Company NameThe Home Travel Service Limited
DirectorsAnthony Douglas Home and Susan Joyce Home
Company StatusDissolved
Company Number02602018
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)

Business Activity

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

Directors

Director NameMr Anthony Douglas Home
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(same day as company formation)
RoleTravel Consultant
Correspondence Address75 Primrose Mansions
London
SW11 4EG
Director NameMrs Susan Joyce Home
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(same day as company formation)
RoleTravel Consultant
Correspondence Address75 Primrose Mansions
London
SW11 4EG
Secretary NameMrs Susan Joyce Home
NationalityBritish
StatusCurrent
Appointed17 April 1991(same day as company formation)
RoleTravel Consultant
Correspondence Address75 Primrose Mansions
London
SW11 4EG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£504,461
Gross Profit£91,130
Net Worth-£134,815
Cash£295
Current Liabilities£141,554

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 November 2001Dissolved (1 page)
23 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2001Liquidators statement of receipts and payments (5 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Registered office changed on 01/03/01 from: 6 raymond buildings grays inn london WC1R 5BP (1 page)
29 January 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
9 August 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Appointment of a voluntary liquidator (1 page)
20 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 1998Statement of affairs (7 pages)
14 May 1998Return made up to 17/04/98; full list of members (6 pages)
24 June 1997Full accounts made up to 31 December 1996 (10 pages)
16 April 1997Return made up to 17/04/97; no change of members (4 pages)
4 November 1996Registered office changed on 04/11/96 from: c/o kingston smith devonshire house 146 bishopsgate london EC2M 4JX (1 page)
2 July 1996Full accounts made up to 31 December 1995 (10 pages)
10 April 1996Return made up to 17/04/96; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
12 April 1995Return made up to 17/04/95; full list of members (6 pages)