Company NameThe Earth Travel Ltd
Company StatusDissolved
Company Number05247070
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 7 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlyson Norcott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(same day as company formation)
RoleTravel Agent
Correspondence AddressThe Garden Flat
129 Gleneagle Road, Streatham
London
SW16 6AZ
Secretary NameMr Colin Ernest Norcott
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sidney Elsom Way
East Ham
London
E6 6DH
Secretary NameTracy Reid
NationalityBritish
StatusResigned
Appointed16 November 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2008)
RoleCommunity Development Officer
Correspondence Address10 Forestholme Close
Forest Hill
London
SE23 3UQ
Secretary NameMrs Mavis Sampson
NationalityBritish
StatusResigned
Appointed03 March 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address148 Kew Road
Richmond Upon Thames
Surrey
TW9 2AU

Location

Registered Address129 Gleneagle Road
London
SW16 6AZ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
24 September 2010Application to strike the company off the register (3 pages)
24 September 2010Application to strike the company off the register (3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 November 2009Termination of appointment of Mavis Sampson as a secretary (1 page)
25 November 2009Termination of appointment of Mavis Sampson as a secretary (1 page)
25 November 2009Registered office address changed from 148 Kew Road Richmond Surrey TW9 2AU England on 25 November 2009 (1 page)
25 November 2009Registered office address changed from 148 Kew Road Richmond Surrey TW9 2AU England on 25 November 2009 (1 page)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 April 2009Registered office changed on 14/04/2009 from taxassist accountants crown house 72 hammersmith road london W14 8TH (1 page)
14 April 2009Registered office changed on 14/04/2009 from taxassist accountants crown house 72 hammersmith road london W14 8TH (1 page)
19 January 2009Return made up to 30/09/08; full list of members (3 pages)
19 January 2009Return made up to 30/09/08; full list of members (3 pages)
12 September 2008Registered office changed on 12/09/2008 from crown house 72 hammersmith road london W14 8TH (1 page)
12 September 2008Registered office changed on 12/09/2008 from crown house 72 hammersmith road london W14 8TH (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 March 2008Appointment Terminated Secretary tracy reid (1 page)
27 March 2008Appointment terminated secretary tracy reid (1 page)
27 March 2008Secretary appointed mavis sampson (2 pages)
27 March 2008Secretary appointed mavis sampson (2 pages)
5 March 2008Registered office changed on 05/03/2008 from 8 southampton place bloomsbury london WC1A 2EA (1 page)
5 March 2008Registered office changed on 05/03/2008 from 8 southampton place bloomsbury london WC1A 2EA (1 page)
29 October 2007Return made up to 30/09/07; full list of members (2 pages)
29 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 October 2007Amended accounts made up to 30 September 2006 (4 pages)
4 October 2007Amended accounts made up to 30 September 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
15 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
15 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
8 May 2006Registered office changed on 08/05/06 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page)
8 May 2006Registered office changed on 08/05/06 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page)
10 October 2005Return made up to 30/09/05; full list of members (2 pages)
10 October 2005Return made up to 30/09/05; full list of members (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (1 page)
30 September 2004Incorporation (17 pages)
30 September 2004Incorporation (17 pages)