Company NameKey Vacations Limited
Company StatusDissolved
Company Number03053342
CategoryPrivate Limited Company
Incorporation Date4 May 1995(28 years, 11 months ago)
Dissolution Date20 February 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Manda Mistry
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1995(5 days after company formation)
Appointment Duration5 years, 9 months (closed 20 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kingfisher
42a The Holly Tree Lodge
Enfield
Middlesex
EN2 8QT
Secretary NameMr Samiran Manna
NationalityIndian
StatusClosed
Appointed09 May 1995(5 days after company formation)
Appointment Duration5 years, 9 months (closed 20 February 2001)
RoleSecretary
Correspondence Address35 Clifton Terrace
London
N4 3JP
Director NameRajesh Peshawaria
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 May 1998)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address105 Portland Crescent
Stanmore
Middlesex
HA7 1LY
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressDudley House
2nd Floor
169 Piccadilly
London
W1V 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

20 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 July 1999Return made up to 04/05/99; full list of members (6 pages)
23 September 1998Full accounts made up to 31 May 1998 (9 pages)
4 August 1998Director resigned (1 page)
31 May 1998Return made up to 04/05/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 May 1997 (9 pages)
2 June 1997Return made up to 04/05/97; no change of members (4 pages)
20 May 1997Full accounts made up to 31 May 1996 (9 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
20 May 1996Return made up to 04/05/96; full list of members
  • 363(287) ‐ Registered office changed on 20/05/96
(6 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
29 August 1995Ad 24/08/95--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
29 August 1995New director appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: 35 clifton terrace lennox road london N1 3JP (1 page)
17 May 1995Director resigned (2 pages)
4 May 1995Incorporation (22 pages)