Company NameDer (Transport) Limited
Company StatusDissolved
Company Number03215522
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Dissolution Date4 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Peter Michael Benedikt Frese
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2013(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 04 March 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameJohann Woerndl
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleTravel Agent
Correspondence Address49 Greenways
Haywards Heath
West Sussex
RH16 2DT
Secretary NameMaria Mallett
NationalityGerman
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 18
Robert House Elmgrove Road
Harrow
HA1 2FJ
Director NameMichael Ulrich Adams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2004(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 2009)
RoleManaging Director
Correspondence Address18 Conduit Street
London
W1S 2XN
Director NameMrs Julie Anne Craig
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Warner House
43-49 Warner Street
London
EC1R 5ER
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2005(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 September 2009)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameDer Travel Service Ltd. (Corporation)
StatusResigned
Appointed01 January 2013(16 years, 6 months after company formation)
Appointment Duration4 months (resigned 08 May 2013)
Correspondence Address18 Conduit Street
London
W1S 2XN

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2k at £1Der Travel Service LTD
100.00%
Ordinary

Financials

Year2014
Turnover£714,759
Gross Profit£128,346
Net Worth£2,000
Current Liabilities£24,651

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2015Final Gazette dissolved following liquidation (1 page)
4 December 2014Return of final meeting in a members' voluntary winding up (9 pages)
27 September 2013Registered office address changed from 18 Conduit Street London W1S 2XN on 27 September 2013 (2 pages)
26 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 September 2013Appointment of a voluntary liquidator (2 pages)
26 September 2013Declaration of solvency (3 pages)
5 August 2013Full accounts made up to 31 December 2012 (18 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2,000
(3 pages)
8 May 2013Termination of appointment of Der Travel Service Ltd. as a director on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Der Travel Service Ltd. as a director on 8 May 2013 (1 page)
11 February 2013Appointment of Mr Peter Michael Benedikt Frese as a director on 1 January 2013 (2 pages)
11 February 2013Appointment of Mr Peter Michael Benedikt Frese as a director on 1 January 2013 (2 pages)
2 January 2013Appointment of Der Travel Service Ltd. as a director on 1 January 2013 (2 pages)
2 January 2013Appointment of Der Travel Service Ltd. as a director on 1 January 2013 (2 pages)
2 January 2013Termination of appointment of Julie Anne Craig as a director on 31 December 2012 (1 page)
26 July 2012Full accounts made up to 31 December 2011 (18 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
20 June 2011Full accounts made up to 31 December 2010 (18 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
30 June 2010Full accounts made up to 31 December 2009 (19 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
18 November 2009Section 519 (1 page)
1 September 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
11 June 2009Secretary's change of particulars / chalfen secretaries LIMITED / 11/06/2009 (1 page)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
19 May 2009Full accounts made up to 31 December 2008 (15 pages)
26 January 2009Director appointed mrs julie anne craig (1 page)
23 January 2009Appointment terminated director michael adams (1 page)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
9 May 2008Full accounts made up to 31 December 2007 (15 pages)
11 July 2007Return made up to 13/06/07; full list of members (6 pages)
23 April 2007Full accounts made up to 31 December 2006 (14 pages)
20 June 2006Return made up to 13/06/06; full list of members (6 pages)
27 March 2006Full accounts made up to 31 December 2005 (13 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Secretary resigned (1 page)
24 June 2005Return made up to 13/06/05; full list of members (6 pages)
8 April 2005Full accounts made up to 31 December 2004 (13 pages)
15 June 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 February 2004Full accounts made up to 31 December 2003 (13 pages)
2 July 2003Return made up to 24/06/03; full list of members (6 pages)
5 March 2003Full accounts made up to 31 December 2002 (13 pages)
17 July 2002Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/07/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2002Full accounts made up to 31 December 2001 (13 pages)
25 June 2001Return made up to 24/06/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 December 2000 (11 pages)
18 July 2000Return made up to 24/06/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 December 1999 (11 pages)
25 November 1999Aud resign stat (1 page)
16 July 1999Return made up to 24/06/99; full list of members (6 pages)
4 May 1999Accounts made up to 31 December 1998 (9 pages)
5 July 1998Return made up to 24/06/98; full list of members (6 pages)
16 June 1998Accounts made up to 31 December 1997 (10 pages)
27 June 1997Return made up to 24/06/97; full list of members (6 pages)
28 May 1997Full accounts made up to 31 December 1996 (10 pages)
13 August 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
2 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1996Incorporation (23 pages)