Company NameWorld Travel Awards Limited
Company StatusDissolved
Company Number03141426
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Graham Edward Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(1 year, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 03 August 2010)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Secretary NameMiss Manyoung Han
NationalityBritish
StatusClosed
Appointed23 June 1998(2 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 03 August 2010)
RoleIT Manager
Correspondence AddressFlat 1
41 St Lukes Road
London
W11 1DD
Director NameMr Justin Alex Edward Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Secretary NameBalbir Singh Sidhu
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address32 Hayes Way
Beckenham
Kent
BR3 2RL
Secretary NameBarrie Ford Parkhouse
NationalityBritish
StatusResigned
Appointed27 December 1997(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 June 1998)
RoleCompany Director
Correspondence Address1a King Edward Mansions Grape Street
London
Middlesex
WC2H 8DY

Location

Registered Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2009Annual return made up to 27 December 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 1,000
(4 pages)
31 December 2009Annual return made up to 27 December 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 1,000
(4 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
23 February 2009Return made up to 27/12/08; full list of members (3 pages)
23 February 2009Return made up to 27/12/08; full list of members (3 pages)
20 February 2009Registered office changed on 20/02/2009 from 12-16 laystall street clerkenwell london EC1R 4PF (1 page)
20 February 2009Registered office changed on 20/02/2009 from 12-16 laystall street clerkenwell london EC1R 4PF (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2008Return made up to 27/12/07; full list of members (6 pages)
18 February 2008Return made up to 27/12/07; full list of members (6 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 January 2007Return made up to 27/12/06; full list of members (6 pages)
26 January 2007Return made up to 27/12/06; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2006Nc inc already adjusted 20/01/06 (2 pages)
19 September 2006Ad 31/01/06--------- £ si 9900@10=99000 £ ic 1000/100000 (2 pages)
19 September 2006Nc inc already adjusted 20/01/06 (2 pages)
19 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2006Ad 31/01/06--------- £ si 9900@10=99000 £ ic 1000/100000 (2 pages)
9 January 2006Return made up to 27/12/05; full list of members (6 pages)
9 January 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2005Registered office changed on 03/08/05 from: amc building 2A boswell road thornton heath CR7 7RY (1 page)
3 August 2005Registered office changed on 03/08/05 from: amc building 2A boswell road thornton heath CR7 7RY (1 page)
20 June 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 April 2005Return made up to 27/12/04; full list of members (6 pages)
4 April 2005Return made up to 27/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
(6 pages)
27 February 2004Return made up to 27/12/03; full list of members (6 pages)
27 February 2004Return made up to 27/12/03; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 31 December 2002 (2 pages)
19 February 2004Total exemption small company accounts made up to 31 December 2002 (2 pages)
13 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 January 2003Return made up to 27/12/02; full list of members (6 pages)
13 January 2003Return made up to 27/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(6 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 January 2002Return made up to 27/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2001Return made up to 27/12/00; full list of members (6 pages)
31 January 2001Return made up to 27/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 October 2000Accounts for a small company made up to 31 December 1998 (3 pages)
13 October 2000Accounts for a small company made up to 31 December 1998 (3 pages)
25 July 2000Compulsory strike-off action has been discontinued (1 page)
25 July 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
25 July 2000Compulsory strike-off action has been discontinued (1 page)
25 July 2000Return made up to 27/12/99; full list of members (6 pages)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
22 January 1999Return made up to 27/12/98; no change of members (4 pages)
22 January 1999Return made up to 27/12/98; no change of members (4 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Secretary resigned (1 page)
21 January 1998Return made up to 27/12/97; full list of members (6 pages)
21 January 1998Director's particulars changed (1 page)
21 January 1998Return made up to 27/12/97; full list of members (6 pages)
21 January 1998Director's particulars changed (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
12 December 1997Full accounts made up to 31 December 1996 (11 pages)
12 December 1997Full accounts made up to 31 December 1996 (11 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Secretary resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
18 February 1997Return made up to 27/12/96; full list of members (6 pages)
18 February 1997Return made up to 27/12/96; full list of members (6 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1996Memorandum and Articles of Association (9 pages)
29 April 1996Memorandum and Articles of Association (9 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 December 1995Incorporation (15 pages)