Company NameSports Travel Tours (UK) Limited
Company StatusDissolved
Company Number06577952
CategoryPrivate Limited Company
Incorporation Date28 April 2008(15 years, 11 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Shashi Kumar Soni
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address40 Hall Lane
Cronton
Widnes
Cheshire
WA8 9DW
Secretary NameMrs Deborah Serona Soni
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hall Lane
Cronton
Widnes
Cheshire
WA8 5DW

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
30 November 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
30 November 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
30 August 2016Liquidators' statement of receipts and payments to 22 May 2016 (9 pages)
30 August 2016Liquidators' statement of receipts and payments to 22 May 2016 (9 pages)
30 August 2016Liquidators' statement of receipts and payments to 22 May 2015 (8 pages)
30 August 2016Liquidators' statement of receipts and payments to 22 May 2015 (8 pages)
23 June 2014Liquidators statement of receipts and payments to 22 May 2014 (10 pages)
23 June 2014Liquidators' statement of receipts and payments to 22 May 2014 (10 pages)
23 June 2014Liquidators' statement of receipts and payments to 22 May 2014 (10 pages)
11 June 2013Liquidators' statement of receipts and payments to 22 May 2013 (8 pages)
11 June 2013Liquidators' statement of receipts and payments to 22 May 2013 (8 pages)
11 June 2013Liquidators statement of receipts and payments to 22 May 2013 (8 pages)
12 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 June 2012Registered office address changed from C/O Sloan and Co Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from C/O Sloan and Co Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from C/O Sloan and Co Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF on 6 June 2012 (2 pages)
1 June 2012Appointment of a voluntary liquidator (1 page)
1 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2012Appointment of a voluntary liquidator (1 page)
1 June 2012Statement of affairs with form 4.19 (5 pages)
1 June 2012Statement of affairs with form 4.19 (5 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
10 November 2011Compulsory strike-off action has been suspended (1 page)
10 November 2011Compulsory strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
11 October 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 1
(4 pages)
11 October 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 1
(4 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2010Registered office address changed from 27 Eccleston Street Prescot Liverpool Merseyside L34 5QA United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 27 Eccleston Street Prescot Liverpool Merseyside L34 5QA United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 27 Eccleston Street Prescot Liverpool Merseyside L34 5QA United Kingdom on 8 July 2010 (1 page)
11 September 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
11 September 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
10 July 2009Return made up to 28/04/09; full list of members (5 pages)
10 July 2009Return made up to 28/04/09; full list of members (5 pages)
28 April 2008Incorporation (15 pages)
28 April 2008Incorporation (15 pages)