Company NameServitour UK Limited
DirectorRafael Polo Jimenez
Company StatusLiquidation
Company Number02590604
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)
Previous NameAirborne Representation Limited

Business Activity

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

Directors

Director NameMr Rafael Polo Jimenez
Date of BirthApril 1945 (Born 79 years ago)
NationalitySpanish
StatusCurrent
Appointed02 January 2008(16 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleManager Director
Country of ResidenceSpain
Correspondence AddressEdif Lorca C/ Lanzarote, N* 4
Edif. Lorca, Local 1
Arroyo De La Miel-Benalmadena
Malaga
29630
Director NameMr Gary Elliot
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
Secretary NameMs Jane Gleghorn
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
Director NameMrs Barbara Jean Hills
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 28 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Tiltwood Drive
Crawley Down
Crawley
West Sussex
RH10 4PH
Director NameLeonard Barnsdale
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 April 1994)
RoleCompany Director
Correspondence Address13 Godolphin Court
Crawley
West Sussex
RH10 6TS
Director NameGary Elliott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 1996)
RoleCompany Director
Correspondence Address26 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DP
Director NamePaul Graham Argyle
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(3 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 17 March 1995)
RoleAir Broker
Correspondence AddressWoodhurst House
Pease Pottage
Crawley
West Sussex
RH11 9AG
Director NameSudheer Kumar Sharma
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(3 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 17 March 1995)
RoleChartered Accountant
Correspondence AddressSquirrel Corner Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Director NameMr Neil Chapman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(4 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
5 Brunswick Terrace
Hove
East Sussex
BN3 1HN
Secretary NameGary Elliott
NationalityBritish
StatusResigned
Appointed22 September 1995(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 19 July 1996)
RoleCompany Director
Correspondence Address26 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DP
Secretary NameLecia Clair Taylor
NationalityBritish
StatusResigned
Appointed19 July 1996(5 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 December 2006)
RoleCompany Director
Correspondence Address114 Ifield Road
Crawley
West Sussex
RH11 7BW
Director NameMr Esteban Tomas Polo Boyd
Date of BirthSeptember 1983 (Born 40 years ago)
NationalitySpanish
StatusResigned
Appointed19 December 2006(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 January 2008)
RoleTravel Agent
Correspondence AddressEdif Lorca C/ Lanzarote, N* 4
Edif. Lorca, Local 1
Benalmadena
Malaga
29631
Secretary NameMr Rafael Polo Jimenez
NationalitySpanish
StatusResigned
Appointed19 December 2006(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 January 2008)
RoleManager Director
Correspondence AddressEdificio Lorca C/Lanzarote, N* 4
Edif. Lorca, Local 1
Benalmadena
Malaga
29631
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameA C Photi & Co (Corporation)
StatusResigned
Appointed03 March 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 1995)
Correspondence Address9 The Broadway
London
SW13 0NY

Location

Registered Address12 Gough Square
3rd Floor
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due25 March 2017 (overdue)

