About

Registered Number: 01513997
Date of Incorporation: 22/08/1980 (43 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2019 (4 years and 6 months ago)
Registered Address: Acre House 11-15 William Road, London, NW1 3ER

 

Meadway Travel Ltd was setup in 1980, it has a status of "Dissolved". Ashford, Alison Lynn, Ashford, Allan Shaun, Buck, Kirsten Lissi, Buck, Maurice Anthony, Granberg, Rosemary Clare, Knapp, Percy Eric are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHFORD, Alison Lynn 25 February 2000 - 1
ASHFORD, Allan Shaun 25 February 2000 - 1
BUCK, Kirsten Lissi N/A 23 April 2010 1
BUCK, Maurice Anthony N/A 23 April 2010 1
GRANBERG, Rosemary Clare N/A 30 June 2006 1
KNAPP, Percy Eric N/A 13 March 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2019
LIQ14 - N/A 09 August 2019
NDISC - N/A 30 August 2018
AD01 - Change of registered office address 29 August 2018
RESOLUTIONS - N/A 21 August 2018
LIQ02 - N/A 21 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 21 June 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 18 June 2014
AD01 - Change of registered office address 23 November 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 23 March 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 29 June 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA - Annual Accounts 10 June 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 01 October 2008
363a - Annual Return 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 03 October 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 19 July 2006
395 - Particulars of a mortgage or charge 21 September 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 08 October 2003
AAMD - Amended Accounts 16 June 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 19 June 2002
AA - Annual Accounts 05 July 2001
395 - Particulars of a mortgage or charge 30 June 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 03 July 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 06 July 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 03 July 1997
363s - Annual Return 23 July 1996
288 - N/A 23 July 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 17 July 1995
AA - Annual Accounts 30 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 June 1994
AA - Annual Accounts 16 May 1994
395 - Particulars of a mortgage or charge 04 October 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 18 June 1993
363s - Annual Return 02 July 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 30 June 1991
288 - N/A 16 January 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
AA - Annual Accounts 04 August 1989
363 - Annual Return 04 August 1989
287 - Change in situation or address of Registered Office 07 April 1989
363 - Annual Return 28 July 1988
AA - Annual Accounts 28 July 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 June 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 June 1988
287 - Change in situation or address of Registered Office 07 December 1987
AA - Annual Accounts 06 September 1987
363 - Annual Return 06 September 1987
AA - Annual Accounts 24 September 1986
363 - Annual Return 24 September 1986
MISC - Miscellaneous document 22 August 1980

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 13 September 2005 Outstanding

N/A

Charge over credit balances 19 June 2001 Outstanding

N/A

Charge over credit balances 28 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.