Company NameCream Travel International Limited
Company StatusDissolved
Company Number05271755
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 6 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameSophie Hibbert
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(1 day after company formation)
Appointment Duration5 years, 7 months (closed 08 June 2010)
RoleTravel Agent
Correspondence Address25 Galesbury Road
London
SW18 2RL
Director NameRozelle Webster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(1 day after company formation)
Appointment Duration5 years, 7 months (closed 08 June 2010)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address807 Fulham Road
London
SW6 5HE
Secretary NameRozelle Webster
NationalityBritish
StatusClosed
Appointed28 October 2004(1 day after company formation)
Appointment Duration5 years, 7 months (closed 08 June 2010)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address807 Fulham Road
London
SW6 5HE
Director NameDirectors Form 10 Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA
Secretary NameSecretaries Form 10 Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address1-2 Universal House First Floor
88-94 Wentworth Street
London
E1 7SA

Location

Registered Address27 Ackmar Road
London
SW6 4UR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2014
Net Worth£82,335
Cash£112,239
Current Liabilities£62,939

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (2 pages)
11 February 2010Application to strike the company off the register (2 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 June 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
22 June 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
18 November 2008Return made up to 27/10/08; full list of members (4 pages)
18 November 2008Return made up to 27/10/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Return made up to 27/10/07; full list of members (2 pages)
20 December 2007Return made up to 27/10/07; full list of members (2 pages)
20 December 2007Director's particulars changed (1 page)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 June 2007Registered office changed on 12/06/07 from: 4 croxted mews 286-288 croxted road london SE24 9DA (1 page)
12 June 2007Registered office changed on 12/06/07 from: 4 croxted mews 286-288 croxted road london SE24 9DA (1 page)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
1 November 2006Registered office changed on 01/11/06 from: 2 swan mews london SW6 4QT (1 page)
1 November 2006Return made up to 27/10/06; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 2 swan mews london SW6 4QT (1 page)
1 November 2006Return made up to 27/10/06; full list of members (2 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 June 2006Director's particulars changed (1 page)
14 November 2005Return made up to 27/10/05; full list of members (3 pages)
14 November 2005Return made up to 27/10/05; full list of members (3 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Registered office changed on 09/11/04 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004Registered office changed on 09/11/04 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
27 October 2004Incorporation (12 pages)
27 October 2004Incorporation (12 pages)