About

Registered Number: 04095240
Date of Incorporation: 24/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: 39 Christchurch Road, Hemel Hempstead, Hertfordshire, HP2 5BX

 

London Educational Travel Services Ltd was founded on 24 October 2000 and has its registered office in Hertfordshire, it's status at Companies House is "Dissolved". We don't know the number of employees at London Educational Travel Services Ltd. The current directors of the company are listed as Pichon, Angela Jane, Andre, Lyn, Gough, Susan Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICHON, Angela Jane 25 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
ANDRE, Lyn 01 May 2006 16 April 2010 1
GOUGH, Susan Christine 25 October 2000 31 December 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 01 November 2013
AD04 - Change of location of company records to the registered office 01 November 2013
AA01 - Change of accounting reference date 31 August 2013
AR01 - Annual Return 31 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 07 November 2011
AD04 - Change of location of company records to the registered office 07 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 14 June 2010
TM02 - Termination of appointment of secretary 19 April 2010
AR01 - Annual Return 25 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 23 June 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 08 November 2006
225 - Change of Accounting Reference Date 02 October 2006
288a - Notice of appointment of directors or secretaries 03 June 2006
AA - Annual Accounts 31 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 22 January 2003
287 - Change in situation or address of Registered Office 22 January 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
225 - Change of Accounting Reference Date 18 September 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
MEM/ARTS - N/A 15 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
287 - Change in situation or address of Registered Office 06 November 2000
CERTNM - Change of name certificate 02 November 2000
NEWINC - New incorporation documents 24 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.