Company NameExecutive Travel Limited
Company StatusDissolved
Company Number03167245
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 2 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NamePeter Baskin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleTravel Agent
Correspondence Address1 Montgomery Lodge
Cleveland Grove
London
E1 4XQ
Director NameMr Darryll Beck Harridge
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Crawford Avenue
Wembley
Middlesex
HA0 2HT
Secretary NameMr Darryll Beck Harridge
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Crawford Avenue
Wembley
Middlesex
HA0 2HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address118 South Ealing Road
Ealing.London.
W5 4QJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
1 September 2004Application for striking-off (1 page)
19 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 March 2004Return made up to 04/03/04; full list of members (7 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 March 2003Return made up to 04/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
(7 pages)
15 May 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
14 March 2002Return made up to 04/03/02; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 March 2001Return made up to 04/03/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 March 2000Return made up to 04/03/00; full list of members (6 pages)
23 July 1999Full accounts made up to 31 March 1999 (10 pages)
11 March 1999Return made up to 04/03/99; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 March 1998Return made up to 04/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 March 1997Return made up to 04/03/97; full list of members (6 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
25 March 1996New director appointed (2 pages)
20 March 1996Director resigned (1 page)
20 March 1996New secretary appointed;new director appointed (2 pages)
20 March 1996Secretary resigned (1 page)
19 March 1996Accounting reference date notified as 31/03 (1 page)
4 March 1996Incorporation (16 pages)