Company NamePrompt Travel Plc
Company StatusDissolved
Company Number02972831
CategoryPublic Limited Company
Incorporation Date30 September 1994(29 years, 7 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Kandasamy Kugananthan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Park Crescent
London
N3 2NJ
Director NameMr Kandasamy Thirrupathy
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySri-Lankan
StatusClosed
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Park Crescent
London
N3 2NJ
Secretary NameMr Kandasamy Thirrupathy
NationalitySri-Lankan
StatusClosed
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Park Crescent
London
N3 2NJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£323,978
Gross Profit£25,571
Net Worth£54,161
Cash£4,664
Current Liabilities£108,025

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 January 2006First Gazette notice for compulsory strike-off (1 page)
9 September 2005Receiver's abstract of receipts and payments (3 pages)
8 September 2005Receiver ceasing to act (1 page)
11 May 2005Receiver ceasing to act (1 page)
26 April 2005Registered office changed on 26/04/05 from: prompt house western avenue greenford middlesex UB6 8WW (1 page)
23 February 2005Appointment of receiver/manager (1 page)
7 April 2004Full accounts made up to 30 September 2003 (15 pages)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 September 2002 (16 pages)
22 January 2003Registered office changed on 22/01/03 from: 18A park crescent finchley london N3 2NJ (1 page)
18 November 2002Return made up to 30/09/02; full list of members (7 pages)
23 May 2002Full accounts made up to 30 September 2001 (16 pages)
17 October 2001Return made up to 30/09/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 September 2000 (15 pages)
13 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Full accounts made up to 30 September 1999 (14 pages)
28 September 1999Return made up to 30/09/99; full list of members (6 pages)
28 August 1999Particulars of mortgage/charge (7 pages)
6 April 1999Full accounts made up to 30 September 1998 (13 pages)
3 November 1998Return made up to 30/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1998Full accounts made up to 30 September 1997 (19 pages)
20 February 1998Auditor's resignation (1 page)
14 January 1998Return made up to 30/09/97; full list of members (6 pages)
7 July 1997Memorandum and Articles of Association (8 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 June 1997Re-registration of Memorandum and Articles (8 pages)
19 June 1997Declaration on reregistration from private to PLC (1 page)
19 June 1997Auditor's statement (1 page)
19 June 1997Auditor's report (1 page)
19 June 1997Application for reregistration from private to PLC (1 page)
19 June 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
19 June 1997Balance Sheet (1 page)
19 June 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 June 1997Return made up to 30/09/96; full list of members (6 pages)
28 April 1997Ad 15/04/97--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
25 April 1997Full accounts made up to 30 September 1996 (11 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
4 August 1996Full accounts made up to 30 September 1995 (8 pages)
12 February 1996Ad 03/01/96--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages)
9 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1994Ad 11/10/94--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
6 October 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
30 September 1994Incorporation (11 pages)