Heycroft Way
Great Baddow
Essex
CM2 8JG
Director Name | Mr Nigel Neame |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 11 months (closed 12 February 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | The Mount Back Lane Lover Salisbury SP5 2PH |
Secretary Name | Mr William John Pougher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 11 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Witts End Eversholt Beds MK17 9DY |
Director Name | Mr William John Pougher |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 12 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Witts End Eversholt Beds MK17 9DY |
Director Name | Mr David Richard Griffiths |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (closed 12 February 2019) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Juniors Brickfield Road Outwood Redhill RH1 5QX |
Director Name | Richard Maurice Soule |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Semley House Semley Place London SW1W 9QL |
Secretary Name | Alan Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Fielding Road Chiswick London W4 1DB |
Director Name | Mr Philip Edmund Cook |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House Little Lane Pirton Hertfordshire SG5 3QR |
Director Name | Mr Willem Paul Julius |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 February 2012) |
Role | Business Travel |
Country of Residence | England |
Correspondence Address | 4 Chartway Sevenoaks Kent TN13 3RU |
Director Name | Mr Clifford Edmund John Mitchell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | Tudor House 24 Tudor Gardens Barnes London SW13 0JS |
Director Name | Simon William Rowe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 55 Clarence Road Horsham West Sussex RH13 5SJ |
Director Name | Anthony John Venn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 November 2004) |
Role | Company Director |
Correspondence Address | 20 White Lodge Close Christchurch Park Sutton Surrey SM2 5TQ |
Director Name | Mr Alan Perry Scott |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dunadry Manor Dunadry Antrim County Antrim BT41 2RY Northern Ireland |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | strandtravel.co.uk |
---|
Registered Address | 46 Gillingham Street London SW1V 1HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
1 at £1 | D. Griffiths 25.00% Ordinary |
---|---|
1 at £1 | Mr K.m. Gunthardt 25.00% Ordinary |
1 at £1 | N. Neame 25.00% Ordinary |
1 at £1 | W.j. Pougher 25.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2018 | Application to strike the company off the register (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
4 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 February 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
12 February 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
11 March 2014 | Director's details changed for David Richard Griffiths on 13 November 2013 (2 pages) |
11 March 2014 | Director's details changed for David Richard Griffiths on 13 November 2013 (2 pages) |
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (8 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
24 February 2012 | Termination of appointment of Alan Scott as a director (1 page) |
24 February 2012 | Termination of appointment of Alan Scott as a director (1 page) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (10 pages) |
24 February 2012 | Termination of appointment of Willem Julius as a director (1 page) |
24 February 2012 | Termination of appointment of Willem Julius as a director (1 page) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (10 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (10 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (10 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Nigel Neame on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Alan Scott on 1 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Director's details changed for Nigel Neame on 1 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Director's details changed for Mr Karl Max Gunthardt on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Alan Scott on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Karl Max Gunthardt on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Karl Max Gunthardt on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Nigel Neame on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Alan Scott on 1 January 2010 (2 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 February 2009 | Return made up to 22/02/09; full list of members (6 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (6 pages) |
2 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (6 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (6 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (4 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
21 March 2006 | Return made up to 22/02/06; full list of members (11 pages) |
21 March 2006 | Return made up to 22/02/06; full list of members (11 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
7 March 2005 | Return made up to 22/02/05; full list of members (11 pages) |
7 March 2005 | Return made up to 22/02/05; full list of members (11 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
24 August 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
10 March 2004 | Return made up to 22/02/04; full list of members (12 pages) |
10 March 2004 | Return made up to 22/02/04; full list of members (12 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 March 2003 | Return made up to 22/02/03; full list of members (12 pages) |
4 March 2003 | Return made up to 22/02/03; full list of members (12 pages) |
8 September 2002 | New director appointed (3 pages) |
8 September 2002 | New director appointed (3 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
12 March 2002 | Return made up to 22/02/02; full list of members (10 pages) |
12 March 2002 | Return made up to 22/02/02; full list of members (10 pages) |
17 July 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
17 July 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 22/02/01; full list of members (10 pages) |
28 March 2001 | Return made up to 22/02/01; full list of members (10 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
6 April 2000 | Return made up to 22/02/00; full list of members (9 pages) |
6 April 2000 | Return made up to 22/02/00; full list of members (9 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
12 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
12 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: 35/37 grosvenor gardens london SW1W 0BS (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 35/37 grosvenor gardens london SW1W 0BS (1 page) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
10 March 1998 | Return made up to 22/02/98; no change of members (6 pages) |
10 March 1998 | Return made up to 22/02/98; no change of members (6 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
4 April 1997 | Return made up to 22/02/97; full list of members
|
4 April 1997 | Return made up to 22/02/97; full list of members
|
11 April 1996 | Ad 05/03/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
11 April 1996 | Ad 05/03/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Accounting reference date notified as 31/12 (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Accounting reference date notified as 31/12 (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
1 March 1996 | Secretary resigned (2 pages) |
1 March 1996 | New secretary appointed (1 page) |
1 March 1996 | New secretary appointed (1 page) |
1 March 1996 | Secretary resigned (2 pages) |
22 February 1996 | Incorporation (20 pages) |
22 February 1996 | Incorporation (20 pages) |