Company NameDestinations Of The World Ltd.
Company StatusDissolved
Company Number03912625
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 2 months ago)
Dissolution Date22 August 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameImran Salehjee
Date of BirthDecember 1976 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed28 February 2006(6 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 22 August 2006)
RoleCo Director
Correspondence AddressSuite 11
11 Crawford Place
London
W1H 1JB
Director NameImran Salehjee
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11
1 Crawford Place
London
W1H 4LA
Director NameNadeem Moosa Salehjee
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityPakistani
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11
1 Crawford Place
London
W1H 1JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameM.C. Accounting Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressAbacus House
19 Manor Close
Tunbridge Wells
Kent
TN4 8YB

Location

Registered Address178-202 Great Portland Street
London
W1W 5QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Application for striking-off (1 page)
21 March 2006Compulsory strike-off action has been discontinued (1 page)
15 March 2006New director appointed (2 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
19 September 2005Secretary resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
8 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
27 May 2004Return made up to 25/01/04; full list of members (7 pages)
4 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
12 June 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
18 April 2003Return made up to 25/01/03; full list of members (8 pages)
21 February 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
2 March 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
31 January 2000Secretary resigned (1 page)
25 January 2000Incorporation (20 pages)