London
N1 0PN
Secretary Name | Mr Stuart Alastair Clark Lodge |
---|---|
Status | Closed |
Appointed | 13 March 2020(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 October 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor 32-33 Upper Street London N1 0PN |
Director Name | Simon Flower |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 September 2002) |
Role | Travel Agent |
Correspondence Address | 7 Moulton Avenue Bedford Bedfordshire MK42 0JF |
Director Name | Nicholas Pulley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 September 2005) |
Role | Travel Agent |
Correspondence Address | Selective Travel Group 412 Bon Marche Centre, 412 Bon Marche Centre London SE24 0NQ |
Secretary Name | Simon Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(3 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 June 2000) |
Role | Travel Agent |
Correspondence Address | 6 Cromer Road Leytonstone London E10 6JA |
Secretary Name | Daniel Francis Toner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 2 Southwood Mansions Southwood Lane London N6 5SZ |
Director Name | Daniel Francis Toner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 2002) |
Role | Solicitor |
Correspondence Address | 2 Southwood Mansions Southwood Lane London N6 5SZ |
Director Name | Mr Christopher Delaney |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 32-33 Upper Street London N1 0PN |
Secretary Name | Mr Christopher Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 32-33 Upper Street London N1 0PN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | roundtheworldtickets.com |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor 32-33 Upper Street London N1 0PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20.1k at £0.01 | Global Village Travel Centre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,322 |
Current Liabilities | £2,739 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
18 October 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
10 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
13 May 2020 | Cessation of Stuart Alastair Clark Lodge as a person with significant control on 13 March 2020 (1 page) |
13 May 2020 | Termination of appointment of Christopher Delaney as a director on 13 March 2020 (1 page) |
13 May 2020 | Notification of The Global Village Travel Centre Limited as a person with significant control on 13 March 2020 (2 pages) |
13 May 2020 | Termination of appointment of Christopher Delaney as a secretary on 13 March 2020 (1 page) |
13 May 2020 | Cessation of Christopher Francis Delaney as a person with significant control on 13 March 2020 (1 page) |
13 May 2020 | Appointment of Mr Stuart Alastair Clark Lodge as a secretary on 13 March 2020 (2 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
17 August 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
17 August 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
21 August 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
21 August 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
20 May 2015 | Director's details changed for Mr Stuart Alastair Clark Lodge on 5 September 2014 (2 pages) |
20 May 2015 | Secretary's details changed for Mr Christopher Delaney on 5 September 2014 (1 page) |
20 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mr Stuart Alastair Clark Lodge on 5 September 2014 (2 pages) |
20 May 2015 | Director's details changed for Mr Christopher Delaney on 5 September 2014 (2 pages) |
20 May 2015 | Secretary's details changed for Mr Christopher Delaney on 5 September 2014 (1 page) |
20 May 2015 | Secretary's details changed for Mr Christopher Delaney on 5 September 2014 (1 page) |
20 May 2015 | Director's details changed for Mr Stuart Alastair Clark Lodge on 5 September 2014 (2 pages) |
20 May 2015 | Director's details changed for Mr Christopher Delaney on 5 September 2014 (2 pages) |
20 May 2015 | Director's details changed for Mr Christopher Delaney on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from 102 Islington High Street Islington London N1 8EG to 3Rd Floor 32-33 Upper Street London N1 0PN on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 102 Islington High Street Islington London N1 8EG to 3Rd Floor 32-33 Upper Street London N1 0PN on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 102 Islington High Street Islington London N1 8EG to 3Rd Floor 32-33 Upper Street London N1 0PN on 5 September 2014 (1 page) |
22 August 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
22 August 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
12 May 2014 | Director's details changed for Mr Christopher Delaney on 10 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Christopher Delaney on 10 May 2014 (2 pages) |
12 May 2014 | Secretary's details changed for Mr Christopher Delaney on 10 May 2014 (1 page) |
12 May 2014 | Director's details changed for Mr Christopher Delaney on 10 May 2014 (2 pages) |
12 May 2014 | Secretary's details changed for Mr Christopher Delaney on 10 May 2014 (1 page) |
12 May 2014 | Director's details changed for Mr Stuart Alastair Clark Lodge on 10 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Stuart Alastair Clark Lodge on 10 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Christopher Delaney on 10 May 2014 (2 pages) |
