WINDSORIAN WORLD TRAVEL LIMITED

Register to unlock more data on OkredoRegister

WINDSORIAN WORLD TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00551962

Incorporation date

12/07/1955

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire RG1 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1983)
dot icon30/05/2023
Bona Vacantia disclaimer
dot icon24/01/2019
Final Gazette dissolved following liquidation
dot icon24/10/2018
Return of final meeting in a members' voluntary winding up
dot icon08/08/2018
Liquidators' statement of receipts and payments to 2018-06-17
dot icon18/07/2017
Liquidators' statement of receipts and payments to 2017-06-17
dot icon18/08/2016
Liquidators' statement of receipts and payments to 2016-06-17
dot icon08/07/2016
Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Dukesbridge Street Reading RG1 4SE to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 2016-07-08
dot icon22/07/2015
Declaration of solvency
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Registered office address changed from Shirley Lodge St Leonards Hill Windsor Berkshire SL4 4AU to C/O Kre Corporate Recovery Llp Dukesbridge House 23 Dukesbridge Street Reading RG1 4SE on 2015-07-02
dot icon01/07/2015
Appointment of a voluntary liquidator
dot icon01/07/2015
Resolutions
dot icon02/05/2015
Satisfaction of charge 8 in full
dot icon02/05/2015
Satisfaction of charge 6 in full
dot icon20/01/2015
Sub-division of shares on 2014-12-01
dot icon07/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon12/09/2012
Accounts for a small company made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon19/09/2011
Accounts for a small company made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon24/08/2010
Accounts for a small company made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon13/11/2009
Director's details changed for Tiffany Gay Dandridge Try on 2009-10-31
dot icon13/11/2009
Director's details changed for Amanda Jane Douglas Seidel on 2009-10-31
dot icon13/11/2009
Director's details changed for Mrs Tamsin Ann Buchanan Mariaux on 2009-10-31
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon07/11/2008
Return made up to 31/10/08; full list of members
dot icon22/09/2008
Accounts for a small company made up to 2007-12-31
dot icon05/12/2007
Return made up to 31/10/07; full list of members
dot icon03/09/2007
Accounts for a small company made up to 2006-12-31
dot icon22/01/2007
Return made up to 31/10/06; full list of members
dot icon09/10/2006
Accounts for a small company made up to 2005-12-31
dot icon18/11/2005
Return made up to 31/10/05; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon30/11/2004
Return made up to 31/10/04; full list of members
dot icon14/07/2004
Accounts for a small company made up to 2003-12-31
dot icon10/02/2004
Particulars of contract relating to shares
dot icon10/02/2004
Ad 01/01/03-31/12/03 £ si 98400@1
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Resolutions
dot icon21/01/2004
£ nc 25000/125000 30/12/03
dot icon26/11/2003
Return made up to 31/10/03; full list of members
dot icon28/09/2003
Accounts for a small company made up to 2002-12-31
dot icon19/12/2002
Return made up to 31/10/02; full list of members
dot icon17/10/2002
Accounts for a small company made up to 2001-12-31
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
Return made up to 31/10/01; full list of members
dot icon14/11/2000
Return made up to 31/10/00; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon29/10/1999
Return made up to 31/10/99; full list of members
dot icon23/02/1999
Director resigned
dot icon04/11/1998
Return made up to 31/10/98; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
Registered office changed on 15/06/98 from: 470 london rd slough bucks SL3 8QY
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon30/10/1997
Return made up to 31/10/97; full list of members
dot icon10/12/1996
Return made up to 31/10/96; no change of members
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon26/10/1995
Return made up to 31/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 31/10/94; full list of members
dot icon17/08/1994
Accounts for a small company made up to 1993-12-31
dot icon15/11/1993
Return made up to 31/10/93; no change of members
dot icon21/08/1993
Accounts for a small company made up to 1992-12-31
dot icon18/11/1992
Return made up to 31/10/92; full list of members
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon15/11/1991
Full accounts made up to 1990-12-31
dot icon15/11/1991
Director's particulars changed
dot icon11/11/1991
Return made up to 31/10/91; no change of members
dot icon19/08/1991
Particulars of contract relating to shares
dot icon19/08/1991
Ad 13/09/89--------- £ si 2000@1
dot icon23/07/1991
Ad 13/09/89--------- £ si 2000@1
dot icon14/06/1991
Return made up to 31/10/90; full list of members
dot icon04/06/1991
Particulars of mortgage/charge
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon11/03/1991
Director resigned
dot icon01/03/1991
Full accounts made up to 1989-12-31
dot icon23/04/1990
Full accounts made up to 1988-12-31
dot icon23/04/1990
Return made up to 31/10/89; full list of members
dot icon16/02/1989
Return made up to 31/12/88; full list of members
dot icon24/01/1989
Full accounts made up to 1987-12-31
dot icon29/03/1988
Full accounts made up to 1986-12-31
dot icon29/03/1988
Return made up to 31/12/87; full list of members
dot icon03/10/1987
Resolutions
dot icon25/06/1987
Full accounts made up to 1985-12-31
dot icon11/06/1987
Particulars of mortgage/charge
dot icon09/05/1987
Return made up to 04/12/86; full list of members
dot icon13/12/1983
Accounts made up to 1982-12-31
dot icon21/07/1983
Annual return made up to 14/10/82

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

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 WINDSORIAN WORLD TRAVEL LIMITED

WINDSORIAN WORLD TRAVEL LIMITED is an(a) Dissolved company incorporated on 12/07/1955 with the registered office located at C/O KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire RG1 1SN. 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 WINDSORIAN WORLD TRAVEL LIMITED?

toggle

WINDSORIAN WORLD TRAVEL LIMITED is currently Dissolved. It was registered on 12/07/1955 and dissolved on 24/01/2019.

Where is WINDSORIAN WORLD TRAVEL LIMITED located?

toggle

WINDSORIAN WORLD TRAVEL LIMITED is registered at C/O KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire RG1 1SN.

What does WINDSORIAN WORLD TRAVEL LIMITED do?

toggle

WINDSORIAN WORLD TRAVEL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for WINDSORIAN WORLD TRAVEL LIMITED?

toggle

The latest filing was on 30/05/2023: Bona Vacantia disclaimer.