Company NameSimply World Travel Limited
Company StatusDissolved
Company Number04158402
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Umberto Pontecorvi
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Holcroft Court
Clipstone Street
London
W1W 5DN
Secretary NameMr Kandiah Kamalanathan
NationalityBritish
StatusClosed
Appointed19 April 2005(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 28 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Priory Road
North Cheam
Surrey
SM3 8LP
Director NameAntonio Castriotta
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleAccomodation Agency  Manager
Correspondence Address121 Saint Johns Way
London
N19 3RQ
Secretary NameAntonio Castriotta
NationalityItalian
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleAccomodation Agency  Manager
Correspondence Address121 Saint Johns Way
London
N19 3RQ
Director NameAlfredo Befera
Date of BirthNovember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed16 March 2001(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 March 2002)
RoleAccommodation Manager
Correspondence Address121 Saint Johns Way
London
N19 3RQ
Secretary NameAlfredo Befera
NationalityItalian
StatusResigned
Appointed16 March 2001(1 month after company formation)
Appointment Duration2 years (resigned 07 April 2003)
RoleAccommodation Manager
Correspondence Address121 Saint Johns Way
London
N19 3RQ
Secretary NameSirous Baghernajad Salehi
NationalityItalian
StatusResigned
Appointed07 April 2003(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 April 2005)
RoleCompany Director
Correspondence Address39 Chillingworth Road
London
N7 8QF
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressLower Ground Floor
24 Conway Street
London
W1T 6BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2009Accounts made up to 31 July 2008 (5 pages)
3 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
11 May 2009Registered office changed on 11/05/2009 from 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
11 May 2009Return made up to 12/02/09; full list of members (5 pages)
11 May 2009Return made up to 12/02/09; full list of members (5 pages)
11 May 2009Registered office changed on 11/05/2009 from 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 April 2008Return made up to 12/02/08; full list of members (5 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 April 2008Return made up to 12/02/08; full list of members (5 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
25 June 2007Return made up to 12/02/07; full list of members (5 pages)
25 June 2007Return made up to 12/02/07; full list of members (5 pages)
29 April 2007Registered office changed on 29/04/07 from: kam & co accountants 74 cleveland street london W1T 6NA (1 page)
29 April 2007Registered office changed on 29/04/07 from: kam & co accountants 74 cleveland street london W1T 6NA (1 page)
14 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 June 2006Return made up to 12/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(6 pages)
13 June 2006Return made up to 12/02/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 June 2005Secretary resigned (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/06/05
(6 pages)
18 June 2005Return made up to 12/02/05; full list of members (6 pages)
18 June 2005New secretary appointed (1 page)
18 June 2005New secretary appointed (1 page)
3 December 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 March 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2004Return made up to 12/02/04; full list of members (6 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
12 April 2003Return made up to 12/02/03; full list of members (6 pages)
12 April 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 November 2002Director resigned (1 page)
15 November 2002Registered office changed on 15/11/02 from: 121 saint johns way london N19 3RQ (1 page)
15 November 2002Registered office changed on 15/11/02 from: 121 saint johns way london N19 3RQ (1 page)
15 November 2002Director resigned (1 page)
21 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2002Return made up to 12/02/02; full list of members (6 pages)
12 March 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
12 March 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001Ad 16/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001Secretary resigned;director resigned (1 page)
21 March 2001Ad 16/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2001Secretary resigned;director resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
12 February 2001Incorporation (32 pages)
12 February 2001Incorporation (32 pages)