Company NameOption 4 Travel Consultants Limited
Company StatusDissolved
Company Number06735561
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 5 months ago)
Dissolution Date21 January 2014 (10 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameAlan Stanley Simmonds
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address9 The Hopgrounds
Finchingfield
Braintree
Essex
CM7 4LU
Director NameSheila Hetty Simmonds
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address9 The Hopgrounds
Finchingfield
Braintree
Essex
CM7 4LU
Secretary NameSheila Hetty Simmonds
NationalityBritish
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address9 The Hopgrounds
Finchingfield
Braintree
Essex
CM7 4LU
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 October 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

50 at £1Alan Stanley Simmonds
50.00%
Ordinary
50 at £1Shella Hetty Simmonds
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,628
Cash£2,099
Current Liabilities£104,240

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013Application to strike the company off the register (3 pages)
27 September 2013Application to strike the company off the register (3 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 100
(5 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 100
(5 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
12 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 November 2009Director's details changed for Shella Hetty Simmonds on 28 October 2009 (2 pages)
24 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
24 November 2009Secretary's details changed for Shella Hetty Simmonds on 28 October 2009 (1 page)
24 November 2009Secretary's details changed for Shella Hetty Simmonds on 28 October 2009 (1 page)
24 November 2009Director's details changed for Shella Hetty Simmonds on 28 October 2009 (2 pages)
24 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Alan Stanley Simmonds on 28 October 2009 (2 pages)
23 November 2009Director's details changed for Alan Stanley Simmonds on 28 October 2009 (2 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 November 2008Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page)
7 November 2008Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page)
7 November 2008Director appointed alan stanley simmonds (2 pages)
7 November 2008Director appointed alan stanley simmonds (2 pages)
7 November 2008Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 November 2008Registered office changed on 07/11/2008 from c/O. Baverstocks (braintree) LIMITED, manor place, albert road, braintree, essex CM7 3JE U.K. (1 page)
7 November 2008Director and secretary appointed shella hetty simmonds (2 pages)
7 November 2008Registered office changed on 07/11/2008 from c/O. Baverstocks (braintree) LIMITED, manor place, albert road, braintree, essex CM7 3JE U.K. (1 page)
7 November 2008Director and secretary appointed shella hetty simmonds (2 pages)
7 November 2008Ad 28/10/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
30 October 2008Appointment terminated director ela shah (1 page)
30 October 2008Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
30 October 2008Appointment Terminated Secretary ashok bhardwaj (1 page)
30 October 2008Appointment terminated secretary ashok bhardwaj (1 page)
30 October 2008Appointment Terminated Director ela shah (1 page)
30 October 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
28 October 2008Incorporation (16 pages)
28 October 2008Incorporation (16 pages)