Company NameSuelin Travel Services Limited
Company StatusDissolved
Company Number04343597
CategoryPrivate Limited Company
Incorporation Date20 December 2001(22 years, 4 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameSulin Travel Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Richard Bernard Agar
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(6 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lakeside
Bracknell
Berkshire
RG12 2LE
Director NameMr Michael Reginald Wells
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(6 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 11 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address152 Fangrove Park
Lyne
Chertsey
Surrey
KT16 0BT
Secretary NameMrs Sharon Lynn Palmer
StatusClosed
Appointed01 October 2008(6 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 11 April 2017)
RoleCompany Director
Correspondence Address8 Park Road
Egham
Surrey
TW20 9BJ
Director NameSusan Joan White
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2005)
RoleAdministrator
Correspondence Address24 Salcombe Road
Ashford
Middlesex
TW15 3BS
Secretary NameLynn Jean Griffiths
NationalityBritish
StatusResigned
Appointed08 January 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 14 January 2003)
RoleCompany Director
Correspondence Address11 Tasker Close
Harlington
Middlesex
UB3 5LD
Director NameLynn Jean Griffiths
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2005)
RoleTravel
Correspondence Address11 Tasker Close
Harlington
Middlesex
UB3 5LD
Secretary NameMr Michael David White
NationalityBritish
StatusResigned
Appointed14 January 2003(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2008)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst
24 Salcombe Road
Ashford
Middlesex
TW15 3BS
Director NameMr Michael David White
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst
24 Salcombe Road
Ashford
Middlesex
TW15 3BS
Director NameSusan Joan White
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 October 2008)
RoleTravel Consultant
Correspondence Address24 Salcombe Road
Ashford
Middlesex
TW15 3BS
Secretary NameSusan Joan White
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 October 2008)
RoleTravel Consultant
Correspondence Address24 Salcombe Road
Ashford
Middlesex
TW15 3BS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01784 477777
Telephone regionStaines

Location

Registered Address50 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2013
Net Worth-£31,099
Current Liabilities£4,405

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 April 2004Delivered on: 15 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 January 2017Application to strike the company off the register (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(6 pages)
8 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
8 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 November 2009Director's details changed for Mr Michael Reginald Wells on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Michael Reginald Wells on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Richard Bernard Agar on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Richard Bernard Agar on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Michael Reginald Wells on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Richard Bernard Agar on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
15 December 2008Return made up to 17/11/08; full list of members (5 pages)
15 December 2008Return made up to 17/11/08; full list of members (5 pages)
30 October 2008Ad 01/10/08\gbp si 100@1=100\gbp ic 100/200\ (3 pages)
30 October 2008Ad 01/10/08\gbp si 100@1=100\gbp ic 100/200\ (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 October 2008Registered office changed on 24/10/2008 from room 13 building 222 epsom square heathrow airport hounslow TW6 2BJ (1 page)
24 October 2008Appointment terminated secretary susan white (1 page)
24 October 2008Secretary appointed mrs sharon lynn palmer (1 page)
24 October 2008Director appointed mr richard bernard agar (1 page)
24 October 2008Appointment terminated director susan white (1 page)
24 October 2008Director appointed mr michael reginald wells (1 page)
24 October 2008Secretary appointed mrs sharon lynn palmer (1 page)
24 October 2008Appointment terminated secretary susan white (1 page)
24 October 2008Director appointed mr richard bernard agar (1 page)
24 October 2008Appointment terminated director susan white (1 page)
24 October 2008Registered office changed on 24/10/2008 from room 13 building 222 epsom square heathrow airport hounslow TW6 2BJ (1 page)
24 October 2008Director appointed mr michael reginald wells (1 page)
25 September 2008Appointment terminate, director and secretary michael david white logged form (2 pages)
25 September 2008Appointment terminate, director and secretary michael david white logged form (2 pages)
23 September 2008Director and secretary appointed susan joan white (1 page)
23 September 2008Director and secretary appointed susan joan white (1 page)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 December 2007Return made up to 17/11/07; full list of members (2 pages)
10 December 2007Return made up to 17/11/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 November 2006Return made up to 17/11/06; full list of members (6 pages)
27 November 2006Return made up to 17/11/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 November 2005Return made up to 17/11/05; full list of members (6 pages)
14 November 2005Return made up to 17/11/05; full list of members (6 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 November 2004Return made up to 17/11/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(7 pages)
23 November 2004Return made up to 17/11/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(7 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
11 December 2003Return made up to 04/12/03; full list of members (7 pages)
11 December 2003Return made up to 04/12/03; full list of members (7 pages)
25 November 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
25 November 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
20 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
20 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
9 October 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
9 October 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
18 January 2002Registered office changed on 18/01/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
8 January 2002Company name changed sulin travel services LIMITED\certificate issued on 08/01/02 (3 pages)
8 January 2002Company name changed sulin travel services LIMITED\certificate issued on 08/01/02 (3 pages)
20 December 2001Incorporation (14 pages)
20 December 2001Incorporation (14 pages)