Dissolved 2015-09-04
Company Information for COMO STREET TRAVEL LIMITED
LONDON, ENGLAND, N21 3NA,
|
Company Registration Number
04457795
Private Limited Company
Dissolved Dissolved 2015-09-04 |
Company Name | ||
---|---|---|
COMO STREET TRAVEL LIMITED | ||
Legal Registered Office | ||
LONDON ENGLAND N21 3NA Other companies in N21 | ||
Previous Names | ||
|
Company Number | 04457795 | |
---|---|---|
Date formed | 2002-06-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-09-04 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2015-09-21 21:53:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN MARTIN OX |
||
DAVID OX |
||
JOHN MARTIN OX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIGHT DAZE LIMITED | Company Secretary | 2003-03-23 | CURRENT | 2003-03-23 | Dissolved 2016-09-06 | |
CARLTON DEVELOPMENTS (CLACTON) LTD. | Director | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
SWALLOWS CROSS DEVELOPMENTS LIMITED | Director | 2003-09-18 | CURRENT | 2003-09-18 | Active | |
BRIGHT DAZE LIMITED | Director | 2003-03-23 | CURRENT | 2003-03-23 | Dissolved 2016-09-06 | |
TRAVELOX LIMITED | Director | 2002-10-18 | CURRENT | 2002-10-18 | Dissolved 2016-12-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/11/2014 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 11/06/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/06/11 FULL LIST | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA01 | CURREXT FROM 30/06/2010 TO 31/12/2010 | |
AR01 | 10/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OX / 01/04/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09 | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN OX / 15/06/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN OX / 20/06/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OX DAVID / 09/06/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FB | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/07/04 | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 29/07/02--------- £ SI 99@1=99 £ IC 1/100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED CARIBBEAN SUNSHINE LIMITED CERTIFICATE ISSUED ON 16/07/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-07-15 |
Appointment of Administrators | 2014-06-10 |
Proposal to Strike Off | 2014-03-04 |
Proposal to Strike Off | 2012-10-09 |
Proposal to Strike Off | 2012-01-10 |
Proposal to Strike Off | 2010-06-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT | Outstanding | ROSEMOUNT PARK STREET LLP | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMO STREET TRAVEL LIMITED
COMO STREET TRAVEL LIMITED owns 17 domain names.
orlandoairports.co.uk ticketsorlando.co.uk attractionsflorida.co.uk ocean-fareast.co.uk ocean-middleeast.co.uk ocean-oz.co.uk cruiseflorida.co.uk cruise-florida.co.uk ocean-usa.co.uk oceanfloridavillas.co.uk ocean-california.co.uk ocean-caribbean.co.uk ocean-cruise.co.uk ocean-dubai.co.uk ocean-florida.co.uk ocean-holidays.co.uk ocean-ski.co.uk
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as COMO STREET TRAVEL LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | COMO STREET TRAVEL LIMITED | Event Date | 2014-05-30 |
In the High Court case number 3872 Ninos Koumettou , IP number: 002240 , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 020 8370 7250. Alternative contact for enquiries on proceedings:Samantha George : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COMO STREET TRAVEL LIMITED | Event Date | 2014-05-30 |
In the High Court case number 3872 Trading Style: Travel Agent Paragraph 51 Schedule B1 Insolvency Act 1986 and Rules 2.35, 2.38 and 2.39 of The Insolvency Rules 1986 (as amended) Notice is hereby given that an initial meeting of creditors of the above named company is to be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 29 July 2014 at 11.30 am for the purpose of considering the Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Administrators remuneration. Entitlement to vote- A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Administrator not later than 12 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Administrator prior to this advertised meeting. Ninos Koumettou , Administrator , IP number: 002240 , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 020 8370 7250, and email address: sam@aljuk.com . Date of Appointment: 30 May 2014 . Alternative contact for enquiries on proceedings: Samantha George. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COMO STREET TRAVEL LIMITED | Event Date | 2014-03-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COMO STREET TRAVEL LIMITED | Event Date | 2012-10-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COMO STREET TRAVEL LIMITED | Event Date | 2012-01-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COMO STREET TRAVEL LIMITED | Event Date | 2010-06-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |