Company NameSpanish Travel Services Limited
Company StatusDissolved
Company Number03447512
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 7 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jose Maria Diez-Alonso
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySpanish
StatusClosed
Appointed01 October 2015(17 years, 12 months after company formation)
Appointment Duration2 years, 10 months (closed 21 August 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address116 Colindale Avenue
London
NW9 5GX
Director NameMr Jose Diez Alonso
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed13 October 1997(3 days after company formation)
Appointment Duration15 years, 1 month (resigned 05 December 2012)
RoleTravel Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Carbery Avenue
London
W3 9AL
Secretary NameMaria Antonia Sevilla Garcia
NationalityBritish
StatusResigned
Appointed13 October 1997(3 days after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address16 Carberry Aveune
Acton
London
W3 9AL
Secretary NameMaria Sevilla Garcia
NationalityBritish
StatusResigned
Appointed15 October 2009(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 2012)
RoleCompany Director
Correspondence Address16 Carbery Avenue
London
W3 9AL
Director NameMr Alejandro Polo-Fernandez
Date of BirthFebruary 1985 (Born 39 years ago)
NationalitySpanish
StatusResigned
Appointed05 December 2012(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address116 Colindale Avenue
London
NW9 5GX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NamePJS Management Services Ltd (Corporation)
StatusResigned
Appointed01 January 2008(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2009)
Correspondence Address1 Bishop House North
Hitcham Road
Taplow
Berkshire
SL6 0NY

Location

Registered Address116 Colindale Avenue
London
NW9 5GX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jose Diez
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,254
Cash£3,290
Current Liabilities£17,311

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the company off the register (3 pages)
13 November 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
13 November 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 November 2015Termination of appointment of Alejandro Polo-Fernandez as a director on 1 October 2015 (1 page)
27 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 November 2015Appointment of Mr Jose Maria Diez-Alonso as a director on 1 October 2015 (2 pages)
27 November 2015Termination of appointment of Alejandro Polo-Fernandez as a director on 1 October 2015 (1 page)
27 November 2015Appointment of Mr Jose Maria Diez-Alonso as a director on 1 October 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 May 2014Registered office address changed from 39 Station Road London NW4 4PN on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 39 Station Road London NW4 4PN on 19 May 2014 (1 page)
15 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
15 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 March 2013Registered office address changed from 16 Carbery Avenue London W3 9AL on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 16 Carbery Avenue London W3 9AL on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 16 Carbery Avenue London W3 9AL on 1 March 2013 (1 page)
7 December 2012Termination of appointment of Jose Diez Alonso as a director (1 page)
7 December 2012Termination of appointment of Maria Sevilla Garcia as a secretary (1 page)
7 December 2012Appointment of Mr Alejandro Polo-Fernandez as a director (2 pages)
7 December 2012Termination of appointment of Jose Diez Alonso as a director (1 page)
7 December 2012Appointment of Mr Alejandro Polo-Fernandez as a director (2 pages)
7 December 2012Termination of appointment of Maria Sevilla Garcia as a secretary (1 page)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2011Secretary's details changed for Maria Sevilla Garcia on 10 October 2011 (1 page)
24 October 2011Secretary's details changed for Maria Sevilla Garcia on 10 October 2011 (1 page)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
24 October 2011Director's details changed for Mr Jose Diez Alonso on 10 October 2011 (2 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
24 October 2011Director's details changed for Mr Jose Diez Alonso on 10 October 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Registered office address changed from Elliot House 10-12 Allington Street London SW1E 5EH on 19 July 2010 (2 pages)
19 July 2010Registered office address changed from Elliot House 10-12 Allington Street London SW1E 5EH on 19 July 2010 (2 pages)
1 December 2009Annual return made up to 10 October 2009 (14 pages)
1 December 2009Annual return made up to 10 October 2009 (14 pages)
5 November 2009Appointment of Maria Sevilla Garcia as a secretary (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Appointment of Maria Sevilla Garcia as a secretary (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2009Registered office changed on 21/07/2009 from 16 carbery avenue london W3 9AL united kingdom (1 page)
21 July 2009Registered office changed on 21/07/2009 from 16 carbery avenue london W3 9AL united kingdom (1 page)
2 June 2009Registered office changed on 02/06/2009 from 1 bishop house north hitcham road taplow berks SL6 0NY (1 page)
2 June 2009Registered office changed on 02/06/2009 from 1 bishop house north hitcham road taplow berks SL6 0NY (1 page)
2 June 2009Appointment terminated secretary pjs management services LTD (1 page)
2 June 2009Appointment terminated secretary pjs management services LTD (1 page)
11 December 2008Secretary appointed pjs management services LTD (1 page)
11 December 2008Return made up to 10/10/08; full list of members (3 pages)
11 December 2008Appointment terminated secretary maria sevilla garcia (1 page)
11 December 2008Return made up to 10/10/08; full list of members (3 pages)
11 December 2008Appointment terminated secretary maria sevilla garcia (1 page)
11 December 2008Secretary appointed pjs management services LTD (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
31 October 2007Return made up to 10/10/07; no change of members (6 pages)
31 October 2007Return made up to 10/10/07; no change of members (6 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
22 December 2006Return made up to 10/10/06; full list of members (6 pages)
22 December 2006Return made up to 10/10/06; full list of members (6 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 May 2006Registered office changed on 22/05/06 from: 621 bath road slough berkshire SL1 6AE (1 page)
22 May 2006Registered office changed on 22/05/06 from: 621 bath road slough berkshire SL1 6AE (1 page)
11 November 2005Return made up to 10/10/05; full list of members (6 pages)
11 November 2005Return made up to 10/10/05; full list of members (6 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 December 2004Return made up to 10/10/04; full list of members (6 pages)
15 December 2004Return made up to 10/10/04; full list of members (6 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 October 2003Return made up to 10/10/03; full list of members (6 pages)
15 October 2003Return made up to 10/10/03; full list of members (6 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
18 October 2002Return made up to 10/10/02; full list of members (6 pages)
18 October 2002Return made up to 10/10/02; full list of members (6 pages)
18 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
8 November 2001Return made up to 10/10/01; full list of members (6 pages)
8 November 2001Return made up to 10/10/01; full list of members (6 pages)
17 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
17 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
16 November 2000Return made up to 10/10/00; full list of members (6 pages)
16 November 2000Return made up to 10/10/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 December 1999 (6 pages)
14 January 2000Full accounts made up to 31 December 1999 (6 pages)
12 October 1999Return made up to 10/10/99; full list of members (6 pages)
12 October 1999Return made up to 10/10/99; full list of members (6 pages)
11 January 1999Full accounts made up to 31 December 1998 (6 pages)
11 January 1999Full accounts made up to 31 December 1998 (6 pages)
8 October 1998Return made up to 10/10/98; full list of members (6 pages)
8 October 1998Return made up to 10/10/98; full list of members (6 pages)
23 October 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
23 October 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997Registered office changed on 17/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Secretary resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Registered office changed on 17/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 October 1997Director resigned (1 page)
10 October 1997Incorporation (14 pages)
10 October 1997Incorporation (14 pages)