Company NameTravel Destination Limited
Company StatusDissolved
Company Number03844301
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameKaterina Argyrides
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(same day as company formation)
RoleData Imput Clerk
Country of ResidenceEngland
Correspondence AddressNo 2 Stanley Mount
Sale
Cheshire
M33 4AE
Secretary NameChristakis Andreas Argyrides
NationalityBritish
StatusClosed
Appointed07 January 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 04 March 2003)
RoleTravel
Correspondence AddressNo 2 Stanley Mount
Sale
Cheshire
M33 4AE
Secretary NameChristakis Andreas Argyrides
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address80 Lowther Drive
Enfield
Middlesex
EN2 7JR
Secretary NameVarnavas Agathaggelou
NationalityBritish
StatusResigned
Appointed29 October 1999(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 07 January 2000)
RoleRetail Catering
Country of ResidenceUnited Kingdom
Correspondence Address155 Ayres Road
Manchester
Lancashire
M16 9NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Houldsworth Street
Manchester
M1 1EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,576
Current Liabilities£9,466

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
24 September 2002Application for striking-off (1 page)
19 June 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
28 March 2002Return made up to 20/09/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2000Return made up to 20/09/00; full list of members (6 pages)
10 March 2000Ad 22/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned (1 page)
18 January 2000Particulars of mortgage/charge (3 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: 596 green lanes london N13 5RY (1 page)
1 December 1999Secretary resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999Director resigned (1 page)
20 September 1999Incorporation (17 pages)