Company NameZUGU Limited
Company StatusDissolved
Company Number04700874
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years ago)
Dissolution Date7 January 2014 (10 years, 2 months ago)
Previous NameTravel Information Services Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Hugo Aylesford Burge
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cheapflights Media Limited One Alfred Place
London
WC1E 7EB
Director NameMr Alan Paul Martin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 07 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Secretary NameMr Alan Paul Martin
StatusClosed
Appointed02 March 2012(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 07 January 2014)
RoleCompany Director
Correspondence Address11 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Director NameDavid Gideon Frank Aurele Xavier Soskin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Willoughby Road
London
NW3 1SA
Secretary NameSimon Antony Bicket
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunnel Hill House
Stoke Road, Blisworth
Northampton
Northamptonshire
NN7 3DB
Director NamePeter William Walker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2005)
RoleInformation Officer
Correspondence Address10 Centurion Bld
Chelsea Bridge Wharf
London
SW8 4NW
Director NameSimon Antony Bicket
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunnel Hill House
Stoke Road, Blisworth
Northampton
Northamptonshire
NN7 3DB
Director NameChristopher Michael Cuddy
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Stacy's Way
Acton
01720 Ma
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Cheapflights Media Limited
One Alfred Place
London
WC1E 7EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Cheapflights Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013Application to strike the company off the register (3 pages)
10 September 2013Application to strike the company off the register (3 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 2
(5 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 2
(5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 March 2012Termination of appointment of Simon Antony Bicket as a director on 2 March 2012 (1 page)
2 March 2012Appointment of Mr Alan Paul Martin as a secretary (2 pages)
2 March 2012Appointment of Mr Alan Paul Martin as a secretary on 2 March 2012 (2 pages)
2 March 2012Termination of appointment of Simon Bicket as a director (1 page)
2 March 2012Appointment of Mr Alan Paul Martin as a director on 2 March 2012 (2 pages)
2 March 2012Appointment of Mr Alan Paul Martin as a director (2 pages)
2 March 2012Termination of appointment of Simon Bicket as a secretary (1 page)
2 March 2012Termination of appointment of Simon Antony Bicket as a secretary on 2 March 2012 (1 page)
28 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
28 February 2012Registered office address changed from One Alfred Place London WC1E 7EB United Kingdom on 28 February 2012 (1 page)
28 February 2012Registered office address changed from One Alfred Place London WC1E 7EB United Kingdom on 28 February 2012 (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 June 2011Termination of appointment of Christopher Cuddy as a director (1 page)
24 June 2011Termination of appointment of Christopher Cuddy as a director (1 page)
18 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Hugo Aylesford Burge on 26 January 2010 (2 pages)
19 April 2010Director's details changed for Hugo Aylesford Burge on 26 January 2010 (2 pages)
10 March 2010Registered office address changed from 49 Marylebone High Street London W1U 4HJ on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 49 Marylebone High Street London W1U 4HJ on 10 March 2010 (1 page)
1 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-26
(2 pages)
1 February 2010Change of name notice (2 pages)
1 February 2010Company name changed travel information services LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-26
(2 pages)
1 February 2010Change of name notice (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 February 2009Return made up to 26/01/09; full list of members (4 pages)
26 February 2009Return made up to 26/01/09; full list of members (4 pages)
26 February 2009Appointment terminated director david soskin (1 page)
26 February 2009Appointment Terminated Director david soskin (1 page)
12 November 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
12 November 2008Accounts made up to 31 December 2007 (11 pages)
3 November 2008Director appointed simon antony bicket (2 pages)
3 November 2008Director appointed simon antony bicket (2 pages)
27 October 2008Director appointed christopher michael cuddy (2 pages)
27 October 2008Director appointed christopher michael cuddy (2 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
22 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
22 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 January 2008Full accounts made up to 31 March 2007 (13 pages)
17 January 2008Full accounts made up to 31 March 2007 (13 pages)
21 February 2007Return made up to 26/01/07; full list of members (2 pages)
21 February 2007Return made up to 26/01/07; full list of members (2 pages)
29 January 2007Full accounts made up to 31 March 2006 (14 pages)
29 January 2007Full accounts made up to 31 March 2006 (14 pages)
13 March 2006Return made up to 08/03/06; full list of members (7 pages)
13 March 2006Return made up to 08/03/06; full list of members (7 pages)
3 February 2006Full accounts made up to 31 March 2005 (15 pages)
3 February 2006Full accounts made up to 31 March 2005 (15 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
6 April 2005Return made up to 08/03/05; full list of members (7 pages)
6 April 2005Return made up to 08/03/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: 3 bolney gate ennismore gardens london SW7 1QW (1 page)
10 August 2004Registered office changed on 10/08/04 from: 3 bolney gate ennismore gardens london SW7 1QW (1 page)
1 July 2004Return made up to 18/03/04; full list of members (7 pages)
1 July 2004Return made up to 18/03/04; full list of members (7 pages)
1 May 2003Registered office changed on 01/05/03 from: 90 westbourne grove london W2 5RT (1 page)
1 May 2003Registered office changed on 01/05/03 from: 90 westbourne grove london W2 5RT (1 page)
6 April 2003New director appointed (3 pages)
6 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003New director appointed (3 pages)
6 April 2003Secretary resigned (1 page)
18 March 2003Incorporation (20 pages)
18 March 2003Incorporation (20 pages)