Company NameJordan Travel Services Ltd.
Company StatusDissolved
Company Number04017756
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr James Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(same day as company formation)
RoleTravel Agent
Correspondence Address2 Millend House
Millend
Blakeney Gloucester
Gloucestershire
GL15 4ED
Wales
Director NameMrs Merioneth Orleana Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(same day as company formation)
RoleTravel Agent
Correspondence Address2 Millend House
Millend
Blakeney Gloucester
Gloucestershire
GL15 4ED
Wales
Secretary NameMrs Merioneth Orleana Smith
NationalityBritish
StatusClosed
Appointed20 June 2000(same day as company formation)
RoleTravel Agent
Correspondence Address2 Millend House
Millend
Blakeney Gloucester
Gloucestershire
GL15 4ED
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
16 August 2002Application for striking-off (1 page)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
27 February 2002Secretary's particulars changed;director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
12 September 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
(6 pages)
29 June 2000New secretary appointed;new director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000Registered office changed on 29/06/00 from: 16 saint john street london EC1M 4NT (1 page)