Company NameDestination America Limited
Company StatusDissolved
Company Number03032473
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Kevin Richard Bunney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 02 August 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameHoward Maxwell Gibb
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 02 August 2005)
RoleManaging Director
Correspondence Address3 Woodlands Cottages St Monicas Road
Tadworth
Surrey
KT20 6ET
Secretary NameMr Kevin Richard Bunney
NationalityBritish
StatusClosed
Appointed01 December 1999(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 02 August 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameMr Alastair Maclennan Campbell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 02 August 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Kellie Wynd
Kippendavie Manor
Dunblane
FK15 0NR
Scotland
Director NameAnthony Gordon Baily
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleManager
Correspondence Address5777 West Century Boulevard
Suite 750
Los Angeles
California
90045
Secretary NameMark Jonathan Grundy
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHollythorn, Upper Common
Brantridge Lane Staplefield
Haywards Heath
West Sussex
RH17 6EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWells House
15 Elmfield Road
Bromley
Kent
BR1 1LS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
8 July 2004New director appointed (2 pages)
19 March 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
19 March 2004Return made up to 13/03/04; full list of members (7 pages)
21 March 2003Return made up to 13/03/03; full list of members (7 pages)
21 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
2 April 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
2 April 2002Return made up to 13/03/02; full list of members (6 pages)
20 March 2001Return made up to 13/03/01; full list of members (6 pages)
20 March 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
3 April 2000Registered office changed on 03/04/00 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page)
22 March 2000Return made up to 13/02/00; full list of members (6 pages)
22 March 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
10 January 2000New secretary appointed;new director appointed (3 pages)
5 January 2000Return made up to 13/03/99; full list of members (6 pages)
29 December 1999New director appointed (3 pages)
20 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
6 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
16 July 1998Return made up to 13/03/98; no change of members (4 pages)
7 November 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
7 May 1997Return made up to 13/03/97; no change of members (4 pages)
9 July 1996Return made up to 13/03/96; full list of members (6 pages)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
16 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1995Accounting reference date notified as 28/02 (1 page)
8 December 1995Registered office changed on 08/12/95 from: hollythorn, upper common staplefield haywards heath west sussex RH17 6EN (1 page)
15 March 1995Secretary resigned (1 page)
13 March 1995Incorporation (15 pages)