Company NameSpecial Interest Travel Limited
Company StatusDissolved
Company Number03049661
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameSian Kathrin Foulds
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(same day as company formation)
RoleSolicitor
Country of ResidenceFrance
Correspondence Address144 Bv. Du General De Gaulle
92380 Garches
Foreign
France
Director NameWilliam Mark Aubrey Foulds
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(same day as company formation)
RoleVenture Capitalist
Country of ResidenceFrance
Correspondence Address144 Bv. Du General De Gaulle
92380 Garches
Foreign
France
Secretary NameDr Sara Helen Lock
NationalityBritish
StatusClosed
Appointed03 June 1996(1 year, 1 month after company formation)
Appointment Duration22 years, 11 months (closed 21 May 2019)
RoleCompany Director
Correspondence Address14 Marlborough Road
London
W4 4ET
Director NameJanice Olive Baker Lock
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleRetired
Correspondence AddressThe Cottage Fulmer Way
Gerrards Cross
Buckinghamshire
SL9 8AJ
Secretary NameJanice Olive Baker Lock
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleRetired
Correspondence AddressThe Cottage Fulmer Way
Gerrards Cross
Buckinghamshire
SL9 8AJ

Contact

Websitewww.sit.com.mt
Email address[email protected]

Location

Registered AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£26,327
Cash£72,489
Current Liabilities£98,987

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 25,000
(6 pages)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 25,000
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 25,000
(6 pages)
4 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 25,000
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 25,000
(6 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 25,000
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Director's details changed for Sian Kathrin Foulds on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Sian Kathrin Foulds on 1 October 2009 (2 pages)
10 May 2010Director's details changed for William Mark Aubrey Foulds on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Sian Kathrin Foulds on 1 October 2009 (2 pages)
10 May 2010Director's details changed for William Mark Aubrey Foulds on 1 October 2009 (2 pages)
10 May 2010Director's details changed for William Mark Aubrey Foulds on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 25/04/09; full list of members (4 pages)
18 May 2009Return made up to 25/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 25/04/08; full list of members (4 pages)
20 May 2008Return made up to 25/04/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 June 2007Return made up to 25/04/07; full list of members (3 pages)
12 June 2007Return made up to 25/04/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 25/04/06; full list of members (3 pages)
2 May 2006Return made up to 25/04/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Return made up to 25/04/05; full list of members (3 pages)
18 May 2005Return made up to 25/04/05; full list of members (3 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Return made up to 25/04/04; full list of members (7 pages)
5 May 2004Return made up to 25/04/04; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 July 2003Return made up to 25/04/03; full list of members (7 pages)
3 July 2003Return made up to 25/04/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (10 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (10 pages)
4 July 2002Return made up to 25/04/02; full list of members (7 pages)
4 July 2002Return made up to 25/04/02; full list of members (7 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
27 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2001£ nc 20000/50000 11/07/99 (1 page)
27 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2001£ nc 20000/50000 11/07/99 (1 page)
25 May 2001Return made up to 25/04/01; full list of members (6 pages)
25 May 2001Return made up to 25/04/01; full list of members (6 pages)
12 April 2001Return made up to 25/04/00; full list of members (6 pages)
12 April 2001Return made up to 25/04/00; full list of members (6 pages)
4 April 2001Full accounts made up to 31 March 2000 (8 pages)
4 April 2001Registered office changed on 04/04/01 from: northcote gallery 110 northcote road london SW11 5QP (1 page)
4 April 2001Full accounts made up to 31 March 2000 (8 pages)
4 April 2001Registered office changed on 04/04/01 from: northcote gallery 110 northcote road london SW11 5QP (1 page)
8 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 July 1999Return made up to 25/04/98; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 July 1999Return made up to 25/04/99; no change of members (4 pages)
15 July 1999Return made up to 25/04/99; no change of members (4 pages)
15 July 1999Return made up to 25/04/98; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 June 1997Return made up to 25/04/97; no change of members (6 pages)
10 June 1997Return made up to 25/04/97; no change of members (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 September 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 12/09/96
(6 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 12/09/96
(6 pages)
12 September 1996New secretary appointed (2 pages)
12 April 1996Registered office changed on 12/04/96 from: the cottage fulmer way gerrards cross buckinghamshire SL9 8AJ (1 page)
12 April 1996Registered office changed on 12/04/96 from: the cottage fulmer way gerrards cross buckinghamshire SL9 8AJ (1 page)
5 October 1995Ad 06/09/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
5 October 1995Ad 06/09/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
2 May 1995Accounting reference date notified as 31/03 (1 page)
2 May 1995Accounting reference date notified as 31/03 (1 page)
25 April 1995Incorporation (32 pages)
25 April 1995Incorporation (32 pages)