Company NameEgencia UK Ltd
Company StatusDissolved
Company Number04969341
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)
Previous NamesEgencia UK Limited and Expedia Corporate Travel UK Limited

Business Activity

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

Directors

Director NameJean-Pierre Remy
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed19 November 2003(same day as company formation)
RoleCEO
Correspondence Address51 Avenue De La Motte Picquet
Paris
75015
Foreign
Secretary NameKEMP Little Llp (Corporation)
StatusClosed
Appointed19 November 2004(1 year after company formation)
Appointment Duration8 months, 3 weeks (closed 09 August 2005)
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6BJ
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameNatixis Pramex UK Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence AddressCapital House
85 King William Street
London
EC4N 7BL

Location

Registered AddressC/O Kemp Little Llp
Cheapside House
138 Cheapside
London
EC2V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Turnover£105,406
Gross Profit£6,767
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005Full accounts made up to 31 December 2004 (10 pages)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
23 February 2005Application for striking-off (1 page)
4 January 2005Return made up to 19/11/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(6 pages)
4 January 2005New secretary appointed (1 page)
7 December 2004Registered office changed on 07/12/04 from: c/o natexis pramex uk LTD 76 cannon street london EC4N 6AE (1 page)
1 May 2004Company name changed egencia uk LIMITED\certificate issued on 30/04/04 (2 pages)
24 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2004Ad 10/02/04--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
24 February 2004Nc inc already adjusted 10/02/04 (1 page)
11 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2003Secretary resigned (1 page)