Company NameClub Individual Limited
Company StatusDissolved
Company Number03314659
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NamesFlights R Us Limited and Travel Train Limited

Business Activity

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

Directors

Director NameMr Kevin Andrew Brooks
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bakery Close
Roydon
Essex
CM19 5HD
Director NameVivien June Townsend
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1997(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address7 Bakery Close
Roydon
Essex
CM19 5HD
Secretary NameVivien June Townsend
NationalityBritish
StatusClosed
Appointed07 February 1997(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address7 Bakery Close
Roydon
Essex
CM19 5HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 Limes Court Conduit Lane
Hoddesdon
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1 at £1Mr Kevin Andrew Brooks
50.00%
Ordinary
1 at £1Mrs Vivien June Townsend
50.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 May 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
6 August 2018Registered office address changed from Conduit House Conduit Lane Hoddesdon Hertfordhsire EN11 8EP to 13 Limes Court Conduit Lane Hoddesdon EN11 8EP on 6 August 2018 (1 page)
16 April 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
20 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
20 March 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
10 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
10 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
10 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
8 March 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (13 pages)
8 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (13 pages)
8 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (13 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (13 pages)
21 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (13 pages)
21 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (13 pages)
23 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (13 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (13 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (13 pages)
21 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
21 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (10 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (10 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (10 pages)
26 March 2009Return made up to 05/02/09; no change of members (4 pages)
26 March 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
26 March 2009Return made up to 05/02/09; no change of members (4 pages)
14 May 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
14 May 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
2 May 2008Return made up to 05/02/08; full list of members (4 pages)
2 May 2008Return made up to 05/02/08; full list of members (4 pages)
22 May 2007Return made up to 05/02/07; full list of members (7 pages)
22 May 2007Return made up to 05/02/07; full list of members (7 pages)
23 April 2007Accounts made up to 30 November 2006 (2 pages)
23 April 2007Accounts made up to 30 November 2006 (2 pages)
4 October 2006Accounts made up to 30 November 2005 (2 pages)
4 October 2006Accounts made up to 30 November 2005 (2 pages)
3 February 2006Return made up to 05/02/06; full list of members (7 pages)
3 February 2006Return made up to 05/02/06; full list of members (7 pages)
1 March 2005Return made up to 05/02/05; full list of members (7 pages)
1 March 2005Return made up to 05/02/05; full list of members (7 pages)
22 February 2005Accounts made up to 30 November 2004 (2 pages)
22 February 2005Accounts made up to 30 November 2004 (2 pages)
18 May 2004Return made up to 05/02/04; full list of members (7 pages)
18 May 2004Return made up to 05/02/04; full list of members (7 pages)
17 May 2004Registered office changed on 17/05/04 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
17 May 2004Registered office changed on 17/05/04 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
17 May 2004Accounts made up to 30 November 2003 (2 pages)
17 May 2004Accounts made up to 30 November 2003 (2 pages)
14 February 2003Return made up to 05/02/03; full list of members (7 pages)
14 February 2003Return made up to 05/02/03; full list of members (7 pages)
2 January 2003Accounts made up to 30 November 2002 (1 page)
2 January 2003Accounts made up to 30 November 2002 (1 page)
26 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2001Accounts made up to 30 November 2001 (5 pages)
20 December 2001Accounts made up to 30 November 2001 (5 pages)
29 August 2001Accounts made up to 30 November 2000 (5 pages)
29 August 2001Accounts made up to 30 November 2000 (5 pages)
19 February 2001Return made up to 07/02/01; full list of members (6 pages)
19 February 2001Return made up to 07/02/01; full list of members (6 pages)
1 September 2000Accounts made up to 30 November 1999 (5 pages)
1 September 2000Accounts made up to 30 November 1999 (5 pages)
17 April 2000Company name changed travel train LIMITED\certificate issued on 18/04/00 (2 pages)
17 April 2000Company name changed travel train LIMITED\certificate issued on 18/04/00 (2 pages)
3 March 2000Return made up to 07/02/00; full list of members (6 pages)
3 March 2000Registered office changed on 03/03/00 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (2 pages)
3 March 2000Return made up to 07/02/00; full list of members (6 pages)
3 March 2000Registered office changed on 03/03/00 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (2 pages)
15 April 1999Accounts made up to 30 November 1998 (6 pages)
15 April 1999Accounts made up to 30 November 1998 (6 pages)
11 March 1999Return made up to 07/02/99; no change of members (4 pages)
11 March 1999Return made up to 07/02/99; no change of members (4 pages)
8 December 1998Registered office changed on 08/12/98 from: 5 pecks hill nazeing waltham abbey essex EN9 2NX (1 page)
8 December 1998Company name changed flights r us LIMITED\certificate issued on 08/12/98 (2 pages)
8 December 1998Registered office changed on 08/12/98 from: 5 pecks hill nazeing waltham abbey essex EN9 2NX (1 page)
8 December 1998Company name changed flights r us LIMITED\certificate issued on 08/12/98 (2 pages)
1 October 1998Accounts made up to 30 November 1997 (1 page)
1 October 1998Accounts made up to 30 November 1997 (1 page)
1 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1998Return made up to 07/02/98; full list of members (6 pages)
13 May 1998Return made up to 07/02/98; full list of members (6 pages)
10 March 1997Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
10 March 1997Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
7 February 1997Incorporation (16 pages)
7 February 1997Incorporation (16 pages)