Company NameDeluxe Travel Limited
Company StatusDissolved
Company Number05317589
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarry Taylor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lowther Close
Estree
Herts
WD6 3PY
Director NameMrs Judith Carmel Taylor
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lowther Close
Elstree
Borehamwood
Hertfordshire
WD6 3PY
Secretary NameBarry Taylor
NationalityBritish
StatusClosed
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lowther Close
Estree
Herts
WD6 3PY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressRamillies House
2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£586
Cash£2
Current Liabilities£588

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
15 July 2008Application for striking-off (1 page)
6 March 2008Return made up to 20/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 March 2007Return made up to 20/12/06; full list of members (7 pages)
2 March 2006Return made up to 20/12/05; full list of members (7 pages)
7 January 2005New secretary appointed;new director appointed (3 pages)
7 January 2005New director appointed (3 pages)
7 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Secretary resigned (1 page)