Company NameDavid's Travels Limited
Company StatusDissolved
Company Number01137865
CategoryPrivate Limited Company
Incorporation Date4 October 1973(50 years, 7 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameAlan Elias David
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(17 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 30 September 2014)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address100 High Ash Drive
Atwolldley
Leeds
West Yorkshire
LS17 8RE
Secretary NameMrs Kathryn David
NationalityBritish
StatusClosed
Appointed11 June 2001(27 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Brampton Grove
London
NW4 4AE
Director NameMr David David
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleTravel Agent
Correspondence AddressC/O 13 Lewiston Place
London
N16 6RZ
Director NameMr Jack David
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleTravel Agent
Correspondence Address13 Leweston Place
London
N16 6RJ
Secretary NameAlan Elias David
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Brampton Grove
London
NW4 4AE

Location

Registered Address100 High Ash Drive
Atwolldley
Leeds
West Yorkshire
LS17 8RE
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8.8k at £1Alan Elias David
50.87%
Ordinary
8.5k at £1Mr David David
49.13%
Ordinary

Financials

Year2014
Net Worth£11,713
Cash£55
Current Liabilities£26,446

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 December

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2014Registered office address changed from 149 Albion Road London N16 9UU to 100 High Ash Drive Atwolldley Leeds West Yorkshire LS17 8RE on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 149 Albion Road London N16 9UU to 100 High Ash Drive Atwolldley Leeds West Yorkshire LS17 8RE on 15 September 2014 (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2013Voluntary strike-off action has been suspended (1 page)
4 December 2013Voluntary strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
25 November 2013Application to strike the company off the register (3 pages)
25 November 2013Application to strike the company off the register (3 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
6 January 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 January 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 October 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 17,200
(3 pages)
18 October 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 17,200
(3 pages)
18 October 2012Director's details changed for Alan Elias David on 20 June 2012 (2 pages)
18 October 2012Director's details changed for Alan Elias David on 20 June 2012 (2 pages)
24 September 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page)
24 September 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page)
12 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 October 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (2 pages)
3 October 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (2 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
17 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Alan Elias David on 2 October 2009 (2 pages)
14 July 2010Director's details changed for Alan Elias David on 2 October 2009 (2 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Alan Elias David on 2 October 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 July 2009Return made up to 20/06/09; full list of members (3 pages)
13 July 2009Return made up to 20/06/09; full list of members (3 pages)
19 January 2009Return made up to 20/06/08; full list of members (3 pages)
19 January 2009Return made up to 20/06/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 March 2008Return made up to 20/06/07; full list of members (3 pages)
19 March 2008Return made up to 20/06/07; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 July 2006Return made up to 20/06/06; full list of members (2 pages)
10 July 2006Return made up to 20/06/06; full list of members (2 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 October 2005Return made up to 20/06/05; full list of members (6 pages)
5 October 2005Return made up to 20/06/05; full list of members (6 pages)
18 May 2005Return made up to 20/06/04; full list of members (6 pages)
18 May 2005Return made up to 20/06/04; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
15 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
20 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
20 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
7 November 2003Return made up to 20/06/03; full list of members (6 pages)
7 November 2003Return made up to 20/06/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
5 March 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
2 August 2002Return made up to 20/06/02; full list of members (6 pages)
2 August 2002Return made up to 20/06/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
29 April 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001Return made up to 20/06/01; full list of members (7 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Return made up to 20/06/01; full list of members (7 pages)
15 February 2001Return made up to 20/06/00; full list of members (7 pages)
15 February 2001Return made up to 20/06/00; full list of members (7 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
22 November 1999Return made up to 20/06/99; full list of members (8 pages)
22 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
22 November 1999Accounts for a small company made up to 31 December 1997 (9 pages)
22 November 1999Accounts for a small company made up to 31 December 1997 (9 pages)
22 November 1999Return made up to 20/06/98; no change of members (6 pages)
22 November 1999Return made up to 20/06/98; no change of members (6 pages)
22 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
22 November 1999Return made up to 20/06/99; full list of members (8 pages)
20 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
2 September 1998Registered office changed on 02/09/98 from: 66 stamford hill london N16 6XS (1 page)
2 September 1998Registered office changed on 02/09/98 from: 66 stamford hill london N16 6XS (1 page)
27 August 1998Accounts for a small company made up to 31 December 1996 (10 pages)
27 August 1998Accounts for a small company made up to 31 December 1996 (10 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Return made up to 20/06/97; no change of members (4 pages)
14 January 1998Return made up to 20/06/97; no change of members (4 pages)
14 January 1998Director resigned (1 page)
15 January 1997Accounts for a small company made up to 31 December 1995 (11 pages)
15 January 1997Accounts for a small company made up to 31 December 1995 (11 pages)
20 September 1996Ad 03/07/95--------- £ si 2200@1 (2 pages)
20 September 1996Ad 03/07/95--------- £ si 2200@1 (2 pages)
17 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1996Nc inc already adjusted 03/07/95 (1 page)
17 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1996Nc inc already adjusted 03/07/95 (1 page)
12 September 1996Return made up to 20/06/95; full list of members (6 pages)
12 September 1996Return made up to 20/06/96; full list of members (6 pages)
12 September 1996Return made up to 20/06/95; full list of members (6 pages)
12 September 1996Return made up to 20/06/96; full list of members (6 pages)