About

Registered Number: 04539983
Date of Incorporation: 19/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 8 months ago)
Registered Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL

 

Based in Fleming Way, Crawley, Cbq No. 2 (UK) Ltd was founded on 19 September 2002, it's status at Companies House is "Dissolved". The current directors of the organisation are Best, Lloyd Stephen, Bounds, Bryan, Cullen, Graham, Tonroe, Michael John, Bounds, Dierdre Eileen, Haxton, Bruce, Sockett, Lisa. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUNDS, Dierdre Eileen 19 September 2002 23 February 2009 1
HAXTON, Bruce 02 January 2008 13 July 2010 1
SOCKETT, Lisa 05 November 2003 08 March 2004 1
Secretary Name Appointed Resigned Total Appointments
BEST, Lloyd Stephen 30 September 2003 10 August 2005 1
BOUNDS, Bryan 19 September 2002 30 September 2003 1
CULLEN, Graham 10 August 2005 07 February 2006 1
TONROE, Michael John 07 February 2006 28 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 11 June 2017
CS01 - N/A 18 May 2017
RESOLUTIONS - N/A 07 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 February 2017
SH19 - Statement of capital 07 February 2017
CAP-SS - N/A 07 February 2017
TM01 - Termination of appointment of director 21 November 2016
AP01 - Appointment of director 18 November 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 23 May 2016
TM02 - Termination of appointment of secretary 22 January 2016
CERTNM - Change of name certificate 27 September 2015
CONNOT - N/A 27 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 28 August 2015
AP01 - Appointment of director 19 August 2015
MR04 - N/A 25 June 2015
TM01 - Termination of appointment of director 19 June 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 10 April 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 07 August 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 26 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 20 March 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 15 October 2012
TM01 - Termination of appointment of director 03 August 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 13 March 2012
MISC - Miscellaneous document 08 February 2012
MISC - Miscellaneous document 21 December 2011
MISC - Miscellaneous document 01 November 2011
CH01 - Change of particulars for director 26 October 2011
AUD - Auditor's letter of resignation 10 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 27 May 2011
TM01 - Termination of appointment of director 26 January 2011
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
TM01 - Termination of appointment of director 04 August 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 28 June 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 19 May 2010
CH01 - Change of particulars for director 10 February 2010
AP01 - Appointment of director 26 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
287 - Change in situation or address of Registered Office 19 November 2007
225 - Change of Accounting Reference Date 23 October 2007
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
RESOLUTIONS - N/A 14 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
AA - Annual Accounts 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2007
395 - Particulars of a mortgage or charge 22 November 2006
363s - Annual Return 28 September 2006
395 - Particulars of a mortgage or charge 18 August 2006
AA - Annual Accounts 04 July 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
123 - Notice of increase in nominal capital 19 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
363s - Annual Return 12 October 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 21 May 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
287 - Change in situation or address of Registered Office 19 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
363s - Annual Return 30 September 2003
225 - Change of Accounting Reference Date 12 December 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
287 - Change in situation or address of Registered Office 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 06 November 2006 Fully Satisfied

N/A

Charge of deposit 09 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.