Filing History

12 June 2013Order of court to wind up (2 pages)
12 June 2013Order of court to wind up (2 pages)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
4 October 2012Compulsory strike-off action has been suspended (1 page)
4 October 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
24 December 2011Compulsory strike-off action has been suspended (1 page)
24 December 2011Compulsory strike-off action has been suspended (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Compulsory strike-off action has been suspended (1 page)
16 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 205,600
(6 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 205,600
(6 pages)
11 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 March 2010 (1 page)
11 March 2010Director's details changed for Mister Rafael Polo Jimenez on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mister Rafael Polo Jimenez on 11 March 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
17 March 2009Total exemption full accounts made up to 31 December 2007 (18 pages)
17 March 2009Total exemption full accounts made up to 31 December 2007 (18 pages)
13 March 2009Return made up to 11/03/09; full list of members (4 pages)
13 March 2009Return made up to 11/03/09; full list of members (4 pages)
14 October 2008Total exemption full accounts made up to 31 December 2006 (19 pages)
14 October 2008Total exemption full accounts made up to 31 December 2006 (19 pages)
31 July 2008Registered office changed on 31/07/2008 from international house queens road brighton east sussex BN1 3XE (1 page)
31 July 2008Registered office changed on 31/07/2008 from international house queens road brighton east sussex BN1 3XE (1 page)
14 May 2008Appointment terminated director esteban polo boyd (1 page)
14 May 2008Director appointed mister rafael polo jimenez (1 page)
14 May 2008Director appointed mister rafael polo jimenez (1 page)
14 May 2008Appointment terminated secretary rafael polo jimenez (1 page)
14 May 2008Appointment terminated secretary rafael polo jimenez (1 page)
14 May 2008Return made up to 11/03/08; full list of members (4 pages)
14 May 2008Return made up to 11/03/08; full list of members (4 pages)
14 May 2008Appointment terminated director esteban polo boyd (1 page)
9 May 2008Return made up to 11/03/07; full list of members (4 pages)
9 May 2008Secretary appointed mister rafael polo jimenez (1 page)
9 May 2008Secretary appointed mister rafael polo jimenez (1 page)
9 May 2008Director appointed mister esteban tomas polo boyd (1 page)
9 May 2008Return made up to 11/03/07; full list of members (4 pages)
9 May 2008Director appointed mister esteban tomas polo boyd (1 page)
28 April 2008Appointment terminated secretary lecia taylor (1 page)
28 April 2008Appointment terminated secretary lecia taylor (1 page)
27 November 2007Director resigned (2 pages)
27 November 2007Director resigned (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 December 2006Resolutions
  • RES13 ‐ Re sect 320 19/12/06
(1 page)
29 December 2006Resolutions
  • RES13 ‐ Re sect 320 19/12/06
(1 page)
20 December 2006Company name changed airborne representation LIMITED\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed airborne representation LIMITED\certificate issued on 20/12/06 (2 pages)
24 August 2006Full accounts made up to 31 December 2005 (18 pages)
24 August 2006Full accounts made up to 31 December 2005 (18 pages)
20 April 2006Return made up to 11/03/06; full list of members (8 pages)
20 April 2006Return made up to 11/03/06; full list of members (8 pages)
6 July 2005Full accounts made up to 31 December 2004 (18 pages)
6 July 2005Full accounts made up to 31 December 2004 (18 pages)
13 April 2005Return made up to 11/03/05; full list of members (8 pages)
13 April 2005Return made up to 11/03/05; full list of members (8 pages)
13 January 2005Particulars of mortgage/charge (9 pages)
13 January 2005Particulars of mortgage/charge (9 pages)
6 July 2004Full accounts made up to 31 December 2003 (19 pages)
6 July 2004Full accounts made up to 31 December 2003 (19 pages)
13 April 2004Return made up to 11/03/04; full list of members (7 pages)
13 April 2004Return made up to 11/03/04; full list of members (7 pages)
24 February 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
24 February 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
6 November 2003Registered office changed on 06/11/03 from: a c photi & co 109 south worple way london SW14 8TN (1 page)
6 November 2003Registered office changed on 06/11/03 from: a c photi & co 109 south worple way london SW14 8TN (1 page)
28 May 2003Full accounts made up to 28 February 2003 (17 pages)
28 May 2003Full accounts made up to 28 February 2003 (17 pages)
11 April 2003Return made up to 11/03/03; no change of members (4 pages)
11 April 2003Return made up to 11/03/03; no change of members (4 pages)
28 May 2002Secretary's particulars changed (1 page)
28 May 2002Return made up to 11/03/02; no change of members (4 pages)
