About

Registered Number: 04970763
Date of Incorporation: 20/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 6 months ago)
Registered Address: JEFFREYS HENRY LLP, Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

 

Destinations of the World (UK) Ltd was founded on 20 November 2003 with its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Destinations of the World (UK) Ltd has 9 directors listed as Burdett, James Edward, Abbas, Raza, Beasley, Shelley, Guscic, John, Shams, Irfan, Harrop, Stephen, B Al Babtain, Abdul Mohsen, Bowden, Paul Vincent, Stanley, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBAS, Raza 27 June 2018 - 1
BEASLEY, Shelley 23 November 2018 - 1
GUSCIC, John 23 November 2018 - 1
SHAMS, Irfan 27 June 2018 - 1
B AL BABTAIN, Abdul Mohsen 15 January 2004 09 July 2014 1
BOWDEN, Paul Vincent 20 November 2003 06 June 2005 1
STANLEY, Paul 20 November 2003 14 June 2004 1
Secretary Name Appointed Resigned Total Appointments
BURDETT, James Edward 17 September 2013 - 1
HARROP, Stephen 07 November 2007 17 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 26 September 2019
CS01 - N/A 28 August 2019
PSC08 - N/A 28 August 2019
PSC09 - N/A 28 August 2019
DISS40 - Notice of striking-off action discontinued 12 June 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
PSC08 - N/A 07 January 2019
PSC07 - N/A 02 January 2019
AA01 - Change of accounting reference date 14 December 2018
AA01 - Change of accounting reference date 13 December 2018
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
AA01 - Change of accounting reference date 17 September 2018
CS01 - N/A 05 August 2018
AP01 - Appointment of director 23 July 2018
AP01 - Appointment of director 23 July 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 01 December 2014
TM01 - Termination of appointment of director 09 July 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 04 December 2013
AP03 - Appointment of secretary 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 09 December 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 20 November 2011
AD01 - Change of registered office address 22 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 01 July 2010
CERTNM - Change of name certificate 04 March 2010
CONNOT - N/A 04 March 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 04 November 2009
287 - Change in situation or address of Registered Office 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 20 November 2008
363a - Annual Return 21 December 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 09 October 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 25 September 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 19 September 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
363a - Annual Return 02 December 2004
RESOLUTIONS - N/A 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
RESOLUTIONS - N/A 05 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2004
123 - Notice of increase in nominal capital 05 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
225 - Change of Accounting Reference Date 04 March 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.