CHOICE BUSINESS TRAVEL LIMITED

Register to unlock more data on OkredoRegister

CHOICE BUSINESS TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02718408

Incorporation date

28/05/1992

Size

Full

Contacts

Registered address

Registered address

65 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire SG4 0TYCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1992)
dot icon13/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2011
First Gazette notice for voluntary strike-off
dot icon19/10/2011
Application to strike the company off the register
dot icon17/10/2011
Termination of appointment of Andreas Drakou as a director on 2011-10-07
dot icon27/09/2011
Compulsory strike-off action has been discontinued
dot icon26/09/2011
First Gazette notice for compulsory strike-off
dot icon22/09/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon22/09/2011
Termination of appointment of Nicos Nicolaou as a director on 2011-01-03
dot icon08/03/2011
Appointment of Mr Aristotelis Savvides as a director
dot icon08/03/2011
Termination of appointment of Kyriacos Antoniou as a director
dot icon08/03/2011
Appointment of Mr Aristotelis Savvides as a secretary
dot icon08/03/2011
Termination of appointment of Kyriacos Antoniou as a secretary
dot icon06/09/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon24/11/2009
Full accounts made up to 2008-12-31
dot icon02/09/2009
Secretary appointed mr. Kyriacos antoniou
dot icon02/09/2009
Appointment Terminated Secretary christopher stean
dot icon15/07/2009
Return made up to 29/05/09; full list of members
dot icon11/11/2008
Registered office changed on 12/11/2008 from c/o hillier hopkins charter court midland road hemel hempstead herts HP2 5GE
dot icon20/10/2008
Appointment Terminated Secretary john callanan
dot icon20/10/2008
Appointment Terminated Director geoffrey hiskett
dot icon20/10/2008
Director appointed kyriacos antoniou
dot icon20/10/2008
Secretary appointed christopher stean
dot icon19/08/2008
Accounts for a small company made up to 2007-12-31
dot icon25/06/2008
Return made up to 29/05/08; full list of members
dot icon23/06/2008
Appointment Terminated Secretary kathleen deveraux
dot icon23/06/2008
Secretary appointed john callanan
dot icon17/04/2008
Appointment Terminated Director timothy ball
dot icon17/04/2008
Director appointed nicos nicolaou
dot icon01/02/2008
Particulars of mortgage/charge
dot icon29/01/2008
Secretary's particulars changed
dot icon08/11/2007
Registered office changed on 09/11/07 from: 65 knowl piece wilbury way hitchin hertfordshire SG4 0TY
dot icon26/09/2007
Return made up to 29/05/07; full list of members
dot icon11/09/2007
New secretary appointed
dot icon20/08/2007
Accounts for a small company made up to 2006-12-31
dot icon12/06/2007
Secretary resigned
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon22/09/2006
Particulars of mortgage/charge
dot icon21/09/2006
New director appointed
dot icon25/06/2006
Return made up to 29/05/06; full list of members
dot icon25/06/2006
Secretary's particulars changed
dot icon16/06/2005
Return made up to 29/05/05; full list of members
dot icon25/04/2005
Accounts for a small company made up to 2004-12-31
dot icon25/01/2005
Auditor's resignation
dot icon29/09/2004
Full accounts made up to 2003-12-31
dot icon27/06/2004
Return made up to 29/05/04; full list of members
dot icon11/05/2004
Director resigned
dot icon16/02/2004
New secretary appointed
dot icon16/02/2004
Secretary resigned
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon25/06/2003
Return made up to 29/05/03; full list of members
dot icon11/03/2003
Registered office changed on 12/03/03 from: charter court midland road hemel hempstead hertfordshire HP2 5GE
dot icon09/03/2003
Miscellaneous
dot icon18/10/2002
Particulars of mortgage/charge
dot icon09/07/2002
Return made up to 29/05/02; full list of members
dot icon23/06/2002
Full accounts made up to 2001-12-31
dot icon12/07/2001
