Company NameTeletext Holidays Tv Limited
Company StatusDissolved
Company Number04818519
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Dissolution Date15 January 2013 (11 years, 2 months ago)
Previous NameLuckywasted Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(9 years, 1 month after company formation)
Appointment Duration5 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(9 years, 1 month after company formation)
Appointment Duration5 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed17 August 2012(9 years, 1 month after company formation)
Appointment Duration5 months (closed 15 January 2013)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameLawrence Anthony Lawson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2005)
RoleCommercial Director
Country of ResidenceNone
Correspondence Address5 Ennerdale Road
Kew
Richmond
Surrey
TW9 3PG
Director NameJulian Martin Staniforth
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2009)
RoleAccountant
Correspondence Address31 Brambledown Road
Wallington
Surrey
SM6 0TF
Director NameMichael Dane Stewart
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 05 July 2011)
RoleCompany Director
Correspondence AddressTudor Cottage
Beech Drive
Kingswood
Surrey
KT20 6PS
Director NameMr Julian Richard Paul Aston
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2008)
RoleDirector/Film Producer
Country of ResidenceEngland
Correspondence Address27 Chessington Avenue
London
N3 3DR
Secretary NameJulian Martin Staniforth
NationalityBritish
StatusResigned
Appointed07 August 2003(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2009)
RoleAccountant
Correspondence Address31 Brambledown Road
Wallington
Surrey
SM6 0TF
Secretary NameMrs Frances Louise Sallas
StatusResigned
Appointed01 October 2009(6 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 January 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameBarry Gooch
StatusResigned
Appointed30 January 2010(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Neil David Johnson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ellerton Road
Wandsworth, London
SW18 3NQ
Director NameNicholas Peter Hubble
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(8 years after company formation)
Appointment Duration10 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameVictoria Katherine Sanders
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Associated Newspapers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
20 September 2012Application to strike the company off the register (4 pages)
20 September 2012Application to strike the company off the register (4 pages)
3 September 2012Termination of appointment of Barry Gooch as a secretary on 17 August 2012 (1 page)
3 September 2012Termination of appointment of Barry Gooch as a secretary (1 page)
3 September 2012Appointment of Matthew James Page as a director on 17 August 2012 (2 pages)
3 September 2012Appointment of Matthew James Page as a director (2 pages)
3 September 2012Termination of appointment of Victoria Sanders as a director (1 page)
3 September 2012Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
3 September 2012Appointment of Mr James Justin Siderfin Welsh as a director on 17 August 2012 (2 pages)
3 September 2012Termination of appointment of Victoria Katherine Sanders as a director on 17 August 2012 (1 page)
3 September 2012Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
3 September 2012Appointment of Mrs Frances Louise Sallas as a secretary on 17 August 2012 (1 page)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 1
(4 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 1
(4 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 1
(4 pages)
4 July 2012Termination of appointment of Nicholas Hubble as a director (1 page)
4 July 2012Termination of appointment of Nicholas Peter Hubble as a director on 30 April 2012 (1 page)
17 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
17 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
19 September 2011Termination of appointment of Michael Dane Stewart as a director on 5 July 2011 (2 pages)
19 September 2011Termination of appointment of Michael Stewart as a director (2 pages)
19 September 2011Appointment of Victoria Katherine Sanders as a director on 5 July 2011 (3 pages)
19 September 2011Appointment of Nicholas Peter Hubble as a director on 5 July 2011 (3 pages)
19 September 2011Appointment of Nicholas Peter Hubble as a director (3 pages)
19 September 2011Termination of appointment of Neil David Johnson as a director on 5 July 2011 (2 pages)
19 September 2011Appointment of Victoria Katherine Sanders as a director (3 pages)
19 September 2011Termination of appointment of Neil Johnson as a director (2 pages)
8 August 2011Secretary's details changed for Barry Gooch on 20 June 2011 (2 pages)
