Company NameLiaisons Abroad Limited
Company StatusDissolved
Company Number02779107
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 3 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMiss Massimina Caneva
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed18 January 1993(5 days after company formation)
Appointment Duration22 years, 6 months (closed 04 August 2015)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bressenden Place
London
SW1E 5RS
Secretary NameMiss Flora Caneva
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(5 days after company formation)
Appointment Duration8 years, 2 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address51 Rawson Court
Rawson Street
London
SW11 5HJ
Secretary NameAleksandar Celebic
NationalityBritish
StatusResigned
Appointed09 April 2001(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 October 2004)
RoleCompany Director
Correspondence Address8 Lynton Grange
Fortis Green
London
N2 9EU
Secretary NameMiss Flora Caneva
NationalityBritish
StatusResigned
Appointed04 October 2004(11 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2010)
RoleTravel Agent
Correspondence Address51 Rawson Court
Rawson Street
London
SW11 5HJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.liaisonsabroad.com

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Miss Massimina Caneva
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,952
Cash£18,991
Current Liabilities£158,724

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
14 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
24 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
1 February 2013Director's details changed for Miss Massimina Caneva on 1 March 2012 (2 pages)
1 February 2013Director's details changed for Miss Massimina Caneva on 1 March 2012 (2 pages)
1 February 2013Director's details changed for Miss Massimina Caneva on 1 March 2012 (2 pages)
30 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
13 December 2012Registered office address changed from 1 Warwick Row London SW1E 5ER on 13 December 2012 (1 page)
13 December 2012Registered office address changed from 1 Warwick Row London SW1E 5ER on 13 December 2012 (1 page)
10 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 February 2012Director's details changed for Miss Massimina Caneva on 9 February 2010 (2 pages)
2 February 2012Director's details changed for Miss Massimina Caneva on 9 February 2010 (2 pages)
2 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
2 February 2012Director's details changed for Miss Massimina Caneva on 9 February 2010 (2 pages)
2 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 February 2011Director's details changed for Miss Massimina Caneva on 1 June 2010 (2 pages)
10 February 2011Termination of appointment of Flora Caneva as a secretary (1 page)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
10 February 2011Termination of appointment of Flora Caneva as a secretary (1 page)
10 February 2011Director's details changed for Miss Massimina Caneva on 1 June 2010 (2 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
10 February 2011Director's details changed for Miss Massimina Caneva on 1 June 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Miss Massimina Caneva on 13 January 2010 (2 pages)
2 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Miss Massimina Caneva on 13 January 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 February 2009Secretary's change of particulars / flora caneva / 01/01/2009 (2 pages)
25 February 2009Return made up to 13/01/09; full list of members (3 pages)
25 February 2009Secretary's change of particulars / flora caneva / 01/01/2009 (2 pages)
25 February 2009Return made up to 13/01/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 January 2007Return made up to 13/01/07; full list of members (2 pages)
16 January 2007Return made up to 13/01/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 June 2006Registered office changed on 02/06/06 from: chenil house 181/183 kings road chelsea london SW3 5EB (1 page)
2 June 2006Registered office changed on 02/06/06 from: chenil house 181/183 kings road chelsea london SW3 5EB (1 page)
8 May 2006Return made up to 13/01/06; full list of members (2 pages)
8 May 2006Return made up to 13/01/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 March 2005Return made up to 13/01/05; full list of members (6 pages)
24 March 2005Return made up to 13/01/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 March 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (2 pages)
25 October 2004Secretary resigned (2 pages)
4 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
21 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
28 January 2003Return made up to 13/01/03; full list of members (6 pages)
28 January 2003Return made up to 13/01/03; full list of members (6 pages)
2 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 June 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 June 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Return made up to 13/01/02; full list of members (6 pages)
13 March 2002Return made up to 13/01/02; full list of members (6 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned (1 page)
1 June 2001Accounts for a small company made up to 30 September 1999 (7 pages)
1 June 2001Accounts for a small company made up to 30 September 1999 (7 pages)
20 March 2001Return made up to 13/01/01; full list of members (6 pages)
20 March 2001Return made up to 13/01/01; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 30 September 1998 (7 pages)
14 March 2000Accounts for a small company made up to 30 September 1998 (7 pages)
27 January 2000Return made up to 13/01/00; full list of members (6 pages)
27 January 2000Return made up to 13/01/00; full list of members (6 pages)
26 January 1999Return made up to 13/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1999Return made up to 13/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 February 1998Return made up to 13/01/98; no change of members (4 pages)
3 February 1998Return made up to 13/01/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 February 1997Return made up to 13/01/97; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
(6 pages)
5 February 1997Return made up to 13/01/97; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
(6 pages)
13 September 1996Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100 (1 page)
13 September 1996Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100 (1 page)
11 April 1996Registered office changed on 11/04/96 from: 1-7 fulham high street london SW6 3JH (1 page)
11 April 1996Registered office changed on 11/04/96 from: 1-7 fulham high street london SW6 3JH (1 page)
18 March 1996Particulars of mortgage/charge (3 pages)
18 March 1996Particulars of mortgage/charge (3 pages)
18 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
18 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
18 January 1996Accounting reference date extended from 30/06 to 30/09 (1 page)
18 January 1996Accounting reference date extended from 30/06 to 30/09 (1 page)
11 January 1996Return made up to 13/01/96; no change of members (4 pages)
11 January 1996Return made up to 13/01/96; no change of members (4 pages)
13 January 1993Incorporation (11 pages)
13 January 1993Incorporation (11 pages)