About

Registered Number: 04705569
Date of Incorporation: 20/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 2 months ago)
Registered Address: 1 Scott Road, Hove, East Sussex, BN3 5HN

 

John Hickey Travel Ltd was registered on 20 March 2003, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Hickey, John Ronald, Hickey, Julie Lizabeth in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKEY, John Ronald 20 March 2003 - 1
HICKEY, Julie Lizabeth 20 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 05 December 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 16 April 2015
AD01 - Change of registered office address 16 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2015
AAMD - Amended Accounts 26 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 19 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 24 December 2010
AA - Annual Accounts 30 July 2010
DISS40 - Notice of striking-off action discontinued 29 May 2010
AR01 - Annual Return 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AD01 - Change of registered office address 28 April 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 16 April 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 30 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.