Company NameA. & V. Kanaris (Travel) Limited
Company StatusDissolved
Company Number01124636
CategoryPrivate Limited Company
Incorporation Date25 July 1973(50 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Demetris Andreas Kanaris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(19 years, 6 months after company formation)
Appointment Duration28 years, 10 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
Director NameParaskevi Kanaris
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(19 years, 6 months after company formation)
Appointment Duration28 years, 10 months (closed 30 November 2021)
RoleTravel Executive
Country of ResidenceEngland
Correspondence Address171 Stanley Road
Cheadle Hulme
Cheadle
SK8 6RF
Secretary NameParaskevi Kanaris
NationalityBritish
StatusClosed
Appointed19 January 1993(19 years, 6 months after company formation)
Appointment Duration28 years, 10 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Stanley Road
Cheadle Hulme
Cheadle
SK8 6RF
Director NameMrs Vera Tanya Philippou
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(25 years after company formation)
Appointment Duration23 years, 4 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
Director NameAndreas Demitri Kanaris
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(19 years, 6 months after company formation)
Appointment Duration19 years (resigned 06 February 2012)
RoleTravel Executive
Country of ResidenceEngland
Correspondence Address171 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF

Contact

Websitekeytravel.co.uk

Location

Registered Address171 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green

Shareholders

7.5k at £1Antigoni Juliet Kanaris
7.50%
Ordinary
7.5k at £1Demetris Andreas Kanaris
7.50%
Ordinary
7.5k at £1Maria Heather Kanaris
7.50%
Ordinary
7.5k at £1Nominee Of Leonidas A. Kanaris
7.50%
Ordinary
7.5k at £1Vera Tanya Philippou
7.50%
Ordinary
12.5k at £1Antigoni Kanaris Trust
12.50%
Ordinary
12.5k at £1Demetris Kanaris Trust
12.50%
Ordinary
12.5k at £1Leondas Kanaris Trust
12.50%
Ordinary
12.5k at £1Maria Kanaris Trust
12.50%
Ordinary
12.5k at £1Vera Kanaris Trust
12.50%
Ordinary

Financials

Year2014
Net Worth£615,275
Cash£626,502
Current Liabilities£11,227

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

29 March 2005Delivered on: 30 March 2005
Persons entitled: Bank of Cyprus UK

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposits in the name of a & v kanaris (travel) limited on account number 450184-391.
Outstanding
27 May 2004Delivered on: 16 June 2004
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cash deposit. See the mortgage charge document for full details.
Outstanding
16 September 2003Delivered on: 23 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation NO10188689 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
15 May 1998Delivered on: 21 May 1998
Persons entitled: Bank of Cyprus (London) LTD

Classification: Charge over bank deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money in any currency deposited or paid by the chargor now or at any time hereafter to the credit of account presently numbered 450184797 and/or any additional or substitute accounts opened for deposit.
Outstanding
5 May 1993Delivered on: 14 May 1993
Persons entitled: Bank of Cyprus (London) Limited

Classification: Charge over bank deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A bank deposit of £15,000 with the bank. See the mortgage charge document for full details.
Outstanding
9 September 1983Delivered on: 16 September 1983
Satisfied on: 16 June 1993
Persons entitled: Williams & Glyn's Bank PLC

Classification: Charge over cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £10,000 deposited with the bank.
Fully Satisfied
26 May 1982Delivered on: 5 June 1982
Satisfied on: 16 June 1993
Persons entitled: Williams Glyn's Bank PLC

Classification: Charge over cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £3,000 deposited with the bank and all interest accruing or accrued thereon.
Fully Satisfied
15 March 1982Delivered on: 19 March 1982
Satisfied on: 16 June 1993
Persons entitled: Williams & Glyn's Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £5,000 deposited with the bank and all interest accuring or accured thereon.
Fully Satisfied