Return made up to 29/05/01; full list of members
dot icon12/07/2001
Registered office changed on 13/07/01
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon05/11/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon11/09/2000
Secretary resigned
dot icon11/09/2000
New secretary appointed
dot icon15/06/2000
Return made up to 29/05/00; full list of members
dot icon07/05/2000
New secretary appointed
dot icon07/05/2000
New director appointed
dot icon07/05/2000
New director appointed
dot icon06/02/2000
Accounts for a small company made up to 1999-10-31
dot icon24/01/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/1999
Secretary resigned
dot icon30/11/1999
Accounting reference date extended from 30/09/99 to 31/10/99
dot icon24/11/1999
Registered office changed on 25/11/99 from: the grove pipers lane harpenden hertfordshire AL5 1AH
dot icon06/06/1999
Return made up to 29/05/99; no change of members
dot icon24/03/1999
Accounts for a small company made up to 1998-09-30
dot icon14/07/1998
Return made up to 29/05/98; full list of members
dot icon25/03/1998
Accounts for a small company made up to 1997-09-30
dot icon05/06/1997
Accounts for a small company made up to 1996-09-30
dot icon03/06/1997
Return made up to 29/05/97; no change of members
dot icon12/06/1996
Return made up to 29/05/96; no change of members
dot icon24/02/1996
Accounts for a small company made up to 1995-09-30
dot icon12/06/1995
Return made up to 29/05/95; full list of members
dot icon13/01/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/12/1994
Particulars of mortgage/charge
dot icon18/12/1994
Memorandum and Articles of Association
dot icon09/12/1994
Resolutions
dot icon09/12/1994
Resolutions
dot icon09/12/1994
Ad 23/11/94--------- £ si 24998@1=24998 £ ic 2/25000
dot icon12/10/1994
Certificate of change of name
dot icon09/06/1994
Return made up to 29/05/94; no change of members
dot icon09/06/1994
Secretary's particulars changed;director's particulars changed
dot icon27/03/1994
Full accounts made up to 1993-09-30
dot icon19/07/1993
Return made up to 29/05/93; full list of members
dot icon19/07/1993
Secretary's particulars changed;director's particulars changed
dot icon09/03/1993
Accounting reference date extended from 31/05 to 30/09
dot icon29/07/1992
Nc inc already adjusted 07/07/92
dot icon29/07/1992
Resolutions
dot icon29/07/1992
Resolutions
dot icon29/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon29/07/1992
Director resigned;new director appointed
dot icon29/07/1992
Registered office changed on 30/07/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon14/07/1992
Certificate of change of name
dot icon28/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicolaou, Nicos
Director
10/03/2008 - 02/01/2011
8
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
28/05/1992 - 06/07/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
28/05/1992 - 06/07/1992
16826
Hiskett, Geoffrey Ian
Director
03/09/2006 - 17/09/2008
21
Savvides, Aristotelis
Director
02/01/2011 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOICE BUSINESS TRAVEL LIMITED

CHOICE BUSINESS TRAVEL LIMITED is an(a) Dissolved company incorporated on 28/05/1992 with the registered office located at 65 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire SG4 0TY. There are currently 2 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 CHOICE BUSINESS TRAVEL LIMITED?

toggle

CHOICE BUSINESS TRAVEL LIMITED is currently Dissolved. It was registered on 28/05/1992 and dissolved on 13/02/2012.

Where is CHOICE BUSINESS TRAVEL LIMITED located?

toggle

CHOICE BUSINESS TRAVEL LIMITED is registered at 65 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire SG4 0TY.

What does CHOICE BUSINESS TRAVEL LIMITED do?

toggle

CHOICE BUSINESS TRAVEL LIMITED operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for CHOICE BUSINESS TRAVEL LIMITED?

toggle

The latest filing was on 13/02/2012: Final Gazette dissolved via voluntary strike-off.