Company NameWeekend Travel Transport Limited
Company StatusDissolved
Company Number08701826
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Susan Caroline Greenslade
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr Gavin Sydney Foster
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD

Contact

Websiteskiweekend.com
Email address[email protected]
Telephone01392 878353
Telephone regionExeter

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Weekend Travel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
12 November 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
9 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
5 November 2020Change of details for Mr Gavin Sidney Foster as a person with significant control on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Gavin Sidney Foster on 4 November 2020 (2 pages)
4 November 2020Change of details for Mr Gavin Sidney Foster as a person with significant control on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Gavin Sidney Foster on 4 November 2020 (2 pages)
4 September 2020Change of details for Mr Gavin Sidney Foster as a person with significant control on 4 September 2020 (2 pages)
4 September 2020Change of details for Ms Susan Caroline Greenslade as a person with significant control on 4 September 2020 (2 pages)
4 September 2020Director's details changed for Mr Gavin Sidney Foster on 4 September 2020 (2 pages)
4 September 2020Director's details changed for Ms Susan Caroline Greenslade on 4 September 2020 (2 pages)
9 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
9 October 2019Change of details for Ms Susan Caroline Greenslade as a person with significant control on 9 October 2019 (2 pages)
9 October 2019Director's details changed for Ms Susan Caroline Greenslade on 9 October 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
29 August 2019Director's details changed for Mr Gavin Sidney Foster on 5 August 2019 (2 pages)
29 August 2019Change of details for Mr Gavin Sidney Foster as a person with significant control on 5 August 2019 (2 pages)
23 July 2019Director's details changed for Mr Gavin Sidney Foster on 23 July 2019 (2 pages)
23 July 2019Change of details for Mr Gavin Sidney Foster as a person with significant control on 23 July 2019 (2 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
16 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
30 October 2017Change of details for Ms Susan Caroline Greenslade as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
30 October 2017Change of details for Mr Gavin Sidney Foster as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Change of details for Mr Gavin Sidney Foster as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
30 October 2017Change of details for Ms Susan Caroline Greenslade as a person with significant control on 6 April 2016 (2 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
27 September 2016Accounts for a small company made up to 30 April 2016 (4 pages)
27 September 2016Accounts for a small company made up to 30 April 2016 (4 pages)
2 February 2016Accounts for a small company made up to 30 April 2015 (4 pages)
2 February 2016Accounts for a small company made up to 30 April 2015 (4 pages)
19 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,000
(4 pages)
19 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,000
(4 pages)
14 October 2014Director's details changed for Mr Gavin Sidney Foster on 14 August 2014 (2 pages)
14 October 2014Director's details changed for Mr Gavin Sidney Foster on 14 August 2014 (2 pages)
14 October 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 14 October 2014 (1 page)
14 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,000
(4 pages)
14 October 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 14 October 2014 (1 page)
14 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,000
(4 pages)
14 October 2014Director's details changed for Ms Susan Caroline Greenslade on 14 August 2014 (2 pages)
14 October 2014Director's details changed for Ms Susan Caroline Greenslade on 14 August 2014 (2 pages)
13 October 2014Accounts for a small company made up to 30 April 2014 (4 pages)
13 October 2014Accounts for a small company made up to 30 April 2014 (4 pages)
17 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN England to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN England to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page)
17 July 2014Director's details changed for Mr Gavin Sidney Foster on 14 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Gavin Sidney Foster on 14 July 2014 (2 pages)
17 July 2014Director's details changed for Ms Susan Caroline Greenslade on 13 July 2014 (2 pages)
17 July 2014Director's details changed for Ms Susan Caroline Greenslade on 13 July 2014 (2 pages)
14 July 2014Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
14 July 2014Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)