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
6 September 2021Application to strike the company off the register (1 page)
25 August 2021Micro company accounts made up to 31 July 2021 (3 pages)
23 August 2021Previous accounting period shortened from 30 September 2021 to 31 July 2021 (1 page)
24 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 April 2021Satisfaction of charge 5 in full (1 page)
25 April 2021Satisfaction of charge 4 in full (1 page)
25 April 2021Satisfaction of charge 7 in full (1 page)
25 April 2021Satisfaction of charge 8 in full (1 page)
25 April 2021Satisfaction of charge 6 in full (1 page)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
11 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 January 2018Withdrawal of a person with significant control statement on 22 January 2018 (2 pages)
22 January 2018Notification of Vera Tanya Philippou as a person with significant control on 6 April 2016 (2 pages)
22 January 2018Notification of Demetris Andreas Kanaris as a person with significant control on 6 April 2016 (2 pages)
22 January 2018Notification of Maria Heather Kanaris as a person with significant control on 6 April 2016 (2 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100,000
(6 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100,000
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100,000
(6 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100,000
(6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 January 2014Director's details changed for Demetris Andreas Kanaris on 20 January 2013 (2 pages)
24 January 2014Director's details changed for Ms Vera Tanya Philippou on 20 January 2013 (2 pages)
24 January 2014Director's details changed for Ms Vera Tanya Philippou on 20 January 2013 (2 pages)
24 January 2014Director's details changed for Demetris Andreas Kanaris on 20 January 2013 (2 pages)
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(6 pages)
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(6 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
16 April 2012Registered office address changed from 304-306 Oxford Road Manchester Lancs M13 9NS on 16 April 2012 (2 pages)
16 April 2012Registered office address changed from 304-306 Oxford Road Manchester Lancs M13 9NS on 16 April 2012 (2 pages)
4 April 2012Termination of appointment of Andreas Kanaris as a director (2 pages)
4 April 2012Termination of appointment of Andreas Kanaris as a director (2 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
3 February 2012Director's details changed for Vera Tanya Kanaris on 19 January 2012 (2 pages)
3 February 2012Director's details changed for Vera Tanya Kanaris on 19 January 2012 (2 pages)
15 December 2011Accounts for a small company made up to 30 September 2011 (5 pages)
15 December 2011Accounts for a small company made up to 30 September 2011 (5 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
13 December 2010Accounts for a small company made up to 30 September 2010 (6 pages)
13 December 2010Accounts for a small company made up to 30 September 2010 (6 pages)
1 February 2010Director's details changed for Vera Tanya Kanaris on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Paraskevi Kanaris on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Demetris Andreas Kanaris on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Demetris Andreas Kanaris on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Andreas Demitri Kanaris on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Andreas Demitri Kanaris on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Vera Tanya Kanaris on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Vera Tanya Kanaris on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Andreas Demitri Kanaris on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
1 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Paraskevi Kanaris on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Demetris Andreas Kanaris on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Paraskevi Kanaris on 1 January 2010 (2 pages)
8 December 2009Accounts for a small company made up to 30 September 2009 (5 pages)
8 December 2009Accounts for a small company made up to 30 September 2009 (5 pages)
26 February 2009Return made up to 19/01/09; full list of members (7 pages)
26 February 2009Return made up to 19/01/09; full list of members (7 pages)
8 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
8 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
5 February 2008Return made up to 19/01/08; full list of members (4 pages)
5 February 2008Return made up to 19/01/08; full list of members (4 pages)
18 December 2007Accounts for a small company made up to 30 September 2007 (6 pages)
18 December 2007Accounts for a small company made up to 30 September 2007 (6 pages)
24 July 2007Registered office changed on 24/07/07 from: the precinct centre oxford road manchester M13 9RN (1 page)
24 July 2007Registered office changed on 24/07/07 from: the precinct centre oxford road manchester M13 9RN (1 page)
5 February 2007Return made up to 19/01/07; full list of members (4 pages)
5 February 2007Return made up to 19/01/07; full list of members (4 pages)
15 December 2006Accounts for a small company made up to 30 September 2006 (6 pages)
15 December 2006Accounts for a small company made up to 30 September 2006 (6 pages)
7 February 2006Return made up to 19/01/06; full list of members (4 pages)
7 February 2006Return made up to 19/01/06; full list of members (4 pages)
12 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
12 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
1 March 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
22 December 2004Accounts for a medium company made up to 30 September 2004 (15 pages)
22 December 2004Accounts for a medium company made up to 30 September 2004 (15 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Full accounts made up to 30 September 2003 (14 pages)
10 June 2004Full accounts made up to 30 September 2003 (14 pages)
26 February 2004Return made up to 19/01/04; full list of members (12 pages)
26 February 2004Return made up to 19/01/04; full list of members (12 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
13 February 2003Return made up to 19/01/03; full list of members (12 pages)
13 February 2003Return made up to 19/01/03; full list of members (12 pages)
11 December 2002Accounts for a medium company made up to 30 September 2002 (14 pages)
11 December 2002Accounts for a medium company made up to 30 September 2002 (14 pages)
6 February 2002Return made up to 19/01/02; full list of members (11 pages)
6 February 2002Return made up to 19/01/02; full list of members (11 pages)
21 December 2001Accounts for a medium company made up to 30 September 2001 (13 pages)
21 December 2001Accounts for a medium company made up to 30 September 2001 (13 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Return made up to 19/01/01; full list of members (7 pages)
8 February 2001Return made up to 19/01/01; full list of members (7 pages)
20 December 2000Full accounts made up to 30 September 2000 (17 pages)
20 December 2000Full accounts made up to 30 September 2000 (17 pages)
12 May 2000Return made up to 19/01/00; full list of members (6 pages)
12 May 2000Return made up to 19/01/00; full list of members (6 pages)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
12 January 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
12 January 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
25 February 1999Return made up to 19/01/99; no change of members (5 pages)
25 February 1999Return made up to 19/01/99; no change of members (5 pages)
13 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
24 February 1998Return made up to 19/01/98; full list of members (5 pages)
24 February 1998Return made up to 19/01/98; full list of members (5 pages)
7 January 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
7 January 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
19 March 1997Return made up to 19/01/97; full list of members (6 pages)
19 March 1997Return made up to 19/01/97; full list of members (6 pages)
12 December 1996Accounts for a medium company made up to 30 September 1996 (15 pages)
12 December 1996Accounts for a medium company made up to 30 September 1996 (15 pages)
2 February 1996Return made up to 19/01/96; full list of members (6 pages)
2 February 1996Return made up to 19/01/96; full list of members (6 pages)
4 January 1996Accounts for a medium company made up to 30 September 1995 (15 pages)
4 January 1996Accounts for a medium company made up to 30 September 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
9 April 1979Memorandum of association (5 pages)
9 April 1979Memorandum of association (5 pages)
25 July 1973Incorporation (14 pages)
25 July 1973Certificate of incorporation (1 page)
25 July 1973Incorporation (14 pages)
25 July 1973Certificate of incorporation (1 page)