Company NameVectra Travel Limited
Company StatusDissolved
Company Number04391620
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 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 Martin Christopher Cleary
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Way
Bexley
Kent
DA5 3QF
Director NameMr Kenneth Stuart Robinson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parkhurst Road
Bexley
Kent
DA5 1AR
Secretary NameMartin Christopher Cleary
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Way
Bexley
Kent
DA5 3QF
Director NamePaul Cross
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Wellington Road
London
E11 2AU
Director NameNikky Alexandra Hickman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address168 Hunters Hall Road
Dagenham
Essex
RM10 8HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Kenneth Stuart Robinson
44.33%
Ordinary A
90 at £1Martin Christopher Cleary
44.33%
Ordinary A
10 at £1Nikky Alexandra Hickman
4.93%
Ordinary A
10 at £1Paul Cross
4.93%
Ordinary A
1 at £1Alan Newing
0.49%
Ordinary B
1 at £1Beverley Hood
0.49%
Ordinary B
1 at £1Margaret Giles
0.49%
Ordinary B

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (3 pages)
26 March 2014Application to strike the company off the register (3 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
21 May 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 203
(6 pages)
21 May 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 203
(6 pages)
21 May 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 203
(6 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
17 February 2012Secretary's details changed for Martin Christopher Cleary on 13 February 2012 (2 pages)
17 February 2012Director's details changed for Martin Christopher Cleary on 13 February 2012 (2 pages)
17 February 2012Director's details changed for Martin Christopher Cleary on 13 February 2012 (2 pages)
17 February 2012Secretary's details changed for Martin Christopher Cleary on 13 February 2012 (2 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 April 2011Director's details changed for Martin Christopher Cleary on 22 March 2011 (2 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
1 April 2011Director's details changed for Kenneth Stuart Robinson on 22 March 2011 (2 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
1 April 2011Director's details changed for Martin Christopher Cleary on 22 March 2011 (2 pages)
1 April 2011Director's details changed for Kenneth Stuart Robinson on 22 March 2011 (2 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
25 March 2009Return made up to 05/03/09; full list of members (9 pages)
25 March 2009Return made up to 05/03/09; full list of members (9 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
15 April 2008Return made up to 05/03/08; full list of members (8 pages)
15 April 2008Return made up to 05/03/08; full list of members (8 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 March 2007Return made up to 05/03/07; full list of members (9 pages)
30 March 2007Return made up to 05/03/07; full list of members (9 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
22 March 2006Return made up to 05/03/06; full list of members (9 pages)
22 March 2006Return made up to 05/03/06; full list of members (9 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 April 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 April 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 March 2004Return made up to 05/03/04; full list of members (9 pages)
18 March 2004Return made up to 05/03/04; full list of members (9 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 March 2003Return made up to 05/03/03; full list of members (8 pages)
20 March 2003Return made up to 05/03/03; full list of members (8 pages)
21 November 2002Director resigned (2 pages)
21 November 2002Director resigned (2 pages)
21 November 2002Director resigned (2 pages)
21 November 2002Director resigned (2 pages)
29 October 2002Secretary's particulars changed;director's particulars changed (1 page)
29 October 2002Secretary's particulars changed;director's particulars changed (1 page)
24 April 2002Ad 05/04/02--------- £ si 2@1=2 £ ic 201/203 (2 pages)
24 April 2002Ad 05/04/02--------- £ si 2@1=2 £ ic 201/203 (2 pages)
17 April 2002Ad 19/03/02--------- £ si 200@1=200 £ ic 1/201 (2 pages)
17 April 2002Ad 19/03/02--------- £ si 200@1=200 £ ic 1/201 (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
11 March 2002Incorporation (19 pages)
11 March 2002Incorporation (19 pages)