Company NameAbercrombie & Kent's Worldwide Cruise Operations Limited
Company StatusDissolved
Company Number03559594
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameJorie Butler Kent
Date of BirthDecember 1930 (Born 93 years ago)
NationalityAmerican
StatusClosed
Appointed07 May 1998(same day as company formation)
RoleVice Chairman
Country of ResidenceUnited States
Correspondence Address12505 North Aia Vero Beach
Florida 32963
Usa
Foreign
Director NameStanley Feagler
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed07 May 1998(same day as company formation)
RoleFinancial Officer
Correspondence Address4209 Lawn Avenue
Western Springs
Illinois
60558
Director NameGeoffrey John Worke Kent
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(same day as company formation)
RoleChairman & CEO
Country of ResidenceMonaco
Correspondence AddressBahati Masai Lane
Langata
Nairobi
Kenya
Director NameWilliam Scott Simmons
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed07 May 1998(same day as company formation)
RoleFinance
Correspondence Address309 Live Oak Road
Vero Beach Florida
America 3263
Director NameHugh Jon Alexander Kent
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 12 June 2001)
RoleCheif Operation Officer
Correspondence Address32 Egerton Gardens
London
SW3 2DG
Secretary NameMr David John Bufton
NationalityBritish
StatusClosed
Appointed10 March 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 12 June 2001)
RoleFinance Controller
Correspondence Address12 Chapel Street
Watlington
Oxon
OX9 5QT
Director NameMr Rupert Piers Nathaniel Woodard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCruise Operations
Country of ResidenceUnited Kingdom
Correspondence AddressMaplesale
High Street
Lechlade
Gloucestershire
GL7 3AD
Wales
Secretary NameMr Rupert Piers Nathaniel Woodard
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCruise Operations
Country of ResidenceUnited Kingdom
Correspondence AddressMaplesale
High Street
Lechlade
Gloucestershire
GL7 3AD
Wales
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressSloane Square House
Holbein Place
London
SW1W 8NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
21 December 2000Application for striking-off (1 page)
10 July 2000Return made up to 07/05/00; full list of members (7 pages)
7 April 2000New director appointed (2 pages)
6 April 2000Full accounts made up to 31 December 1998 (11 pages)
24 March 2000Secretary resigned;director resigned (2 pages)
24 March 2000Registered office changed on 24/03/00 from: barton court 11/12 high street highworth swindon SN6 7AG (2 pages)
24 March 2000New secretary appointed (2 pages)
4 June 1999Return made up to 07/05/99; full list of members (8 pages)
18 May 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
7 May 1998Incorporation (16 pages)