Company NameCorporate Leisure Incentives Ltd
Company StatusDissolved
Company Number03804434
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NameSunworld Holiday Roadshow Ltd

Business Activity

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

Directors

Director NameLynne McArthur
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleSales Director
Correspondence AddressFlat 0/1, 10 Berkeley Street
Charing Cross
Glasgow
Strathclyde
G3 7DW
Scotland
Director NameMarion Catherine Vanzetta
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleManager
Correspondence AddressFlat 3/3, 43 Exeter Drive
Glasgow
Lanarkshire
G11 7XF
Scotland
Secretary NameMarion Catherine Vanzetta
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleManager
Correspondence AddressFlat 3/3, 43 Exeter Drive
Glasgow
Lanarkshire
G11 7XF
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address570 Romford Road
Manor Park
London
E12 5AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Financials

Year2014
Turnover£228,156
Gross Profit£155,712
Net Worth£6,630
Cash£3,543
Current Liabilities£18,722

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
19 March 2003Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
21 August 2001Registered office changed on 21/08/01 from: suite 846 72 new bond street london W1S 1RR (1 page)
21 August 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
6 July 2001Return made up to 09/07/01; full list of members (6 pages)
1 June 2001Registered office changed on 01/06/01 from: 72 new bond street london W1Y 9DD (1 page)
4 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2000Registered office changed on 19/06/00 from: suite C846,72 new bond street london W1Y 9DD (1 page)
25 May 2000Registered office changed on 25/05/00 from: suite 105 wigham house wakering road barking essex IG11 8PB (1 page)
3 November 1999Particulars of mortgage/charge (3 pages)
26 July 1999Registered office changed on 26/07/99 from: suite 105, wigham house 16-30 wakering road barking essex IG11 8PN (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
9 July 1999Incorporation (12 pages)