Company NameConnection 90' Travel Limited
Company StatusDissolved
Company Number02475106
CategoryPrivate Limited Company
Incorporation Date28 February 1990(34 years, 2 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Maria Luisa Azzopardi
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(2 years after company formation)
Appointment Duration13 years, 7 months (closed 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfield Court
Haslemere Road
London
N8 9RA
Secretary NameMr Gerald Maurice Azzopardi
NationalityBritish
StatusClosed
Appointed28 February 1992(2 years after company formation)
Appointment Duration13 years, 7 months (closed 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfield Court
Haslemere Road
London
N8 9RA
Director NameMr Gerald Maurice Azzopardi
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(9 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 27 September 2005)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfield Court
Haslemere Road
London
N8 9RA

Location

Registered AddressSterling House
East Wing Suites 216/217
Langston Road, Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£5,334
Cash£2,012
Current Liabilities£10,204

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2005Registered office changed on 13/07/05 from: elizabeth house 76 longbridge road barking essex IG11 8SF (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
4 April 2005Application for striking-off (1 page)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 May 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
13 March 2004Return made up to 28/02/04; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
20 March 2003Return made up to 28/02/03; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 August 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
27 March 2001Return made up to 28/02/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 July 1999 (4 pages)
17 March 2000Return made up to 28/02/00; full list of members (6 pages)
4 August 1999New director appointed (2 pages)
1 August 1999Accounts for a small company made up to 31 July 1998 (4 pages)
9 March 1999Return made up to 28/02/99; no change of members
  • 363(287) ‐ Registered office changed on 09/03/99
(4 pages)
5 March 1998Return made up to 28/02/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
10 March 1997Return made up to 28/02/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 March 1996Return made up to 28/02/96; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
13 March 1995Return made up to 28/02/95; full list of members (6 pages)