Company NameCheapaccommodation Limited
Company StatusDissolved
Company Number03454793
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Hugo Aylesford Burge
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(2 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Alfred Place
London
WC1E 7EB
Director NameMr Alan Paul Martin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 07 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Secretary NameMr Alan Paul Martin
StatusClosed
Appointed02 March 2012(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 07 January 2014)
RoleCompany Director
Correspondence Address11 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Director NameJohn Hugh William Hatt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address53 Eland Road
London
SW11 5JX
Secretary NamePatricia Mary Rudland
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RolePublishing
Correspondence Address34 Westover Road
London
SW18 2RQ
Director NameJohn Robert Porter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 2002)
RoleCompany Director
Correspondence Address34 Rue Concorde
1050
Brussels
Belgium
Secretary NameMr Hugo Aylesford Burge
NationalityBritish
StatusResigned
Appointed05 May 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 227 Ladbroke Grove
London
W10 6HG
Director NameDavid Gideon Frank Aurele Xavier Soskin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(2 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Willoughby Road
London
NW3 1SA
Secretary NameSimon Antony Bicket
NationalityBritish
StatusResigned
Appointed28 February 2002(4 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTunnel Hill House
Stoke Road, Blisworth
Northampton
Northamptonshire
NN7 3DB
Director NameSimon Antony Bicket
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunnel Hill House
Stoke Road, Blisworth
Northampton
Northamptonshire
NN7 3DB
Director NameMr Christopher Michael Cuddy
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2008(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Alfred Place
London
WC1E 7EB
Director NameMs Mohini Bulbrook
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(13 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 March 2012)
RoleHead Of International
Country of ResidenceUnited Kingdom
Correspondence AddressControl Tower One Alfred Place
London
WC1E 7EB
Secretary NameMr Hugo Aylesford Burge
StatusResigned
Appointed18 August 2011(13 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 March 2012)
RoleCompany Director
Correspondence AddressControl Tower One Alfred Place
London
WC1E 7EB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressOne
Alfred Place
London
WC1E 7EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

17.8k at £1Cheap Flights LTD
94.68%
Ordinary B
890 at £1Cheap Flights LTD
4.73%
Ordinary A
110 at £1Cheap Flights LTD
0.59%
Ordinary

