Company NameBritannic Travel Wholesale Limited
Company StatusDissolved
Company Number06867364
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Chris Adrian Galanty
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(same day as company formation)
RoleExecutive Gm
Country of ResidenceEngland
Correspondence AddressLevel 6, Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Director NameMr Graham Francis Turner
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed04 April 2009(2 days after company formation)
Appointment Duration8 years, 3 months (closed 18 July 2017)
RoleTravel Agent
Country of ResidenceAustralia
Correspondence AddressLevel 6, Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Secretary NameAdam Murray
StatusClosed
Appointed04 April 2009(2 days after company formation)
Appointment Duration8 years, 3 months (closed 18 July 2017)
RoleCompany Director
Correspondence AddressLevel 6 Ci Tower St. Georges Square
High Street
New Malden
Surrey
KT3 4TE
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2009(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websiteuk.fcm.travel
Telephone0800 0821635
Telephone regionFreephone

Location

Registered AddressLevel 6, Ci Tower
St. Georges Square High Street
New Malden
KT3 4TE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Shareholders

2k at £1Britannic Travel LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,000
(6 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
23 February 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,000
(6 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,000
(6 pages)
15 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,000
(6 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,000
(6 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
17 October 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
9 June 2011Secretary's details changed for Adam Murray on 9 June 2011 (2 pages)
9 June 2011Secretary's details changed for Adam Murray on 9 June 2011 (2 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 December 2010Secretary's details changed for Adam Murray on 1 December 2010 (2 pages)
30 December 2010Secretary's details changed for Adam Murray on 1 December 2010 (2 pages)
14 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Chris Galanty on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Chris Galanty on 1 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
11 May 2009Secretary appointed adam murray (1 page)
1 May 2009Ad 04/04/09-04/04/09\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
1 May 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
1 May 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
1 May 2009Director appointed graham turner (2 pages)
2 April 2009Incorporation (23 pages)