Company NameJourneys East Limited
Company StatusDissolved
Company Number03639541
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameIcon Travel Limited

Business Activity

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

Directors

Director NameJohn Cropp
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(3 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 24 February 2009)
RoleTravel
Correspondence Address28 Clock Tower Place
North Road Islington
London
N7 9DY
Secretary NameJessica Cropp
NationalityBritish
StatusClosed
Appointed17 September 2002(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 24 February 2009)
RoleTravel A
Correspondence Address28 Clock Tower Place
London
Islington
N7 9DY
Director NameDaniel Tevian Samual Harris
NationalityBritish
StatusResigned
Appointed28 September 1998(same day as company formation)
RoleSolicitor
Correspondence Address22 Victoria Road
London
N22 7XD
Secretary NameJulie Rachel Harris
NationalityBritish
StatusResigned
Appointed28 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Victoria Road
London
N22 7XB
Director NameVivienne Anne Harris
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2002)
RoleTeacher
Correspondence Address14 Heathside Road
Northwood
Middlesex
HA6 2EF
Director NameJulie Rachel Harris
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2002)
RoleAdvertising
Correspondence Address22 Victoria Road
London
N22 7XB
Director NameMr Robert Lionel Harris
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2002)
RoleSolicitor
Correspondence Address14 Heathside Road
Northwood
Middlesex
HA6 2EF
Secretary NameAndroulla Zafiriou
NationalityBritish
StatusResigned
Appointed01 May 2002(3 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 September 2002)
RoleTravel
Correspondence Address11 Bracey Street
London
N4 3BJ

Location

Registered AddressCentral House Suite 7.1
1 Ballards Lane Finchley
London
N3 1LQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£22,411
Net Worth-£4,234
Cash£30,105
Current Liabilities£1,364

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
28 August 2002Full accounts made up to 30 September 2001 (12 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: central house suite 7.1 one ballards lane finchley london N3 1LQ (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: 14 heathside road northwood middlesex HA6 2EF (1 page)
17 May 2002Secretary resigned;director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
28 October 2001Return made up to 28/09/01; full list of members (7 pages)
4 September 2001Full accounts made up to 30 September 2000 (10 pages)
9 February 2001New director appointed (2 pages)
3 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2000Ad 06/07/00--------- £ si 30000@1=30000 £ ic 2/30002 (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Nc inc already adjusted 02/07/00 (1 page)
12 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 July 2000New director appointed (2 pages)
8 June 2000Full accounts made up to 30 September 1999 (10 pages)
27 March 2000Company name changed icon travel LIMITED\certificate issued on 28/03/00 (2 pages)
29 September 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1999New director appointed (2 pages)
16 March 1999Company name changed caspian enterprises LIMITED\certificate issued on 17/03/99 (2 pages)
28 September 1998Incorporation (19 pages)