Company NameSkyventure Travel (GB) Limited
DirectorBaldev Singh Jagdev
Company StatusDissolved
Company Number02830067
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 10 months ago)
Previous NameMercator Travel Limited

Business Activity

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

Directors

Secretary NameDeval Patel
NationalityBritish
StatusCurrent
Appointed21 February 1996(2 years, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleAdministration Manager
Correspondence Address60 Fairfax Avenue
Epsom
Surrey
KT17 2QT
Director NameBaldev Singh Jagdev
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1996(2 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleTravel
Correspondence Address16 Freelands Avenue
South Croydon
Surrey
CR2 8HT
Director NameJamshed Mobed
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address27 Grove Crescent
London
NW9 0LS
Secretary NameMr Suresh Gudka
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleSecretary
Correspondence Address17 Virginia Road
Thornton Heath
Surrey
CR7 8EL
Director NameMr Suresh Gudka
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 1995)
RoleCompany Director
Correspondence Address17 Virginia Road
Thornton Heath
Surrey
CR7 8EL
Director NameKalavati Mavji
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address25 Herbert Road
Bexley Heath
Kent
DA7 4QE
Director NameAnna-Maria Rauf
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 1994(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1996)
RoleSwiss
Country of ResidenceUnited Kingdom
Correspondence Address6 Sackville Close
South Hill Avenue
Harrow
Middlesex
HA2 0NJ
Secretary NameKalavati Mavji
NationalityBritish
StatusResigned
Appointed08 December 1995(2 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 February 1996)
RoleCompany Director
Correspondence Address25 Herbert Road
Bexley Heath
Kent
DA7 4QE
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 January 1997Dissolved (1 page)
7 October 1996Completion of winding up (1 page)
18 June 1996Order of court to wind up (1 page)
13 June 1996Court order notice of winding up (1 page)
24 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 1996Appointment of a voluntary liquidator (1 page)
8 May 1996Registered office changed on 08/05/96 from: 62 tottenham court road london W1P 9RH (1 page)
26 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
18 March 1996New director appointed (2 pages)
28 February 1996Secretary resigned (1 page)
28 February 1996New secretary appointed (2 pages)
20 February 1996Registered office changed on 20/02/96 from: 10-16 rathbone street london W1P 1AH (1 page)
16 February 1996Company name changed mercator travel LIMITED\certificate issued on 19/02/96 (2 pages)
15 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 June 1995Return made up to 24/06/95; no change of members (4 pages)