HERSA TRAVEL LIMITED

Register to unlock more data on OkredoRegister

HERSA TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02550446

Incorporation date

18/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1990)
dot icon15/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2020
First Gazette notice for voluntary strike-off
dot icon26/11/2020
Application to strike the company off the register
dot icon03/03/2020
Total exemption full accounts made up to 2017-12-31
dot icon03/03/2020
Total exemption full accounts made up to 2013-12-31
dot icon03/03/2020
Total exemption full accounts made up to 2015-12-31
dot icon03/03/2020
Total exemption full accounts made up to 2012-12-31
dot icon03/03/2020
Total exemption full accounts made up to 2018-12-31
dot icon03/03/2020
Total exemption full accounts made up to 2009-12-31
dot icon03/03/2020
Total exemption full accounts made up to 2010-12-31
dot icon03/03/2020
Total exemption full accounts made up to 2011-12-31
dot icon03/03/2020
Total exemption full accounts made up to 2014-12-31
dot icon03/03/2020
Total exemption full accounts made up to 2007-12-31
dot icon03/03/2020
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2020
Total exemption full accounts made up to 2008-12-31
dot icon19/01/2011
Annual return made up to 2009-10-19 with full list of shareholders
dot icon19/01/2011
Register(s) moved to registered inspection location
dot icon19/01/2011
Register inspection address has been changed
dot icon19/01/2011
Secretary's details changed for Cornhill Secretaries Limited on 2009-10-01
dot icon19/01/2011
Director's details changed for Thierry Roussel on 2009-10-18
dot icon03/05/2010
Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 2010-05-04
dot icon20/10/2008
Return made up to 19/10/08; full list of members
dot icon20/10/2008
Return made up to 19/10/07; full list of members
dot icon20/10/2008
Location of debenture register
dot icon20/10/2008
Location of register of members
dot icon20/10/2008
Director's change of particulars / thierry roussel / 19/10/2007
dot icon24/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon12/11/2007
Return made up to 19/10/06; full list of members
dot icon12/11/2007
Secretary's particulars changed
dot icon12/11/2007
Location of debenture register
dot icon12/11/2007
Location of register of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/10/2005
Return made up to 19/10/05; full list of members
dot icon18/10/2005
Registered office changed on 19/10/05 from: st paul's house warwick lane london EC4P 4BN
dot icon08/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/10/2004
Return made up to 19/10/04; full list of members
dot icon25/10/2004
Return made up to 19/10/03; full list of members
dot icon10/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/09/2003
Return made up to 19/10/02; full list of members
dot icon25/07/2003
Total exemption full accounts made up to 2001-12-31
dot icon25/02/2003
Secretary resigned
dot icon13/02/2003
Director resigned
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New secretary appointed
dot icon13/02/2003
Registered office changed on 14/02/03 from: st pauls house warwick lane london EC4P 4BN
dot icon05/11/2002
Registered office changed on 06/11/02 from: flat 5 19 bolton gardens london SW5 0AG
dot icon05/11/2002
Secretary resigned
dot icon05/11/2002
New secretary appointed
dot icon05/11/2002
Return made up to 19/10/01; full list of members
dot icon05/11/2002
Return made up to 19/10/00; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2000-12-31
dot icon05/11/2002
Total exemption full accounts made up to 1999-12-31
dot icon23/10/2002
Restoration by order of the court
dot icon17/09/2001
Final Gazette dissolved via compulsory strike-off
dot icon21/05/2001
First Gazette notice for compulsory strike-off
dot icon28/08/2000
Return made up to 19/10/99; full list of members
dot icon10/08/2000
New secretary appointed
dot icon10/08/2000
Secretary resigned
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon01/03/1999
Full accounts made up to 1997-12-31
dot icon21/10/1998
Return made up to 19/10/98; full list of members
dot icon01/02/1998
Full accounts made up to 1996-12-31
dot icon25/10/1997
Full accounts made up to 1995-12-31
dot icon27/10/1996
Return made up to 19/10/96; full list of members
dot icon26/10/1996
New secretary appointed
dot icon26/10/1996
New director appointed
dot icon26/10/1996
Secretary resigned
dot icon28/08/1996
Director resigned
dot icon06/11/1995
Return made up to 19/10/95; full list of members
dot icon06/11/1995
Registered office changed on 07/11/95 from: flat 3 falcon house 202 brompton road earls court london SW5
dot icon29/10/1995
Full accounts made up to 1994-12-31
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon23/10/1994
Return made up to 19/10/94; full list of members
dot icon21/02/1994
Full accounts made up to 1992-12-31
dot icon09/02/1994
Secretary resigned;new secretary appointed
dot icon03/11/1993
Return made up to 19/10/93; full list of members
dot icon26/10/1992
Return made up to 19/10/92; full list of members
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon18/08/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon13/01/1992
Return made up to 19/10/91; full list of members
dot icon04/02/1991
Secretary resigned;new secretary appointed
dot icon20/12/1990
Director resigned;new director appointed
dot icon20/12/1990
Ad 10/12/90--------- £ si 998@1=998 £ ic 2/1000
dot icon17/12/1990
Memorandum and Articles of Association
dot icon09/12/1990
Certificate of change of name
dot icon09/12/1990
Certificate of change of name
dot icon06/12/1990
Memorandum and Articles of Association
dot icon06/12/1990
Resolutions
dot icon06/12/1990
Resolutions
dot icon02/12/1990
Registered office changed on 03/12/90 from: 2 south square gray's inn london WC1R 5HR
dot icon02/12/1990
Secretary resigned;new secretary appointed
dot icon02/12/1990
Accounting reference date notified as 31/03
dot icon12/11/1990
Registered office changed on 13/11/90 from: 2 baches street london N1 6UB
dot icon11/11/1990
Memorandum and Articles of Association
dot icon11/11/1990
Resolutions
dot icon18/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORNHILL SECRETARIES LIMITED
Nominee Secretary
10/10/2002 - Present
162
CORNHILL SECRETARIES LIMITED
Nominee Secretary
24/11/1993 - 17/09/1996
398
CORNHILL SECRETARIES LIMITED
Nominee Director
17/09/1996 - 10/10/2002
398
Roussel, Thierry
Director
10/10/2002 - Present
-
Johnson, Maxine Elizabeth
Secretary
17/09/1996 - 30/12/1999
-

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 HERSA TRAVEL LIMITED

HERSA TRAVEL LIMITED is an(a) Dissolved company incorporated on 18/10/1990 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. 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 HERSA TRAVEL LIMITED?

toggle

HERSA TRAVEL LIMITED is currently Dissolved. It was registered on 18/10/1990 and dissolved on 15/03/2021.

Where is HERSA TRAVEL LIMITED located?

toggle

HERSA TRAVEL LIMITED is registered at 150 Aldersgate Street, London EC1A 4AB.

What does HERSA TRAVEL LIMITED do?

toggle

HERSA 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 HERSA TRAVEL LIMITED?

toggle

The latest filing was on 15/03/2021: Final Gazette dissolved via voluntary strike-off.