Company NameRoundtheworldflights Limited
Company StatusDissolved
Company Number03989344
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous NameOutchoose Limited

Business Activity

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

Directors

Director NameMr Stuart Alastair Clark Lodge
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(4 months, 1 week after company formation)
Appointment Duration22 years, 1 month (closed 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 32-33 Upper Street
London
N1 0PN
Secretary NameMr Stuart Alastair Clark Lodge
StatusClosed
Appointed13 March 2020(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 18 October 2022)
RoleCompany Director
Correspondence Address3rd Floor 32-33 Upper Street
London
N1 0PN
Director NameSimon Flower
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 2002)
RoleTravel Agent
Correspondence Address7 Moulton Avenue
Bedford
Bedfordshire
MK42 0JF
Director NameNicholas Pulley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 20 September 2005)
RoleTravel Agent
Correspondence AddressSelective Travel Group
412 Bon Marche Centre, 412 Bon Marche Centre
London
SE24 0NQ
Secretary NameSimon Flower
NationalityBritish
StatusResigned
Appointed31 May 2000(3 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 June 2000)
RoleTravel Agent
Correspondence Address6 Cromer Road
Leytonstone
London
E10 6JA
Secretary NameDaniel Francis Toner
NationalityBritish
StatusResigned
Appointed25 June 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address2 Southwood Mansions
Southwood Lane
London
N6 5SZ
Director NameDaniel Francis Toner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 2002)
RoleSolicitor
Correspondence Address2 Southwood Mansions
Southwood Lane
London
N6 5SZ
Director NameMr Christopher Delaney
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(4 months, 1 week after company formation)
Appointment Duration19 years, 5 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 32-33 Upper Street
London
N1 0PN
Secretary NameMr Christopher Delaney
NationalityBritish
StatusResigned
Appointed11 October 2002(2 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 32-33 Upper Street
London
N1 0PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteroundtheworldtickets.com
Email address[email protected]

Location

Registered Address3rd Floor 32-33 Upper Street
London
N1 0PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20.1k at £0.01Global Village Travel Centre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,322
Current Liabilities£2,739

