London
WC1E 7EB
Director Name | Mr Alan Paul Martin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Lawn Road Weybridge Surrey KT13 9EU |
Secretary Name | Mr Alan Paul Martin |
---|---|
Status | Closed |
Appointed | 02 March 2012(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 January 2014) |
Role | Company Director |
Correspondence Address | 11 Park Lawn Road Weybridge Surrey KT13 9EU |
Director Name | David Gideon Frank Aurele Xavier Soskin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Willoughby Road London NW3 1SA |
Secretary Name | Simon Antony Bicket |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tunnel Hill House Stoke Road, Blisworth Northampton Northamptonshire NN7 3DB |
Director Name | Peter William Walker |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2005) |
Role | Information Officer |
Correspondence Address | 10 Centurion Bld Chelsea Bridge Wharf London SW8 4NW |
Director Name | Simon Antony Bicket |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tunnel Hill House Stoke Road, Blisworth Northampton Northamptonshire NN7 3DB |
Director Name | Christopher Michael Cuddy |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2008(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Stacy's Way Acton 01720 Ma United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Cheapflights Media Limited One Alfred Place London WC1E 7EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Cheapflights Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | Application to strike the company off the register (3 pages) |
10 September 2013 | Application to strike the company off the register (3 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 March 2012 | Termination of appointment of Simon Antony Bicket as a director on 2 March 2012 (1 page) |
2 March 2012 | Appointment of Mr Alan Paul Martin as a secretary (2 pages) |
2 March 2012 | Appointment of Mr Alan Paul Martin as a secretary on 2 March 2012 (2 pages) |
2 March 2012 | Termination of appointment of Simon Bicket as a director (1 page) |
2 March 2012 | Appointment of Mr Alan Paul Martin as a director on 2 March 2012 (2 pages) |
2 March 2012 | Appointment of Mr Alan Paul Martin as a director (2 pages) |
2 March 2012 | Termination of appointment of Simon Bicket as a secretary (1 page) |
2 March 2012 | Termination of appointment of Simon Antony Bicket as a secretary on 2 March 2012 (1 page) |
28 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Registered office address changed from One Alfred Place London WC1E 7EB United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from One Alfred Place London WC1E 7EB United Kingdom on 28 February 2012 (1 page) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 June 2011 | Termination of appointment of Christopher Cuddy as a director (1 page) |
24 June 2011 | Termination of appointment of Christopher Cuddy as a director (1 page) |
18 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Hugo Aylesford Burge on 26 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Hugo Aylesford Burge on 26 January 2010 (2 pages) |
10 March 2010 | Registered office address changed from 49 Marylebone High Street London W1U 4HJ on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 49 Marylebone High Street London W1U 4HJ on 10 March 2010 (1 page) |
1 February 2010 | Resolutions
|
1 February 2010 | Change of name notice (2 pages) |
1 February 2010 | Company name changed travel information services LIMITED\certificate issued on 01/02/10
|
1 February 2010 | Change of name notice (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
26 February 2009 | Appointment terminated director david soskin (1 page) |
26 February 2009 | Appointment Terminated Director david soskin (1 page) |
12 November 2008 | Accounts for a dormant company made up to 31 December 2007 (11 pages) |
12 November 2008 | Accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Director appointed simon antony bicket (2 pages) |
3 November 2008 | Director appointed simon antony bicket (2 pages) |
27 October 2008 | Director appointed christopher michael cuddy (2 pages) |
27 October 2008 | Director appointed christopher michael cuddy (2 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
22 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
22 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
21 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
6 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 3 bolney gate ennismore gardens london SW7 1QW (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 3 bolney gate ennismore gardens london SW7 1QW (1 page) |
1 July 2004 | Return made up to 18/03/04; full list of members (7 pages) |
1 July 2004 | Return made up to 18/03/04; full list of members (7 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 90 westbourne grove london W2 5RT (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 90 westbourne grove london W2 5RT (1 page) |
6 April 2003 | New director appointed (3 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | New director appointed (3 pages) |
6 April 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (20 pages) |
18 March 2003 | Incorporation (20 pages) |