Company NameCruise Bargains Limited
Company StatusDissolved
Company Number06167687
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alistair Peter Gill
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleTravel Agent
Country of ResidenceWales
Correspondence Address76 Clos Llysfaen
Lisvane
Cardiff
South Glamorgan
CF14 0UP
Wales
Secretary NameMr Stilianos Philippou
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleTravel Agent
Country of ResidenceWales
Correspondence Address143 Caerphilly Road
Cardiff
CF14 4QB
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address5-7 John Princes Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
26 May 2011Termination of appointment of Stilianos Philippou as a secretary (1 page)
26 May 2011Termination of appointment of Stilianos Philippou as a secretary (1 page)
25 May 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(4 pages)
25 May 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(4 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 April 2009Accounts made up to 31 March 2009 (2 pages)
1 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2009Return made up to 19/03/09; full list of members (3 pages)
30 March 2009Return made up to 19/03/09; full list of members (3 pages)
21 April 2008Return made up to 19/03/08; full list of members (3 pages)
21 April 2008Accounts made up to 31 March 2008 (2 pages)
21 April 2008Return made up to 19/03/08; full list of members (3 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 31 corsham street london N1 6DR (1 page)
12 April 2007Registered office changed on 12/04/07 from: 31 corsham street london N1 6DR (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
19 March 2007Incorporation (17 pages)