Company NameAFS Travel Limited
Company StatusDissolved
Company Number02427675
CategoryPrivate Limited Company
Incorporation Date29 September 1989(34 years, 6 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Adrian Matthew Swift
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(2 years after company formation)
Appointment Duration12 years, 9 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address5 Manor Crescent
Epsom
Surrey
KT19 7EE
Director NameMrs Fiona Elizabeth Ann Swift
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(2 years after company formation)
Appointment Duration12 years, 9 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address5 Manor Crescent
Epsom
Surrey
KT19 7EE
Secretary NameMr Adrian Matthew Swift
NationalityBritish
StatusClosed
Appointed29 September 1991(2 years after company formation)
Appointment Duration12 years, 9 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address5 Manor Crescent
Epsom
Surrey
KT19 7EE

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
12 December 2002Return made up to 29/09/02; no change of members (4 pages)
12 December 2002Registered office changed on 12/12/02 from: 15 the green richmond surrey TW9 1PX (1 page)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
26 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
19 September 2000Registered office changed on 19/09/00 from: 1 temple parade netherlands road new barnet herts EN5 1DN (1 page)
19 September 2000Return made up to 29/09/00; full list of members (5 pages)
10 August 2000Accounts for a dormant company made up to 31 October 1999 (8 pages)
13 October 1999Full accounts made up to 31 October 1998 (8 pages)
21 October 1998Return made up to 29/09/98; no change of members (4 pages)
19 February 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
2 October 1997Return made up to 29/09/97; no change of members (4 pages)
21 April 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
8 November 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1995Return made up to 29/09/95; no change of members (4 pages)
3 May 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)