Company NameTimeshare Flights Limited
Company StatusDissolved
Company Number02677481
CategoryPrivate Limited Company
Incorporation Date14 January 1992(32 years, 3 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Gillian Sara Campbell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992(3 weeks, 6 days after company formation)
Appointment Duration12 years, 10 months (closed 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Chiswick Staithe
Hartington Road
London
W4 3TP
Secretary NameMr Brian David Campbell
NationalityBritish
StatusClosed
Appointed10 February 1992(3 weeks, 6 days after company formation)
Appointment Duration12 years, 10 months (closed 21 December 2004)
RoleCompany Director
Correspondence AddressRodbourne Dene Road
Ashtead
Surrey
KT21 1EE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 January 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 January 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£60

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2004Registered office changed on 04/10/04 from: 35 davies street london W1Y 1FN (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
24 January 2003Return made up to 14/01/03; full list of members (6 pages)
29 January 2002Return made up to 14/01/02; full list of members (6 pages)
6 November 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
1 February 2001Return made up to 14/01/01; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
29 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
19 January 1999Return made up to 14/01/99; full list of members (6 pages)
18 November 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
24 February 1998Return made up to 14/01/98; no change of members (4 pages)
14 November 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
14 March 1997Return made up to 14/01/97; no change of members (4 pages)
28 November 1996Full accounts made up to 31 January 1996 (8 pages)
4 June 1996Return made up to 14/01/96; full list of members (6 pages)
1 December 1995Full accounts made up to 31 January 1995 (8 pages)
3 March 1995Return made up to 14/01/95; no change of members
  • 363(287) ‐ Registered office changed on 03/03/95
(4 pages)