Company NameSt John's Travel Ltd
DirectorsAlan Lacey and James Travers Shaw
Company StatusDissolved
Company Number03513238
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Lacey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Madron Street
London
SE17 2LE
Director NameJames Travers Shaw
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address161/163 St Johns Hill
London
SW11 1TQ
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusCurrent
Appointed19 February 1998(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 September 2001Dissolved (1 page)
19 June 2001Liquidators statement of receipts and payments (5 pages)
12 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
24 January 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Director's particulars changed (1 page)
30 September 1999Appointment of a voluntary liquidator (1 page)
30 September 1999C/O re change of liq (3 pages)
30 September 1999Court order allowing vol liquidator to resign (1 page)
3 August 1999Director's particulars changed (1 page)
23 June 1999Appointment of a voluntary liquidator (1 page)
17 June 1999Statement of affairs (6 pages)
17 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 1999Registered office changed on 03/06/99 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
2 March 1999Secretary's particulars changed (1 page)
26 February 1999Return made up to 19/02/99; full list of members (5 pages)
26 February 1999Registered office changed on 26/02/99 from: suite 3,moreland house 80 goswell road, london EC1V 7DB (1 page)
17 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (3 pages)
19 February 1998Incorporation (20 pages)