BURGESS WORLD TRAVEL LIMITED

Register to unlock more data on OkredoRegister

BURGESS WORLD TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02611160

Incorporation date

15/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1991)
dot icon21/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/01/2023
First Gazette notice for voluntary strike-off
dot icon28/04/2022
Application to strike the company off the register
dot icon14/02/2022
Restoration by order of the court
dot icon28/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon14/07/2021
Termination of appointment of Jonathan Evans as a secretary on 2021-06-29
dot icon13/07/2021
First Gazette notice for voluntary strike-off
dot icon30/06/2021
Application to strike the company off the register
dot icon29/06/2021
Cessation of Jonathan Evans as a person with significant control on 2021-05-18
dot icon29/06/2021
Termination of appointment of Jonathan Evans as a director on 2021-05-18
dot icon29/06/2021
Notification of Easy Avenues Limited as a person with significant control on 2021-05-18
dot icon29/06/2021
Appointment of Mr Mark Woolcock as a director on 2021-05-18
dot icon28/06/2021
Registered office address changed from 15 Cae Melyn Llangyfelach Swansea SA6 6FP Wales to 20-22 Wenlock Road London N1 7GU on 2021-06-28
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon13/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon06/05/2021
Satisfaction of charge 1 in full
dot icon06/05/2021
Satisfaction of charge 2 in full
dot icon14/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon12/10/2020
Registered office address changed from 28 the Kingsway Swansea SA1 5JY to 15 Cae Melyn Llangyfelach Swansea SA6 6FP on 2020-10-12
dot icon14/09/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon07/12/2015
Termination of appointment of Samantha Jane Godfrey as a director on 2015-11-30
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon06/11/2013
Accounts for a small company made up to 2013-03-31
dot icon24/07/2013
Secretary's details changed for Jonathan Evans on 2013-07-24
dot icon24/07/2013
Director's details changed for Jonathan Evans on 2013-07-24
dot icon24/07/2013
Director's details changed for Samantha Jane Godfrey on 2013-07-24
dot icon04/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon03/06/2013
Director's details changed for Samantha Jane Godfrey on 2013-05-24
dot icon31/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon07/03/2011
Registered office address changed from 35-37 Station Road Port Talbot Neath Port Talbot SA13 1NN on 2011-03-07
dot icon02/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon29/06/2010
Director's details changed for Samantha Jane Godfrey on 2010-05-07
dot icon29/06/2010
Director's details changed for Jonathan Evans on 2010-05-07
dot icon20/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 09/05/09; full list of members
dot icon22/07/2008
Director appointed samantha jane godfrey
dot icon22/07/2008
Director and secretary appointed jonathan evans
dot icon22/07/2008
Registered office changed on 22/07/2008 from 28 the kingsway swansea
dot icon16/07/2008
Return made up to 09/05/08; no change of members
dot icon11/07/2008
Appointment terminated director and secretary brian burgess
dot icon11/07/2008
Appointment terminated director jill burgess
dot icon11/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon22/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon14/06/2007
Return made up to 09/05/07; no change of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon10/05/2006
Return made up to 09/05/06; full list of members
dot icon29/12/2005
Accounts for a small company made up to 2005-06-30
dot icon13/06/2005
Return made up to 09/05/05; full list of members
dot icon12/11/2004
Accounts for a small company made up to 2004-06-30
dot icon30/04/2004
Return made up to 09/05/04; full list of members
dot icon11/12/2003
Accounts for a small company made up to 2003-06-30
dot icon21/05/2003
Return made up to 09/05/03; full list of members
dot icon08/01/2003
Accounts for a small company made up to 2002-06-30
dot icon21/08/2002
Registered office changed on 21/08/02 from: 6 park place cardiff south glamorgan CF1 3DP
dot icon15/05/2002
Return made up to 09/05/02; full list of members
dot icon13/03/2002
Accounts for a small company made up to 2001-06-30
dot icon21/06/2001
Return made up to 11/05/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-06-30
dot icon18/05/2000
Return made up to 11/05/00; full list of members
dot icon19/12/1999
Accounts for a small company made up to 1999-06-30
dot icon17/05/1999
Return made up to 11/05/99; full list of members
dot icon24/11/1998
Accounts for a small company made up to 1998-06-30
dot icon26/05/1998
Return made up to 11/05/98; full list of members
dot icon28/01/1998
Memorandum and Articles of Association
dot icon28/01/1998
Memorandum and Articles of Association
dot icon28/01/1998
Ad 26/01/98--------- £ si 3778@1=3778 £ ic 13722/17500
dot icon28/01/1998
Resolutions
dot icon28/01/1998
£ nc 26222/30000 26/01/98
dot icon15/12/1997
Memorandum and Articles of Association
dot icon15/12/1997
Ad 01/12/97--------- £ si 1222@1=1222 £ ic 12500/13722
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
£ nc 25000/26222 01/12/97
dot icon10/09/1997
Accounts for a small company made up to 1997-06-30
dot icon25/07/1997
Return made up to 11/05/97; full list of members
dot icon17/12/1996
Accounts for a small company made up to 1996-06-30
dot icon10/05/1996
Return made up to 11/05/96; full list of members
dot icon04/12/1995
Accounts for a small company made up to 1995-06-30
dot icon16/05/1995
Return made up to 11/05/95; no change of members
dot icon11/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1994-06-30
dot icon08/05/1994
Return made up to 11/05/94; full list of members
dot icon03/11/1993
Accounts for a small company made up to 1993-06-30
dot icon24/06/1993
Particulars of mortgage/charge
dot icon18/05/1993
Return made up to 11/05/93; full list of members
dot icon15/10/1992
Accounts for a small company made up to 1992-06-30
dot icon30/06/1992
Memorandum and Articles of Association
dot icon30/06/1992
Ad 25/06/92--------- £ si 5000@1=5000 £ ic 20000/25000
dot icon30/06/1992
Resolutions
dot icon30/06/1992
£ nc 20000/25000 25/06/92
dot icon13/05/1992
Return made up to 11/05/92; full list of members
dot icon08/01/1992
Accounting reference date notified as 30/06
dot icon30/08/1991
Memorandum and Articles of Association
dot icon21/08/1991
Certificate of change of name
dot icon28/07/1991
Nc inc already adjusted 28/06/91
dot icon28/07/1991
Ad 28/06/91--------- £ si 19998@1=19998 £ ic 2/20000
dot icon28/07/1991
Resolutions
dot icon23/07/1991
Registered office changed on 23/07/91 from: 21/27 city road cardiff south glamorgan CF2 3BJ
dot icon23/07/1991
Director resigned;new director appointed
dot icon23/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon23/07/1991
Resolutions
dot icon15/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BURGESS WORLD TRAVEL LIMITED

BURGESS WORLD TRAVEL LIMITED is an(a) Dissolved company incorporated on 15/05/1991 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURGESS WORLD TRAVEL LIMITED?

toggle

BURGESS WORLD TRAVEL LIMITED is currently Dissolved. It was registered on 15/05/1991 and dissolved on 21/03/2023.

Where is BURGESS WORLD TRAVEL LIMITED located?

toggle

BURGESS WORLD TRAVEL LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does BURGESS WORLD TRAVEL LIMITED do?

toggle

BURGESS WORLD TRAVEL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURGESS WORLD TRAVEL LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via voluntary strike-off.