Company NameNew Ash Green Travel Limited
Company StatusDissolved
Company Number03236220
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGraham Eric Harper
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(same day as company formation)
RoleTravel Agent
Correspondence Address75
Hornsey Lane
London
N6 5LQ
Director NameJeanne Patricia Ives
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(same day as company formation)
RoleTravel Agent
Correspondence Address14 Carisbrooke Avenue
Bexley
Kent
DA5 3HS
Director NamePeter James Ives
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(same day as company formation)
RoleTravel Agent
Correspondence Address14 Carisbrooke Avenue
Bexley
Kent
DA5 3HS
Secretary NameJeanne Patricia Ives
NationalityBritish
StatusClosed
Appointed09 August 1996(same day as company formation)
RoleTravel Agent
Correspondence Address14 Carisbrooke Avenue
Bexley
Kent
DA5 3HS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address105 Clerkenwell Road
London
EC1R 5BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
11 November 2004Registered office changed on 11/11/04 from: 3 the row new ash green longfield kent DA3 8JB (1 page)
10 September 2003Return made up to 09/08/03; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
8 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
14 August 2001Return made up to 09/08/01; full list of members (7 pages)
9 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
15 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
17 August 1999Return made up to 09/08/99; no change of members (4 pages)
25 January 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
21 August 1998Return made up to 09/08/98; no change of members (4 pages)
21 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
21 May 1998Registered office changed on 21/05/98 from: 23 upper street north ash road new ash green dartford kent DA3 8JD (1 page)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1997Return made up to 09/08/97; full list of members (6 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New secretary appointed;new director appointed (2 pages)
25 September 1996Director resigned (1 page)
9 August 1996Incorporation (20 pages)