About

Registered Number: 03536152
Date of Incorporation: 27/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: C/O Harrison North, Liberty House, 222 Regent Street, London, W1B 5TR

 

Based in London, New Zealand Travel Specialists Ltd was setup in 1998. New Zealand Travel Specialists Ltd has 7 directors listed as Mcbeth, Donald William, Ritchie, Andrew, Ritchie, Eion Glenn Cameron, Hubber, Thomas Richard Gilmore, Purdie, Warwick Kent, Smith, Gary Grant, Smith, Gregory Michael in the Companies House registry. 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
MCBETH, Donald William 31 March 2014 - 1
RITCHIE, Andrew 05 April 2012 - 1
RITCHIE, Eion Glenn Cameron 31 March 2014 - 1
HUBBER, Thomas Richard Gilmore 27 March 1998 27 March 2009 1
PURDIE, Warwick Kent 14 April 2009 12 December 2011 1
SMITH, Gary Grant 01 March 2004 27 March 2009 1
SMITH, Gregory Michael 01 March 2004 27 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 28 June 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 22 April 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
AA01 - Change of accounting reference date 13 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
AA - Annual Accounts 14 February 2013
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 15 June 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 02 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 21 December 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 10 December 2008
363s - Annual Return 29 May 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 05 June 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
123 - Notice of increase in nominal capital 05 June 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 20 December 2005
RESOLUTIONS - N/A 02 June 2005
RESOLUTIONS - N/A 02 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2005
123 - Notice of increase in nominal capital 02 June 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 21 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 April 2005
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
225 - Change of Accounting Reference Date 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 30 April 2004
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
123 - Notice of increase in nominal capital 13 April 2004
AA - Annual Accounts 05 February 2004
287 - Change in situation or address of Registered Office 19 September 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 14 June 2001
287 - Change in situation or address of Registered Office 24 May 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 10 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2000
363s - Annual Return 03 June 1999
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
NEWINC - New incorporation documents 27 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.