Company NameCrouch End Travel Centre Limited
DirectorsAndreas Pashialis and Andry Pashialis
Company StatusDissolved
Company Number02652756
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameAndreas Pashialis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleTravel Agent
Correspondence Address20 Derwent Avenue
East Barnet
Barnet
Hertfordshire
EN4 8LX
Director NameAndry Pashialis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleTravel Agent
Correspondence Address20 Derwent Avenue
East Barnet
Herts
EN4 8LX
Secretary NameAndreas Pashialis
NationalityBritish
StatusCurrent
Appointed09 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address20 Derwent Avenue
East Barnet
Barnet
Hertfordshire
EN4 8LX

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,672
Cash£78,882
Current Liabilities£74,212

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

12 January 2007Dissolved (1 page)
12 October 2006Liquidators statement of receipts and payments (5 pages)
12 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
12 July 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
22 December 2004Liquidators statement of receipts and payments (5 pages)
24 December 2003Statement of affairs (9 pages)
24 December 2003Appointment of a voluntary liquidator (2 pages)
24 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 December 2003Registered office changed on 16/12/03 from: 13 topsfield parade crouch end london N8 8PR (1 page)
5 December 2003Return made up to 09/10/03; full list of members (7 pages)
24 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
8 December 2002Return made up to 09/10/02; full list of members (7 pages)
23 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
6 February 2002Return made up to 09/10/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 October 2000Return made up to 09/10/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 December 1998Return made up to 09/10/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 January 1998Return made up to 09/10/97; no change of members (4 pages)
24 November 1997Registered office changed on 24/11/97 from: c/o leigh carr 27-31 blandford street london W1H 3AD (1 page)
2 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
29 October 1996Return made up to 09/10/96; full list of members (5 pages)
3 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
21 November 1991Ad 08/11/91--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)