8 August 2011Secretary's details changed for Barry Gooch on 20 June 2011 (2 pages)
28 July 2011Termination of appointment of Michael Stewart as a director (1 page)
28 July 2011Termination of appointment of Michael Stewart as a director (1 page)
28 July 2011Termination of appointment of Neil Johnson as a director (1 page)
28 July 2011Termination of appointment of Neil Johnson as a director (1 page)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 30 September 2009 (12 pages)
2 March 2010Full accounts made up to 30 September 2009 (12 pages)
22 February 2010Appointment of Neil Johnson as a director (2 pages)
22 February 2010Appointment of Neil Johnson as a director (2 pages)
16 February 2010Registered office address changed from 2Nd Floor Building 10 566 Chiswick High Road Chiswick Park London W4 5TS on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 2nd Floor Building 10 566 Chiswick High Road Chiswick Park London W4 5TS on 16 February 2010 (1 page)
11 February 2010Termination of appointment of Frances Sallas as a secretary (1 page)
11 February 2010Termination of appointment of Frances Sallas as a secretary (1 page)
11 February 2010Appointment of Barry Gooch as a secretary (1 page)
11 February 2010Appointment of Barry Gooch as a secretary (1 page)
22 December 2009Appointment of Mrs Frances Louise Sallas as a secretary (2 pages)
22 December 2009Appointment of Mrs Frances Louise Sallas as a secretary (2 pages)
13 December 2009Termination of appointment of Julian Staniforth as a director (1 page)
13 December 2009Termination of appointment of Julian Staniforth as a director (1 page)
23 November 2009Termination of appointment of Julian Staniforth as a secretary (1 page)
23 November 2009Termination of appointment of Julian Staniforth as a secretary (1 page)
3 July 2009Return made up to 02/07/09; full list of members (4 pages)
3 July 2009Return made up to 02/07/09; full list of members (4 pages)
12 March 2009Full accounts made up to 30 September 2008 (13 pages)
12 March 2009Full accounts made up to 30 September 2008 (13 pages)
1 November 2008Appointment Terminated Director julian aston (1 page)
1 November 2008Appointment terminated director julian aston (1 page)
4 August 2008Return made up to 02/07/08; full list of members (4 pages)
4 August 2008Registered office changed on 04/08/2008 from 3RD floor, building 10 chiswick park 566 chiswick high road london W4 5TS (1 page)
4 August 2008Location of debenture register (1 page)
4 August 2008Return made up to 02/07/08; full list of members (4 pages)
4 August 2008Location of register of members (1 page)
4 August 2008Registered office changed on 04/08/2008 from 3RD floor, building 10 chiswick park 566 chiswick high road london W4 5TS (1 page)
4 August 2008Location of debenture register (1 page)
4 August 2008Location of register of members (1 page)
14 February 2008Full accounts made up to 30 September 2007 (14 pages)
14 February 2008Full accounts made up to 30 September 2007 (14 pages)
1 August 2007Return made up to 02/07/07; full list of members (3 pages)
1 August 2007Return made up to 02/07/07; full list of members (3 pages)
11 July 2007Full accounts made up to 30 September 2006 (16 pages)
11 July 2007Full accounts made up to 30 September 2006 (16 pages)
31 July 2006Return made up to 02/07/06; full list of members (3 pages)
31 July 2006Return made up to 02/07/06; full list of members (3 pages)
9 December 2005Full accounts made up to 30 September 2005 (15 pages)
9 December 2005Full accounts made up to 30 September 2005 (15 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
2 August 2005Return made up to 02/07/05; full list of members (3 pages)
2 August 2005Return made up to 02/07/05; full list of members (3 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Location of register of members (1 page)
26 May 2005Full accounts made up to 30 September 2004 (15 pages)
26 May 2005Full accounts made up to 30 September 2004 (15 pages)
27 July 2004Return made up to 02/07/04; full list of members (8 pages)
27 July 2004Return made up to 02/07/04; full list of members (8 pages)
9 October 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
9 October 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
24 August 2003Memorandum and Articles of Association (9 pages)
24 August 2003Memorandum and Articles of Association (9 pages)
13 August 2003Company name changed luckywasted LIMITED\certificate issued on 13/08/03 (2 pages)
13 August 2003Company name changed luckywasted LIMITED\certificate issued on 13/08/03 (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New secretary appointed;new director appointed (1 page)
11 August 2003New director appointed (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New secretary appointed;new director appointed (1 page)
2 July 2003Incorporation (17 pages)
2 July 2003Incorporation (17 pages)