28 May 2002Secretary's particulars changed (1 page)
28 May 2002Return made up to 11/03/02; no change of members (4 pages)
29 March 2002Full accounts made up to 28 February 2002 (12 pages)
29 March 2002Full accounts made up to 28 February 2002 (12 pages)
8 May 2001Full accounts made up to 28 February 2001 (12 pages)
8 May 2001Full accounts made up to 28 February 2001 (12 pages)
30 March 2001Return made up to 11/03/01; full list of members (6 pages)
30 March 2001Return made up to 11/03/01; full list of members (6 pages)
11 May 2000Return made up to 11/03/00; full list of members (5 pages)
11 May 2000Return made up to 11/03/00; full list of members (5 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Secretary's particulars changed (1 page)
21 April 2000Secretary's particulars changed (1 page)
21 April 2000Full accounts made up to 29 February 2000 (12 pages)
21 April 2000Full accounts made up to 29 February 2000 (12 pages)
21 April 2000Director's particulars changed (1 page)
2 September 1999Conve 26/08/99 (2 pages)
2 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 September 1999Ad 26/08/99--------- £ si 70000@1=70000 £ ic 135600/205600 (2 pages)
2 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 September 1999Ad 26/08/99--------- £ si 70000@1=70000 £ ic 135600/205600 (2 pages)
2 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 September 1999£ nc 136500/206500 26/08/99 (2 pages)
2 September 1999£ nc 136500/206500 26/08/99 (2 pages)
2 September 1999Conve 26/08/99 (2 pages)
2 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 July 1999Full accounts made up to 28 February 1999 (14 pages)
6 July 1999Full accounts made up to 28 February 1999 (14 pages)
10 March 1999Return made up to 11/03/99; no change of members (4 pages)
10 March 1999Return made up to 11/03/99; no change of members (4 pages)
6 July 1998Full accounts made up to 28 February 1998 (13 pages)
6 July 1998Full accounts made up to 28 February 1998 (13 pages)
22 May 1998Return made up to 14/03/98; full list of members (5 pages)
22 May 1998Return made up to 14/03/98; full list of members (5 pages)
8 May 1998Registered office changed on 08/05/98 from: c/o a c photi & co 9 broadway white hart lane barnes SW13 (1 page)
8 May 1998Registered office changed on 08/05/98 from: c/o a c photi & co 9 broadway white hart lane barnes SW13 (1 page)
24 November 1997Full accounts made up to 28 February 1997 (11 pages)
24 November 1997Full accounts made up to 28 February 1997 (11 pages)
11 March 1997Return made up to 11/03/97; full list of members (6 pages)
11 March 1997Return made up to 11/03/97; full list of members (6 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
25 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 October 1996Memorandum and Articles of Association (14 pages)
25 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 October 1996Memorandum and Articles of Association (14 pages)
25 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 October 1996£ nc 100000/136500 14/10/96 (1 page)
18 October 1996Ad 14/10/96--------- £ si 48600@1=48600 £ ic 87000/135600 (2 pages)
18 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 October 1996£ nc 100000/136500 14/10/96 (1 page)
18 October 1996Ad 14/10/96--------- £ si 48600@1=48600 £ ic 87000/135600 (2 pages)
24 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
24 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
10 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
10 September 1996Ad 30/08/96--------- £ si 24000@1=24000 £ ic 63000/87000 (2 pages)
10 September 1996Ad 30/08/96--------- £ si 24000@1=24000 £ ic 63000/87000 (2 pages)
10 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
31 July 1996New secretary appointed (2 pages)
31 July 1996Secretary resigned (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996New secretary appointed (2 pages)
28 March 1996Return made up to 11/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 March 1996Return made up to 11/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995New secretary appointed (2 pages)
7 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)
7 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Director resigned;new director appointed (2 pages)
21 March 1995Return made up to 11/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1995Return made up to 11/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
12 July 1994Conve 27/06/94 (1 page)
12 July 1994Conve 27/06/94 (1 page)
12 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 April 1993Company name changed\certificate issued on 06/04/93 (2 pages)
6 April 1993Company name changed\certificate issued on 06/04/93 (2 pages)
17 February 1993Company name changed the flight company (uk) LIMITED\certificate issued on 17/02/93 (2 pages)
17 February 1993Company name changed the flight company (uk) LIMITED\certificate issued on 17/02/93 (2 pages)
11 March 1991Incorporation (17 pages)
11 March 1991Incorporation (17 pages)