Company NameWorld Travel Academy Limited
Company StatusDissolved
Company Number03141434
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Justin Alex Edward Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(22 years, 10 months after company formation)
Appointment Duration7 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMomentum House Lower Road
Waterloo
London
SE1 8SJ
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 6RL
Director NameMr Graham Edward Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 year, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG
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
Secretary NameMiss Manyoung Han
NationalityBritish
StatusResigned
Appointed23 June 1998(2 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 April 2011)
RoleIT Manager
Correspondence AddressFlat 6 29 St. James' Gardens
London
W11 4RF

Contact

Websiteworldtravelawards.com
Telephone020 79250000
Telephone regionLondon

Location

Registered AddressMomentum House Lower Road
Waterloo
London
SE1 8SJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

100 at £1Mr Graham Edward Cooke
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2018Appointment of Mr Justin Alex Edward Cooke as a director on 1 November 2018 (2 pages)
14 November 2018Termination of appointment of Graham Edward Cooke as a director on 1 November 2018 (1 page)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
15 March 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 March 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
13 March 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
18 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 March 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
3 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(3 pages)
1 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(3 pages)
18 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Termination of appointment of Manyoung Han as a secretary (1 page)
5 April 2011Termination of appointment of Manyoung Han as a secretary (1 page)
24 March 2011Secretary's details changed for Miss Manyoung Han on 17 September 2010 (2 pages)
24 March 2011Director's details changed for Mr Graham Edward Cooke on 17 September 2010 (2 pages)
24 March 2011Secretary's details changed for Miss Manyoung Han on 17 September 2010 (2 pages)
24 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
24 March 2011Director's details changed for Mr Graham Edward Cooke on 17 September 2010 (2 pages)
24 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
21 October 2010Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom on 21 October 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
31 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
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 the lightwell 12-16 laystall street clerkenwell london EC1R 4PF (1 page)
20 February 2009Registered office changed on 20/02/2009 from the lightwell 12-16 laystall street clerkenwell london EC1R 4PF (1 page)
30 December 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 December 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
7 July 2008Return made up to 27/12/07; full list of members (3 pages)
7 July 2008Return made up to 27/12/07; full list of members (3 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
15 January 2007Return made up to 27/12/06; full list of members (6 pages)
15 January 2007Return made up to 27/12/06; full list of members (6 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (3 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 (6 pages)
10 October 2005Secretary's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 27/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/10/05
(6 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Secretary's particulars changed (1 page)
10 October 2005Return made up to 27/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/10/05
(6 pages)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 August 2005Registered office changed on 03/08/05 from: second floor berkeley square house berkeley square london W1J 6BD (1 page)
3 August 2005Registered office changed on 03/08/05 from: second floor berkeley square house berkeley square london W1J 6BD (1 page)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (3 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)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 March 2003Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 March 2003Accounts for a dormant company made up to 31 December 2001 (3 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)
13 January 2003Return made up to 27/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 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 17/07/00
(6 pages)
17 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 17/07/00
(6 pages)
21 November 1999Full accounts made up to 31 December 1998 (6 pages)
21 November 1999Full accounts made up to 31 December 1998 (6 pages)
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)
6 August 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
6 August 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998New secretary appointed (2 pages)
21 January 1998Return made up to 27/12/97; full list of members (6 pages)
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 1998Director's particulars changed (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998New secretary appointed (2 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)
17 February 1997Return made up to 27/12/96; full list of members (6 pages)
17 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 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)
27 December 1995Incorporation (26 pages)
27 December 1995Incorporation (26 pages)