Company NameOur World Of Dedicated Travel Limited
Company StatusDissolved
Company Number04915259
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 6 months ago)
Dissolution Date10 January 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameRoger Bernard Ogilvy Vacher
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tyrawley Road
London
SW6 4QQ
Secretary NamePierre Jean Roger Vacher
NationalityBritish
StatusClosed
Appointed06 October 2003(1 week after company formation)
Appointment Duration8 years, 3 months (closed 10 January 2012)
RoleCompany Director
Correspondence Address10 Tyrawley Road
Fulham
London
SW6 4QQ
Secretary NameMrs Alison Rennie
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Lion Gate Gardens
Richmond
Surrey
TW9 2DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRex House
345 Ballards Lane
North Finchley
London
N12 0DD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,125
Cash£1,132
Current Liabilities£7

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 100
(4 pages)
12 October 2010Director's details changed for Roger Bernard Ogilvy Vacher on 29 September 2010 (2 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 100
(4 pages)
12 October 2010Director's details changed for Roger Bernard Ogilvy Vacher on 29 September 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 December 2008Return made up to 29/09/08; full list of members (3 pages)
19 December 2008Return made up to 29/09/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 November 2007Return made up to 29/09/07; full list of members (2 pages)
26 November 2007Return made up to 29/09/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 December 2006Return made up to 29/09/06; full list of members (2 pages)
15 December 2006Return made up to 29/09/06; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Registered office changed on 02/08/05 from: 3 old barrack yard knightsbridge london SW1X 7NP (1 page)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 August 2005Registered office changed on 02/08/05 from: 3 old barrack yard knightsbridge london SW1X 7NP (1 page)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
28 October 2004Return made up to 29/09/04; full list of members (6 pages)
28 October 2004Return made up to 29/09/04; full list of members (6 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003Ad 29/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2003Ad 29/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
29 September 2003Incorporation (17 pages)