Financials

Year2014
Net Worth£18,800

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013Application to strike the company off the register (3 pages)
10 September 2013Application to strike the company off the register (3 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 18,800
(6 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 18,800
(6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 March 2012Appointment of Mr Alan Paul Martin as a secretary (2 pages)
2 March 2012Appointment of Mr Alan Paul Martin as a secretary on 2 March 2012 (2 pages)
2 March 2012Termination of appointment of Mohini Bulbrook as a director on 2 March 2012 (1 page)
2 March 2012Termination of appointment of Hugo Burge as a secretary (1 page)
2 March 2012Termination of appointment of Hugo Aylesford Burge as a secretary on 2 March 2012 (1 page)
2 March 2012Appointment of Mr Alan Paul Martin as a director (2 pages)
2 March 2012Appointment of Mr Alan Paul Martin as a director on 2 March 2012 (2 pages)
2 March 2012Termination of appointment of Mohini Bulbrook as a director (1 page)
25 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Appointment of Mr Hugo Aylesford Burge as a secretary (2 pages)
18 August 2011Appointment of Ms Mohini Bulbrook as a director (2 pages)
18 August 2011Termination of appointment of Simon Bicket as a secretary (1 page)
18 August 2011Termination of appointment of Simon Bicket as a director (1 page)
18 August 2011Termination of appointment of Simon Bicket as a secretary (1 page)
18 August 2011Termination of appointment of Simon Bicket as a director (1 page)
18 August 2011Appointment of Ms Mohini Bulbrook as a director (2 pages)
18 August 2011Appointment of Mr Hugo Aylesford Burge as a secretary (2 pages)
24 June 2011Termination of appointment of Christopher Cuddy as a director (1 page)
24 June 2011Termination of appointment of Christopher Cuddy as a director (1 page)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Mr Hugo Aylesford Burge on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Mr Hugo Aylesford Burge on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Christopher Michael Cuddy on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Mr Hugo Aylesford Burge on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Christopher Michael Cuddy on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Christopher Michael Cuddy on 1 January 2010 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 July 2010Company name changed cheapflights media LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
30 July 2010Company name changed cheapflights media LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
30 July 2010Change of name notice (2 pages)
30 July 2010Change of name notice (2 pages)
16 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(1 page)
16 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(1 page)
16 July 2010Change of name notice (2 pages)
16 July 2010Change of name notice (2 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(1 page)
1 July 2010Change of name notice (2 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(1 page)
1 July 2010Change of name notice (2 pages)
31 March 2010Company name changed cheapaccommodation LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Company name changed cheapaccommodation LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
31 March 2010Change of name notice (2 pages)
10 March 2010Registered office address changed from One Alfred Place London WC1E 7EB United Kingdom on 10 March 2010 (1 page)
10 March 2010Registered office address changed from One Alfred Place London WC1E 7EB United Kingdom on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 49 Marylebone High Street London W1U 4HJ on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 49 Marylebone High Street London W1U 4HJ on 10 March 2010 (1 page)
21 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Christopher Michael Cuddy on 14 October 2009 (2 pages)
21 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Simon Antony Bicket on 12 October 2009 (2 pages)
21 January 2010Director's details changed for Hugo Aylesford Burge on 14 October 2009 (2 pages)
21 January 2010Director's details changed for Simon Antony Bicket on 12 October 2009 (2 pages)
21 January 2010Director's details changed for Christopher Michael Cuddy on 14 October 2009 (2 pages)
21 January 2010Director's details changed for Hugo Aylesford Burge on 14 October 2009 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 February 2009Appointment terminated director david soskin (1 page)
26 February 2009Return made up to 26/01/09; full list of members (4 pages)
26 February 2009Return made up to 26/01/09; full list of members (4 pages)
26 February 2009Appointment Terminated Director david soskin (1 page)
3 November 2008Director appointed simon anthony bicket (2 pages)
3 November 2008Director appointed simon anthony bicket (2 pages)
27 October 2008Director appointed christopher michael cuddy (2 pages)
27 October 2008Director appointed christopher michael cuddy (2 pages)
27 October 2008Accounts made up to 31 December 2007 (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 October 2008Return made up to 11/10/08; full list of members (3 pages)
17 October 2008Return made up to 11/10/08; full list of members (3 pages)
22 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
22 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
17 January 2008Accounts made up to 31 March 2007 (3 pages)
27 November 2007Return made up to 11/10/07; full list of members (2 pages)
27 November 2007Return made up to 11/10/07; full list of members (2 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
14 November 2006Accounts made up to 31 March 2006 (3 pages)
20 October 2006Return made up to 11/10/06; full list of members (2 pages)
20 October 2006Return made up to 11/10/06; full list of members (2 pages)
23 February 2006Accounts made up to 31 March 2005 (3 pages)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
20 October 2005Return made up to 11/10/05; full list of members (2 pages)
20 October 2005Return made up to 11/10/05; full list of members (2 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
2 February 2005Accounts made up to 31 March 2004 (3 pages)
21 October 2004Return made up to 11/10/04; full list of members (7 pages)
21 October 2004Return made up to 11/10/04; full list of members (7 pages)
12 July 2004Registered office changed on 12/07/04 from: 90 westbourne grove london W2 5RT (1 page)
12 July 2004Registered office changed on 12/07/04 from: 90 westbourne grove london W2 5RT (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
21 October 2003Return made up to 11/10/03; full list of members (7 pages)
21 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2003Company name changed cheapnights.com LIMITED\certificate issued on 14/01/03 (2 pages)
14 January 2003Company name changed cheapnights.com LIMITED\certificate issued on 14/01/03 (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
26 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 October 2002Return made up to 11/10/02; full list of members (8 pages)
30 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
23 November 2001Return made up to 24/10/01; full list of members (7 pages)
23 November 2001Return made up to 24/10/01; full list of members (7 pages)
29 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 July 2001Memorandum and Articles of Association (6 pages)
9 July 2001Memorandum and Articles of Association (6 pages)
5 July 2001Statement of rights variation attached to shares (2 pages)
5 July 2001Statement of rights variation attached to shares (2 pages)
2 July 2001Company name changed cheapflights.com LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed cheapflights.com LIMITED\certificate issued on 02/07/01 (2 pages)
11 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
29 March 2001Registered office changed on 29/03/01 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
29 March 2001Registered office changed on 29/03/01 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
13 February 2001Nc inc already adjusted 16/03/00 (1 page)
13 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
13 February 2001Ad 16/03/00--------- £ si 17800@1 (2 pages)
13 February 2001Nc inc already adjusted 16/03/00 (1 page)
13 February 2001Ad 16/03/00--------- £ si 17800@1 (2 pages)
13 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
21 November 2000Return made up to 24/10/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
9 June 2000Company name changed cheap flights LIMITED\certificate issued on 12/06/00 (2 pages)
9 June 2000Company name changed cheap flights LIMITED\certificate issued on 12/06/00 (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
1 March 2000Ad 11/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 March 2000Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
1 March 2000Particulars of contract relating to shares (4 pages)
1 March 2000Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
1 March 2000Ad 11/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 March 2000Particulars of contract relating to shares (4 pages)
2 February 2000Return made up to 24/10/99; full list of members (6 pages)
2 February 2000Return made up to 24/10/99; full list of members (6 pages)
27 October 1999Accounts made up to 31 December 1998 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
7 December 1998Return made up to 24/10/98; full list of members (6 pages)
7 December 1998Return made up to 24/10/98; full list of members (6 pages)
8 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
8 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997Secretary resigned (1 page)
2 November 1997New secretary appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997Secretary resigned (1 page)
24 October 1997Incorporation (15 pages)