Company NameVirgin Destinations Limited
Company StatusDissolved
Company Number03791322
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameMayfly Destinations Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 13 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameMrs Caroline Ann Drake
StatusClosed
Appointed04 November 2010(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 13 September 2016)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert George McCormack
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 13 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed17 June 1999(3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(3 weeks, 2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 First Street
London
SW3 2LB
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 July 2006)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2006)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2007)
RoleBrand Development & Corporate
Country of ResidenceUnited Kingdom
Correspondence Address120 Campden Hill Road
London
W8 7AR
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameJoshua Bayliss
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 February 2010)
RoleSolicitor
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Robert Walter Samuelson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 February 2010)
RoleManagement Consultant
Country of ResidenceWales
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 2010)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Jonathan Mark Cohen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(11 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 April 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Tilesh Chimanbhai Patel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR

Location

Registered AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Corvina Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 March 2005Delivered on: 17 March 2005
Satisfied on: 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23 september 1996
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
30 September 2002Delivered on: 16 October 2002
Satisfied on: 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee & set-off agreement dated 23RD september 1996
Secured details: All moneys and liabilities due or to become due to the chargee from either the company or any one or more of the parties to the agreement (other than the bank).
Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 June 2016Application to strike the company off the register (3 pages)
16 June 2016Application to strike the company off the register (3 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
14 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 July 2013Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages)
30 July 2013Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
6 November 2012Termination of appointment of Tilesh Patel as a director (1 page)
6 November 2012Appointment of Mr Robert George Mccormack as a director (2 pages)
6 November 2012Appointment of Mr Robert George Mccormack as a director (2 pages)
6 November 2012Termination of appointment of Tilesh Patel as a director (1 page)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
16 May 2011Appointment of Tilesh Chimanbhai Patel as a director (2 pages)
16 May 2011Termination of appointment of Jonathan Cohen as a director (1 page)
16 May 2011Appointment of Tilesh Chimanbhai Patel as a director (2 pages)
16 May 2011Termination of appointment of Jonathan Cohen as a director (1 page)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
10 November 2010Appointment of Mr Barry Alexander Ralph Gerrard as a director (2 pages)
10 November 2010Appointment of Mr Barry Alexander Ralph Gerrard as a director (2 pages)
9 November 2010Termination of appointment of Gordon Mccallum as a director (1 page)
9 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
9 November 2010Termination of appointment of Barry Gerrard as a secretary (1 page)
9 November 2010Appointment of Jonathan Mark Cohen as a director (2 pages)
9 November 2010Appointment of Jonathan Mark Cohen as a director (2 pages)
9 November 2010Appointment of Mrs Caroline Ann Drake as a secretary (1 page)
9 November 2010Termination of appointment of Gordon Mccallum as a director (1 page)
9 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
9 November 2010Appointment of Mrs Caroline Ann Drake as a secretary (1 page)
9 November 2010Termination of appointment of Barry Gerrard as a secretary (1 page)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
25 March 2010Termination of appointment of Joshua Bayliss as a director (1 page)
25 March 2010Termination of appointment of Joshua Bayliss as a director (1 page)
25 March 2010Termination of appointment of Robert Samuelson as a director (1 page)
25 March 2010Termination of appointment of Robert Samuelson as a director (1 page)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 September 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
26 September 2008Return made up to 01/07/08; full list of members (4 pages)
26 September 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / robert samuelson / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
26 September 2008Return made up to 01/07/08; full list of members (4 pages)
26 September 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
26 September 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / robert samuelson / 18/08/2008 (1 page)
8 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
7 May 2008Director's change of particulars / robert samuelson / 22/04/2008 (1 page)
7 May 2008Director's change of particulars / robert samuelson / 22/04/2008 (1 page)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (1 page)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
6 December 2007Accounts made up to 31 March 2007 (9 pages)
6 December 2007Accounts made up to 31 March 2007 (9 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
13 August 2007Return made up to 01/07/07; full list of members (3 pages)
13 August 2007Return made up to 01/07/07; full list of members (3 pages)
9 August 2007New director appointed (5 pages)
9 August 2007New director appointed (5 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
17 July 2006Return made up to 01/07/06; full list of members (3 pages)
17 July 2006Return made up to 01/07/06; full list of members (3 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
17 March 2005Particulars of mortgage/charge (5 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 August 2004Return made up to 01/08/04; full list of members (6 pages)
11 August 2004Return made up to 01/08/04; full list of members (6 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
18 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
4 September 2003Return made up to 01/08/03; full list of members (6 pages)
4 September 2003Return made up to 01/08/03; full list of members (6 pages)
26 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
26 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
2 July 2003Return made up to 14/06/03; full list of members (6 pages)
2 July 2003Return made up to 14/06/03; full list of members (6 pages)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
16 October 2002Particulars of mortgage/charge (5 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
2 September 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
2 September 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
11 July 2002Return made up to 14/06/02; full list of members (6 pages)
11 July 2002Return made up to 14/06/02; full list of members (6 pages)
4 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
4 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
27 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
10 July 2001Director's particulars changed (1 page)
10 July 2001Director's particulars changed (1 page)
10 July 2001Return made up to 14/06/01; full list of members (6 pages)
10 July 2001Return made up to 14/06/01; full list of members (6 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
15 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
15 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
21 June 2000Return made up to 14/06/00; full list of members (5 pages)
21 June 2000Return made up to 14/06/00; full list of members (5 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
22 March 2000New director appointed (3 pages)
22 March 2000New director appointed (3 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 10 norwich street london EC4A 1BD (1 page)
16 July 1999Registered office changed on 16/07/99 from: 10 norwich street london EC4A 1BD (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (4 pages)
16 July 1999New director appointed (4 pages)
16 July 1999Director resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (4 pages)
6 July 1999New director appointed (4 pages)
18 June 1999Company name changed mayfly destinations LIMITED\certificate issued on 18/06/99 (2 pages)
18 June 1999Company name changed mayfly destinations LIMITED\certificate issued on 18/06/99 (2 pages)
14 June 1999Incorporation (17 pages)
14 June 1999Incorporation (17 pages)