Company NameUniglobe Travel (Great Britain & Ireland) Limited
DirectorMichael Levy
Company StatusDissolved
Company Number03005369
CategoryPrivate Limited Company
Incorporation Date20 December 1994(29 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Levy
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address1310-1500 Hornby Street
Vancouver
B C V6z 2r1
Foreign
Secretary NameNita Jacqueline Levy
NationalityBritish
StatusCurrent
Appointed11 May 1995(4 months, 3 weeks after company formation)
Appointment Duration28 years, 11 months
RoleSalesperson
Correspondence Address1310-1500 Hornby Street
Vancouver
B C V6z 2r1
Foreign
Secretary NameMichael Stanley Hastilow
NationalityBritish
StatusResigned
Appointed20 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 New Church Road
Hove
East Suusex
BN3 4FN
Director NameMr Raymond Alexander Bloom
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Tongdean Road
Hove
East Sussex
BN3 6QE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 November 2007Dissolved (1 page)
10 August 2007Liquidators statement of receipts and payments (5 pages)
10 August 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
26 April 2007Liquidators statement of receipts and payments (5 pages)
19 October 2006Liquidators statement of receipts and payments (5 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
11 April 2005Appointment of a voluntary liquidator (1 page)
11 April 2005Statement of affairs (7 pages)
11 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2005Registered office changed on 15/03/05 from: boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
19 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
1 March 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/03
(6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
18 August 2002Registered office changed on 18/08/02 from: parkside 4 calverley park gardens tunbridge wells kent TN1 2JN (1 page)
4 February 2002Return made up to 20/12/01; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
8 February 2001Accounts for a small company made up to 31 December 1999 (8 pages)
5 February 2001Return made up to 20/12/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 December 1998 (8 pages)
26 January 2000Return made up to 20/12/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (8 pages)
24 January 1999Return made up to 20/12/98; full list of members
  • 363(287) ‐ Registered office changed on 24/01/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 1998Return made up to 20/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
18 June 1997Ad 29/04/97--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages)
4 June 1997£ nc 1000/351000 29/04/97 (1 page)
4 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1997Return made up to 20/12/96; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 August 1996Registered office changed on 18/08/96 from: c/o bosley & co 5 marlborough place brighton sussex BN1 1UB (1 page)
10 April 1996Director resigned (1 page)
8 February 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 1995Secretary resigned;new secretary appointed (2 pages)
2 February 1995New director appointed (2 pages)
3 January 1995New secretary appointed (2 pages)
20 December 1994Incorporation (15 pages)