5 August 2013 | Accounts for a small company made up to 30 November 2012 (4 pages) |
5 August 2013 | Accounts for a small company made up to 30 November 2012 (4 pages) |
28 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a small company made up to 30 November 2011 (4 pages) |
7 June 2012 | Accounts for a small company made up to 30 November 2011 (4 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
26 May 2011 | Accounts for a small company made up to 30 November 2010 (4 pages) |
26 May 2011 | Accounts for a small company made up to 30 November 2010 (4 pages) |
23 May 2011 | Director's details changed for Mr Christopher Delaney on 10 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Christopher Delaney on 10 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Stuart Alastair Clark Lodge on 10 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Stuart Alastair Clark Lodge on 10 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Secretary's details changed for Mr Christopher Delaney on 10 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Mr Christopher Delaney on 10 May 2011 (2 pages) |
15 July 2010 | Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mr Christopher Delaney on 4 July 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Christopher Delaney on 4 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mr Christopher Delaney on 4 July 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Christopher Delaney on 4 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mr Christopher Delaney on 4 July 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Christopher Delaney on 4 July 2010 (2 pages) |
8 July 2010 | Total exemption full accounts made up to 30 November 2009 (4 pages) |
8 July 2010 | Total exemption full accounts made up to 30 November 2009 (4 pages) |
4 June 2010 | Director's details changed for Christopher Delaney on 10 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Christopher Delaney on 10 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Stuart Alastair Clark Lodge on 10 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Stuart Alastair Clark Lodge on 10 May 2010 (2 pages) |
16 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
16 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
2 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
3 June 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
3 June 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
30 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
22 November 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
22 November 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 57 leather lane london EC1N 7TJ (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 57 leather lane london EC1N 7TJ (1 page) |
18 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
6 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
6 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
25 November 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
25 November 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
12 May 2005 | Return made up to 10/05/05; full list of members
|
12 May 2005 | Return made up to 10/05/05; full list of members
|
28 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
28 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
25 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
20 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
2 May 2003 | Full accounts made up to 30 November 2001 (12 pages) |
2 May 2003 | Full accounts made up to 30 November 2001 (12 pages) |
20 December 2002 | Return made up to 10/05/02; no change of members
|
20 December 2002 | Return made up to 10/05/02; no change of members
|
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
16 July 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
16 July 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
6 September 2001 | Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page) |
6 September 2001 | Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page) |
9 August 2001 | Return made up to 10/05/01; full list of members
|
9 August 2001 | Return made up to 10/05/01; full list of members
|
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 2 southwood mansions southwood lane london N6 5SZ (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 2 southwood mansions southwood lane london N6 5SZ (1 page) |
20 September 2000 | Company name changed outchoose LIMITED\certificate issued on 21/09/00 (2 pages) |
20 September 2000 | Company name changed outchoose LIMITED\certificate issued on 21/09/00 (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
12 July 2000 | S-div 25/06/00 (1 page) |
12 July 2000 | Ad 25/06/00--------- £ si [email protected]=200 £ ic 1/201 (2 pages) |
12 July 2000 | S-div 25/06/00 (1 page) |
12 July 2000 | Ad 25/06/00--------- £ si [email protected]=200 £ ic 1/201 (2 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | £ nc 1000/100000 25/06/00 (1 page) |
12 July 2000 | £ nc 1000/100000 25/06/00 (1 page) |
12 July 2000 | Resolutions
|
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
14 June 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
10 May 2000 | Incorporation (13 pages) |
10 May 2000 | Incorporation (13 pages) |