Company NameNew Zealand Travel Specialists Limited
Company StatusDissolved
Company Number03536152
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Andrew Ritchie
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(14 years after company formation)
Appointment Duration4 years, 5 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harrison North
Liberty House
222 Regent Street
London
W1B 5TR
Director NameMr Donald William McBeth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 March 2014(16 years after company formation)
Appointment Duration2 years, 5 months (closed 20 September 2016)
RoleAccountant
Country of ResidenceNew Zealand
Correspondence AddressC/O Harrison North
Liberty House
222 Regent Street
London
W1B 5TR
Director NameMr Eion Glenn Cameron Ritchie
Date of BirthMay 1951 (Born 73 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 March 2014(16 years after company formation)
Appointment Duration2 years, 5 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressC/O Harrison North
Liberty House
222 Regent Street
London
W1B 5TR
Director NameThomas Richard Gilmore Hubber
Date of BirthMay 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleManager
Correspondence Address134 Marlborough Street
Henley Beach
South Australia
5022
Secretary NameGreg Narain
NationalityNew Zealander
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 11 117 Palm Meadows Dv
Carrara
Qld 4211
Australia
Director NameDaryl Narain
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 March 2004(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address79a Joseph Banks Drive
Whitby
Porirua
New Zealand
Director NameGreg Narain
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 March 2004(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2006 The Boulevard
Royal Pines Benowa
Queensland
4217
Australia
Director NameGary Grant Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 March 2004(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 March 2009)
RoleCompany Director
Correspondence Address3 Orchard Lane
Springlands
Blenheim
New Zealand
Director NameGregory Michael Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 March 2004(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 March 2009)
RoleCompany Manager
Correspondence Address88 Dry Hills Lane
Blenheim
New Zealand
Director NameWarwick Kent Purdie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 April 2009(11 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1e 96 Upland Road
Remuera
Auckland
New Zealand
Director NameWarwick Kent Purdie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 April 2009(11 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1e 96 Upland Road
Remuera
Auckland
New Zealand
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Harrison North
Liberty House
222 Regent Street
London
W1B 5TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£128,805
Cash£39,502
Current Liabilities£179,906

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016Application to strike the company off the register (3 pages)
28 June 2016Application to strike the company off the register (3 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 78,500
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 78,500
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Appointment of Mr Eion Glenn Cameron Ritchie as a director (2 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 78,500
(3 pages)
22 April 2014Appointment of Mr Donald William Mcbeth as a director (2 pages)
22 April 2014Termination of appointment of Warwick Purdie as a director (1 page)
22 April 2014Termination of appointment of Warwick Purdie as a director (1 page)
22 April 2014Appointment of Mr Donald William Mcbeth as a director (2 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 78,500
(3 pages)
22 April 2014Appointment of Mr Eion Glenn Cameron Ritchie as a director (2 pages)
13 January 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
13 January 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 April 2013Termination of appointment of Greg Narain as a secretary (1 page)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
10 April 2013Termination of appointment of Greg Narain as a secretary (1 page)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2012Appointment of Mr Andrew Ritchie as a director (2 pages)
27 June 2012Appointment of Mr Andrew Ritchie as a director (2 pages)
15 June 2012Appointment of Warwick Purdie as a director (2 pages)
15 June 2012Appointment of Warwick Purdie as a director (2 pages)
26 April 2012Termination of appointment of Daryl Narain as a director (1 page)
26 April 2012Termination of appointment of Greg Narain as a director (1 page)
26 April 2012Termination of appointment of Greg Narain as a director (1 page)
26 April 2012Termination of appointment of Daryl Narain as a director (1 page)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
2 January 2012Termination of appointment of Warwick Purdie as a director (1 page)
2 January 2012Termination of appointment of Warwick Purdie as a director (1 page)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Warwick Kent Purdie on 27 March 2010 (2 pages)
21 May 2010Director's details changed for Greg Narain on 27 March 2010 (2 pages)
21 May 2010Director's details changed for Greg Narain on 27 March 2010 (2 pages)
21 May 2010Director's details changed for Warwick Kent Purdie on 27 March 2010 (2 pages)
21 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
21 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
9 June 2009Director appointed warwick kent purdie (2 pages)
9 June 2009Director appointed warwick kent purdie (2 pages)
14 May 2009Return made up to 27/03/09; no change of members (4 pages)
14 May 2009Appointment terminated director gregory smith (1 page)
14 May 2009Appointment terminated director thomas hubber (1 page)
14 May 2009Appointment terminated director gary smith (1 page)
14 May 2009Appointment terminated director gregory smith (1 page)
14 May 2009Appointment terminated director thomas hubber (1 page)
14 May 2009Appointment terminated director gary smith (1 page)
14 May 2009Return made up to 27/03/09; no change of members (4 pages)
10 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
10 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
29 May 2008Return made up to 27/03/08; no change of members (8 pages)
29 May 2008Return made up to 27/03/08; no change of members (8 pages)
15 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
15 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
5 June 2007Nc inc already adjusted 23/02/07 (1 page)
5 June 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2007Ad 23/02/07--------- £ si 3500@1=3500 £ ic 75000/78500 (2 pages)
5 June 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2007Ad 23/02/07--------- £ si 3500@1=3500 £ ic 75000/78500 (2 pages)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2007Nc inc already adjusted 23/02/07 (1 page)
16 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
16 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
30 May 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2005Full accounts made up to 30 June 2005 (11 pages)
20 December 2005Full accounts made up to 30 June 2005 (11 pages)
2 June 2005Ad 01/04/05--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
2 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2005Nc inc already adjusted 31/03/05 (1 page)
2 June 2005Nc inc already adjusted 31/03/05 (1 page)
2 June 2005Ad 01/04/05--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
24 May 2005Return made up to 27/03/05; full list of members (8 pages)
24 May 2005Return made up to 27/03/05; full list of members (8 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
1 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
1 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Ad 01/03/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 May 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
25 May 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
25 May 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2004Ad 01/03/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
30 April 2004Secretary's particulars changed;director's particulars changed (1 page)
30 April 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2004£ nc 1000/50000 01/03/04 (1 page)
13 April 2004£ nc 1000/50000 01/03/04 (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
19 September 2003Registered office changed on 19/09/03 from: c/o harrison north 150 regent street london W1R 5FA (1 page)
19 September 2003Registered office changed on 19/09/03 from: c/o harrison north 150 regent street london W1R 5FA (1 page)
3 July 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
3 May 2002Return made up to 27/03/02; full list of members (6 pages)
3 May 2002Return made up to 27/03/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
14 June 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2001Registered office changed on 24/05/01 from: 4 berners street london W1P 3AG (1 page)
24 May 2001Registered office changed on 24/05/01 from: 4 berners street london W1P 3AG (1 page)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
21 April 2000Return made up to 27/03/00; full list of members (6 pages)
21 April 2000Return made up to 27/03/00; full list of members (6 pages)
10 February 2000Full accounts made up to 31 March 1999 (6 pages)
10 February 2000Full accounts made up to 31 March 1999 (6 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
3 June 1999Return made up to 27/03/99; full list of members (6 pages)
3 June 1999Return made up to 27/03/99; full list of members (6 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
27 March 1998Incorporation (15 pages)
27 March 1998Incorporation (15 pages)