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

18 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
30 November 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
10 August 2021Compulsory strike-off action has been discontinued (1 page)
9 August 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
13 May 2020Cessation of Stuart Alastair Clark Lodge as a person with significant control on 13 March 2020 (1 page)
13 May 2020Termination of appointment of Christopher Delaney as a director on 13 March 2020 (1 page)
13 May 2020Notification of The Global Village Travel Centre Limited as a person with significant control on 13 March 2020 (2 pages)
13 May 2020Termination of appointment of Christopher Delaney as a secretary on 13 March 2020 (1 page)
13 May 2020Cessation of Christopher Francis Delaney as a person with significant control on 13 March 2020 (1 page)
13 May 2020Appointment of Mr Stuart Alastair Clark Lodge as a secretary on 13 March 2020 (2 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
17 August 2016Accounts for a small company made up to 30 November 2015 (6 pages)
17 August 2016Accounts for a small company made up to 30 November 2015 (6 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 201.16
(4 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 201.16
(4 pages)
21 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
21 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
20 May 2015Director's details changed for Mr Stuart Alastair Clark Lodge on 5 September 2014 (2 pages)
20 May 2015Secretary's details changed for Mr Christopher Delaney on 5 September 2014 (1 page)
20 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 201.16
(4 pages)
20 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 201.16
(4 pages)
20 May 2015Director's details changed for Mr Stuart Alastair Clark Lodge on 5 September 2014 (2 pages)
20 May 2015Director's details changed for Mr Christopher Delaney on 5 September 2014 (2 pages)
20 May 2015Secretary's details changed for Mr Christopher Delaney on 5 September 2014 (1 page)
20 May 2015Secretary's details changed for Mr Christopher Delaney on 5 September 2014 (1 page)
20 May 2015Director's details changed for Mr Stuart Alastair Clark Lodge on 5 September 2014 (2 pages)
20 May 2015Director's details changed for Mr Christopher Delaney on 5 September 2014 (2 pages)
20 May 2015Director's details changed for Mr Christopher Delaney on 5 September 2014 (2 pages)
5 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Accounts for a small company made up to 30 November 2013 (6 pages)
22 August 2014Accounts for a small company made up to 30 November 2013 (6 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 201.16
(5 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 201.16
(5 pages)
12 May 2014Director's details changed for Mr Christopher Delaney on 10 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Christopher Delaney on 10 May 2014 (2 pages)
12 May 2014Secretary's details changed for Mr Christopher Delaney on 10 May 2014 (1 page)
12 May 2014Director's details changed for Mr Christopher Delaney on 10 May 2014 (2 pages)
12 May 2014Secretary's details changed for Mr Christopher Delaney on 10 May 2014 (1 page)
12 May 2014Director's details changed for Mr Stuart Alastair Clark Lodge on 10 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Stuart Alastair Clark Lodge on 10 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Christopher Delaney on 10 May 2014 (2 pages)
5 August 2013Accounts for a small company made up to 30 November 2012 (4 pages)
5 August 2013Accounts for a small company made up to 30 November 2012 (4 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
7 June 2012Accounts for a small company made up to 30 November 2011 (4 pages)
7 June 2012Accounts for a small company made up to 30 November 2011 (4 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
26 May 2011Accounts for a small company made up to 30 November 2010 (4 pages)
26 May 2011Accounts for a small company made up to 30 November 2010 (4 pages)
23 May 2011Director's details changed for Mr Christopher Delaney on 10 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Christopher Delaney on 10 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Stuart Alastair Clark Lodge on 10 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Stuart Alastair Clark Lodge on 10 May 2011 (2 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
20 May 2011Secretary's details changed for Mr Christopher Delaney on 10 May 2011 (2 pages)
20 May 2011Secretary's details changed for Mr Christopher Delaney on 10 May 2011 (2 pages)
15 July 2010Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2010 (2 pages)
15 July 2010Secretary's details changed for Mr Christopher Delaney on 4 July 2010 (1 page)
15 July 2010Director's details changed for Mr Christopher Delaney on 4 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2010 (2 pages)
15 July 2010Secretary's details changed for Mr Christopher Delaney on 4 July 2010 (1 page)
15 July 2010Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Christopher Delaney on 4 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2010 (2 pages)
15 July 2010Secretary's details changed for Mr Christopher Delaney on 4 July 2010 (1 page)
15 July 2010Director's details changed for Mr Christopher Delaney on 4 July 2010 (2 pages)
8 July 2010Total exemption full accounts made up to 30 November 2009 (4 pages)
8 July 2010Total exemption full accounts made up to 30 November 2009 (4 pages)
4 June 2010Director's details changed for Christopher Delaney on 10 May 2010 (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Christopher Delaney on 10 May 2010 (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Stuart Alastair Clark Lodge on 10 May 2010 (2 pages)
4 June 2010Director's details changed for Stuart Alastair Clark Lodge on 10 May 2010 (2 pages)
16 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
16 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
2 June 2009Return made up to 10/05/09; full list of members (3 pages)
2 June 2009Return made up to 10/05/09; full list of members (3 pages)
3 June 2008Accounts for a small company made up to 30 November 2007 (6 pages)
3 June 2008Accounts for a small company made up to 30 November 2007 (6 pages)
30 May 2008Return made up to 10/05/08; full list of members (3 pages)
30 May 2008Return made up to 10/05/08; full list of members (3 pages)
22 November 2007Accounts for a small company made up to 30 November 2006 (6 pages)
22 November 2007Accounts for a small company made up to 30 November 2006 (6 pages)
1 June 2007Registered office changed on 01/06/07 from: 57 leather lane london EC1N 7TJ (1 page)
1 June 2007Registered office changed on 01/06/07 from: 57 leather lane london EC1N 7TJ (1 page)
18 May 2007Return made up to 10/05/07; full list of members (2 pages)
18 May 2007Return made up to 10/05/07; full list of members (2 pages)
6 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
6 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
12 May 2006Return made up to 10/05/06; full list of members (2 pages)
12 May 2006Return made up to 10/05/06; full list of members (2 pages)
25 November 2005Accounts for a small company made up to 30 November 2004 (7 pages)
25 November 2005Accounts for a small company made up to 30 November 2004 (7 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
12 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
28 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
25 May 2004Return made up to 10/05/04; full list of members (7 pages)
25 May 2004Return made up to 10/05/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 30 November 2002 (7 pages)
3 November 2003Accounts for a small company made up to 30 November 2002 (7 pages)
20 May 2003Return made up to 10/05/03; full list of members (7 pages)
20 May 2003Return made up to 10/05/03; full list of members (7 pages)
2 May 2003Full accounts made up to 30 November 2001 (12 pages)
2 May 2003Full accounts made up to 30 November 2001 (12 pages)
20 December 2002Return made up to 10/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2002Return made up to 10/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned;director resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned;director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
16 July 2002Accounts for a small company made up to 31 May 2001 (7 pages)
16 July 2002Accounts for a small company made up to 31 May 2001 (7 pages)
6 September 2001Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
6 September 2001Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
9 August 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: 2 southwood mansions southwood lane london N6 5SZ (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: 2 southwood mansions southwood lane london N6 5SZ (1 page)
20 September 2000Company name changed outchoose LIMITED\certificate issued on 21/09/00 (2 pages)
20 September 2000Company name changed outchoose LIMITED\certificate issued on 21/09/00 (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
12 July 2000S-div 25/06/00 (1 page)
12 July 2000Ad 25/06/00--------- £ si [email protected]=200 £ ic 1/201 (2 pages)
12 July 2000S-div 25/06/00 (1 page)
12 July 2000Ad 25/06/00--------- £ si [email protected]=200 £ ic 1/201 (2 pages)
12 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 July 2000£ nc 1000/100000 25/06/00 (1 page)
12 July 2000£ nc 1000/100000 25/06/00 (1 page)
12 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
10 May 2000Incorporation (13 pages)
10 May 2000Incorporation (13 pages)