WORLDMARK TRAVEL LIMITED
Overview
Company Name | WORLDMARK TRAVEL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00796654 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WORLDMARK TRAVEL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WORLDMARK TRAVEL LIMITED located?
Registered Office Address | Spectrum Point 279 Farnborough Road GU14 7NJ Farnborough England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WORLDMARK TRAVEL LIMITED?
Company Name | From | Until |
---|---|---|
WORLDMARK(GM)LIMITED | Mar 17, 1964 | Mar 17, 1964 |
What are the latest accounts for WORLDMARK TRAVEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for WORLDMARK TRAVEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Keith John Burgess as a director on Sep 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith John Burgess as a secretary on Sep 17, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Aymeric Gibon as a director on Sep 17, 2018 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Global House Victoria Street Basingstoke Hampshire RG21 3BT to Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ on Mar 01, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Keith John Burgess as a director on Mar 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Bell as a director on Mar 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Nigel Bell on Oct 09, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of WORLDMARK TRAVEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIBON, Aymeric | Director | 279 Farnborough Road GU14 7NJ Farnborough Spectrum Point England | United Kingdom | French | Vice President | 251625210001 | ||||
BELL, Nigel | Secretary | 48 Ringford Road Wandsworth SW18 1RR London | British | Solicitor | 761790001 | |||||
BURGESS, Keith John | Secretary | 279 Farnborough Road GU14 7NJ Farnborough Spectrum Point England | British | 7009790003 | ||||||
COLEMAN, Sylvia Ann | Secretary | 5 Canewdon Close GU22 7RA Woking Surrey | British | 10926200001 | ||||||
DAWE, Anthony Peter | Secretary | Heron Lodge Hurst Drive KT20 7QT Walton-On-The-Hill Surrey | British | Company Secretary | 69866260002 | |||||
HOWELL, Peter Graham | Secretary | 76 Kings Road SW19 8QW London | British | Solicitor | 62634010001 | |||||
WORKMAN, Janet Mary | Secretary | 11 Little Riding Oriental Road GU22 7AH Woking Surrey | British | 41168110002 | ||||||
WORKMAN, Janet Mary | Secretary | 5 Mint Walk Knaphill GU21 2NT Woking Surrey | British | 41168110001 | ||||||
BELL, Nigel | Director | Global House Victoria Street RG21 3BT Basingstoke Hampshire | United Kingdom | British | Solicitor | 761790001 | ||||
BROWN, Christopher Campbell | Director | Flat 10 68 Holland Park W11 3SJ London | British | Chartered Accountant | 1386600001 | |||||
BURGESS, Keith John | Director | 279 Farnborough Road GU14 7NJ Farnborough Spectrum Point England | United Kingdom | British | Director And Company Secretary | 7009790003 | ||||
CHANDLER, Michael Ernest | Director | 53 Woodham Waye GU21 5SJ Woking Surrey | British | Accountant | 47956020001 | |||||
DAWE, Anthony Peter | Director | Heron Lodge Hurst Drive KT20 7QT Walton-On-The-Hill Surrey | British | Company Secretary | 69866260002 | |||||
DAWE, Anthony Peter | Director | 64 Grosvenor Road Langley Vale KT18 6JB Epsom Downs Surrey | British | Director | 69866260001 | |||||
GATES, Michael John | Director | Nupton Warfield RG42 6HX Bracknell Whitelocks Cottage Berkshire | United Kingdom | British | Travel Agent | 139460860001 | ||||
HOLMES, Clive Campbell | Director | 9 Danehurst Place Locks Heath SO31 6PP Southampton Hampshire | United Kingdom | British | Chartered Secretary | 83443250002 | ||||
HOWELL, Peter Graham | Director | 76 Kings Road SW19 8QW London | Uk | British | Solicitor | 62634010001 | ||||
HRYNIEWICZ, Katarzyna | Director | Plochocin Ul Warszawska 26 Woj Warszawskie 05-860 Jozefow FOREIGN Poland | Polish | President Of Pegrotour Ltd | 41227550001 | |||||
IVANOV, Pavel Olegovich | Director | 125\2 General Ermolov Street Moscow Russian Federation | Russian | Travel Agent | 61491280001 | |||||
KONEV, Andrei | Director | Ap 11 9 Krylenko St 119034 Moscow Russia | Russian | Int Economic Relations | 47956060001 | |||||
YOUNG, David Albert | Director | 10 Oriel Hill GU15 2JW Camberley Surrey | British | Computer Services Director | 29576410002 |
Who are the persons with significant control of WORLDMARK TRAVEL LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Hogg Robinson (Travel) Limited | Apr 06, 2016 | Farnborough Road GU14 7NJ Farnborough Spectrum Point Hampshire England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0