Company NameFX Travel Limited
Company StatusDissolved
Company Number02687106
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NamesFX Travel Limited and Four Corners Travel Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMassimiliano Gini
Date of BirthOctober 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed10 February 1992
Appointment Duration16 years, 2 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address36-38 Glasshouse Street
London
W1B 5DL
Secretary NameDipak Dayalji Savjani
NationalityBritish
StatusClosed
Appointed10 February 1992
Appointment Duration16 years, 2 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Albury Drive
Pinner
Middlesex
HA5 3RH
Director NameDipak Dayalji Savjani
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(3 weeks, 1 day after company formation)
Appointment Duration16 years, 1 month (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Albury Drive
Pinner
Middlesex
HA5 3RH
Director NameJohn Michael Cooper
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleHotel Marketing Consultant
Correspondence Address1 Daylop Drive
Chigwell Row
Chigwell
Essex
IG7 4QF
Director NameStephen Christopher Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 May 1998)
RoleOperations Director Travel & T
Correspondence Address83 Symonds Road
Hitchin
Hertfordshire
SG5 2JJ
Director NameMr Kevin Duckworth
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(10 years, 4 months after company formation)
Appointment Duration8 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Devonshire Road
Chiswick
London
W4 2HU
Secretary NameP S Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1992
Appointment Duration3 days (resigned 13 February 1992)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered Address4th Floor
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,099
Cash£1,371
Current Liabilities£1,950

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
28 October 2007Application for striking-off (1 page)
20 February 2007Return made up to 13/02/07; full list of members (2 pages)
8 November 2006Full accounts made up to 31 December 2005 (14 pages)
13 February 2006Return made up to 13/02/06; full list of members (2 pages)
25 October 2005£ ic 232765/11765 18/10/05 £ sr 221000@1=221000 (2 pages)
28 September 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 September 2005Declaration of shares redemption:auditor's report (3 pages)
30 March 2005Full accounts made up to 31 December 2004 (18 pages)
25 February 2005Return made up to 13/02/05; full list of members (3 pages)
24 May 2004Full accounts made up to 31 December 2003 (16 pages)
13 February 2004Return made up to 13/02/04; full list of members (3 pages)
2 February 2004Registered office changed on 02/02/04 from: 95 buckingham palace road london SW1W orp (1 page)
28 April 2003Full accounts made up to 31 December 2002 (18 pages)
24 April 2003Secretary's particulars changed;director's particulars changed (1 page)
12 March 2003Director resigned (1 page)
25 February 2003Return made up to 13/02/03; full list of members (3 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Ad 29/07/02--------- £ si 151765@1=151765 £ ic 81000/232765 (2 pages)
7 August 2002£ nc 250000/500000 29/07/02 (1 page)
19 April 2002Full accounts made up to 31 December 2001 (15 pages)
19 February 2002Return made up to 13/02/02; full list of members (6 pages)
30 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Full accounts made up to 31 December 2000 (14 pages)
19 March 2001Company name changed eurochange reservations LIMITED\certificate issued on 19/03/01 (2 pages)
20 February 2001Return made up to 13/02/01; full list of members (5 pages)
22 September 2000Particulars of mortgage/charge (4 pages)
25 May 2000Full accounts made up to 31 December 1999 (13 pages)
23 February 2000Return made up to 13/02/00; full list of members (6 pages)
18 May 1999Full accounts made up to 31 December 1998 (14 pages)
10 March 1999Location of register of members (1 page)
10 March 1999Location of register of directors' interests (1 page)
10 March 1999Return made up to 13/02/99; full list of members (6 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/10/96
(1 page)
21 May 1998Director resigned (1 page)
12 May 1998Full accounts made up to 31 December 1997 (16 pages)
10 March 1998Return made up to 13/02/98; full list of members (8 pages)
30 October 1997£ nc 60000/250000 22/08/97 (1 page)
30 October 1997Ad 22/08/97--------- £ si 21000@1=21000 £ ic 60000/81000 (2 pages)
12 June 1997Full accounts made up to 31 December 1996 (15 pages)
22 May 1997New director appointed (2 pages)
19 March 1997Return made up to 13/02/97; full list of members (8 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
15 June 1996Full accounts made up to 31 December 1995 (14 pages)
2 April 1996£ nc 10000/60000 27/03/96 (1 page)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 April 1996Ad 28/03/96--------- £ si 59000@1=59000 £ ic 1000/60000 (2 pages)
28 February 1996Return made up to 13/02/96; no change of members (6 pages)
14 August 1995Full accounts made up to 31 December 1994 (13 pages)
3 April 1995Return made up to 13/02/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 February 1992Incorporation (14 pages)