St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Director Name | Mr Graham Francis Turner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 04 April 2009(2 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 July 2017) |
Role | Travel Agent |
Country of Residence | Australia |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Secretary Name | Adam Murray |
---|---|
Status | Closed |
Appointed | 04 April 2009(2 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | Level 6 Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | uk.fcm.travel |
---|---|
Telephone | 0800 0821635 |
Telephone region | Freephone |
Registered Address | Level 6, Ci Tower St. Georges Square High Street New Malden KT3 4TE |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
2k at £1 | Britannic Travel LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2017 | Application to strike the company off the register (3 pages) |
26 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
23 February 2016 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
15 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
13 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
17 October 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
9 June 2011 | Secretary's details changed for Adam Murray on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Adam Murray on 9 June 2011 (2 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
30 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
30 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
14 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Chris Galanty on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Chris Galanty on 1 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
11 May 2009 | Secretary appointed adam murray (1 page) |
1 May 2009 | Ad 04/04/09-04/04/09\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages) |
1 May 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
1 May 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
1 May 2009 | Director appointed graham turner (2 pages) |
2 April 2009 | Incorporation (23 pages) |