Bracknell
Berkshire
RG12 2LE
Director Name | Mr Michael Reginald Wells |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 152 Fangrove Park Lyne Chertsey Surrey KT16 0BT |
Secretary Name | Mrs Sharon Lynn Palmer |
---|---|
Status | Closed |
Appointed | 01 October 2008(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | 8 Park Road Egham Surrey TW20 9BJ |
Director Name | Susan Joan White |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2005) |
Role | Administrator |
Correspondence Address | 24 Salcombe Road Ashford Middlesex TW15 3BS |
Secretary Name | Lynn Jean Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 11 Tasker Close Harlington Middlesex UB3 5LD |
Director Name | Lynn Jean Griffiths |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2005) |
Role | Travel |
Correspondence Address | 11 Tasker Close Harlington Middlesex UB3 5LD |
Secretary Name | Mr Michael David White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2008) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst 24 Salcombe Road Ashford Middlesex TW15 3BS |
Director Name | Mr Michael David White |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst 24 Salcombe Road Ashford Middlesex TW15 3BS |
Director Name | Susan Joan White |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 2008) |
Role | Travel Consultant |
Correspondence Address | 24 Salcombe Road Ashford Middlesex TW15 3BS |
Secretary Name | Susan Joan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 2008) |
Role | Travel Consultant |
Correspondence Address | 24 Salcombe Road Ashford Middlesex TW15 3BS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 01784 477777 |
---|---|
Telephone region | Staines |
Registered Address | 50 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£31,099 |
Current Liabilities | £4,405 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2004 | Delivered 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 |
---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
8 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 November 2009 | Director's details changed for Mr Michael Reginald Wells on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Michael Reginald Wells on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Richard Bernard Agar on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Richard Bernard Agar on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Michael Reginald Wells on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Richard Bernard Agar on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
15 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
15 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
30 October 2008 | Ad 01/10/08\gbp si 100@1=100\gbp ic 100/200\ (3 pages) |
30 October 2008 | Ad 01/10/08\gbp si 100@1=100\gbp ic 100/200\ (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from room 13 building 222 epsom square heathrow airport hounslow TW6 2BJ (1 page) |
24 October 2008 | Appointment terminated secretary susan white (1 page) |
24 October 2008 | Secretary appointed mrs sharon lynn palmer (1 page) |
24 October 2008 | Director appointed mr richard bernard agar (1 page) |
24 October 2008 | Appointment terminated director susan white (1 page) |
24 October 2008 | Director appointed mr michael reginald wells (1 page) |
24 October 2008 | Secretary appointed mrs sharon lynn palmer (1 page) |
24 October 2008 | Appointment terminated secretary susan white (1 page) |
24 October 2008 | Director appointed mr richard bernard agar (1 page) |
24 October 2008 | Appointment terminated director susan white (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from room 13 building 222 epsom square heathrow airport hounslow TW6 2BJ (1 page) |
24 October 2008 | Director appointed mr michael reginald wells (1 page) |
25 September 2008 | Appointment terminate, director and secretary michael david white logged form (2 pages) |
25 September 2008 | Appointment terminate, director and secretary michael david white logged form (2 pages) |
23 September 2008 | Director and secretary appointed susan joan white (1 page) |
23 September 2008 | Director and secretary appointed susan joan white (1 page) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 November 2006 | Return made up to 17/11/06; full list of members (6 pages) |
27 November 2006 | Return made up to 17/11/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 November 2005 | Return made up to 17/11/05; full list of members (6 pages) |
14 November 2005 | Return made up to 17/11/05; full list of members (6 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 November 2004 | Return made up to 17/11/04; full list of members
|
23 November 2004 | Return made up to 17/11/04; full list of members
|
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
11 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
25 November 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
25 November 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members
|
20 January 2003 | Return made up to 20/12/02; full list of members
|
9 October 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
9 October 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
8 January 2002 | Company name changed sulin travel services LIMITED\certificate issued on 08/01/02 (3 pages) |
8 January 2002 | Company name changed sulin travel services LIMITED\certificate issued on 08/01/02 (3 pages) |
20 December 2001 | Incorporation (14 pages) |
20 December 2001 | Incorporation (14 pages) |