03/89 ad 17/01/89--------- £ si 1900@1=1900 £ ic 100/2000 (3 pages)
10 April 1989Wd 28/03/89 ad 28/02/89--------- £ si 18000@1=18000 £ ic 2000/20000 (3 pages)
30 December 1988Incorporation (14 pages)
30 December 1988Incorporation (14 pages)