Company NameEuropewide Travel Limited
Company StatusDissolved
Company Number02800726
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameSean O'Donovan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed14 March 2002(8 years, 12 months after company formation)
Appointment Duration13 years, 4 months (closed 28 July 2015)
RoleTour Operator
Correspondence AddressGoethe Strasse 18
Birkenau
D-69488
Germany
Secretary NameElse Sabine Winterbauer
NationalityGerman
StatusClosed
Appointed14 March 2002(8 years, 12 months after company formation)
Appointment Duration13 years, 4 months (closed 28 July 2015)
RoleTranslator
Correspondence AddressGoethe Strasse 18
Birkenau
D- 69488
Germany
Director NameMrs Margaret Roy Davidson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleEducation Director
Correspondence Address27 Richmond Hill
Richmond
Surrey
TW10 6RE
Secretary NameMiss Peta Calcutt
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleAdministrator In Education
Correspondence AddressCasa Mia Gasden Copse
Witley
Godalming
Surrey
GU8 5QD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Sean O'donovan
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,247
Current Liabilities£13,247

Accounts

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

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 June 2012Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 28 June 2012 (1 page)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Return made up to 17/03/09; full list of members (3 pages)
9 June 2009Return made up to 17/03/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Return made up to 17/03/08; full list of members (3 pages)
18 July 2008Return made up to 17/03/08; full list of members (3 pages)
25 April 2008Secretary's change of particulars / sabine winterbauer / 19/02/2008 (1 page)
25 April 2008Secretary's change of particulars / sabine winterbauer / 19/02/2008 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 May 2007Return made up to 17/03/07; full list of members (2 pages)
16 May 2007Return made up to 17/03/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2006Return made up to 17/03/06; full list of members (2 pages)
10 May 2006Return made up to 17/03/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 June 2005Return made up to 17/03/05; full list of members (2 pages)
23 June 2005Return made up to 17/03/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
10 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
12 July 2004Return made up to 17/03/04; full list of members (6 pages)
12 July 2004Return made up to 17/03/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 May 2003Return made up to 17/03/03; full list of members (6 pages)
20 May 2003Return made up to 17/03/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 June 2002Return made up to 17/03/02; full list of members (6 pages)
11 June 2002Return made up to 17/03/02; full list of members (6 pages)
26 March 2002Registered office changed on 26/03/02 from: 2 saint johns road hampton wick kingston surrey KT1 4AN (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 2 saint johns road hampton wick kingston surrey KT1 4AN (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
26 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
18 April 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
18 April 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
22 January 2001Registered office changed on 22/01/01 from: churcham house 1 bridesman road teddington middlesex TW11 9AJ (1 page)
22 January 2001Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
22 January 2001Registered office changed on 22/01/01 from: churcham house 1 bridesman road teddington middlesex TW11 9AJ (1 page)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
21 September 1999Return made up to 17/03/99; full list of members (6 pages)
21 September 1999Return made up to 17/03/99; full list of members (6 pages)
27 April 1999Full accounts made up to 31 March 1998 (9 pages)
27 April 1999Full accounts made up to 31 March 1998 (9 pages)
20 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
20 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
6 May 1998Full accounts made up to 31 March 1997 (9 pages)
6 May 1998Full accounts made up to 31 March 1997 (9 pages)
18 April 1998Return made up to 17/03/98; full list of members (6 pages)
18 April 1998Return made up to 17/03/98; full list of members (6 pages)
20 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
20 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
20 May 1997Return made up to 17/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/97
(6 pages)
20 May 1997Return made up to 17/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/97
(6 pages)
22 January 1997Full accounts made up to 31 March 1996 (11 pages)
22 January 1997Full accounts made up to 31 March 1996 (11 pages)
15 April 1996Return made up to 17/03/96; no change of members (6 pages)
15 April 1996Return made up to 17/03/96; no change of members (6 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
23 May 1995Return made up to 17/03/95; no change of members (4 pages)
23 May 1995Return made up to 17/03/95; no change of members (4 pages)