World Sky Travel Limited

DataGardener
in liquidation
Medium

World Sky Travel Limited

02441871Private Limited With Share Capital

Pkf Gm 15 Westferry Circus, London, E144HD
Incorporated

10/11/1989

Company Age

36 years

Directors

1

Employees

SIC Code

79110

Risk

not scored

Company Overview

Registration, classification & business activity

World Sky Travel Limited (02441871) is a private limited with share capital incorporated on 10/11/1989 (36 years old) and registered in london, E144HD. The company operates under SIC code 79110 - travel agency activities.

Private Limited With Share Capital
SIC: 79110
Medium
Incorporated 10/11/1989
E144HD

Financial Overview

Total Assets

£2.43M

Liabilities

£1.52M

Net Assets

£916.6K

Cash

£8.3K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2022
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:18-03-2022
Resolution
Category:Resolution
Date:18-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-03-2020
Order Of Court Restoration Previously Creditors Voluntary Liquidation
Category:Insolvency
Date:17-02-2020
Gazette Dissolved Liquidation
Category:Gazette
Date:06-07-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-09-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2015
Accounts With Accounts Type Small
Category:Accounts
Date:10-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:08-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:15-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:17-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:06-07-2009
Legacy
Category:Annual Return
Date:02-12-2008
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2008
Legacy
Category:Officers
Date:11-01-2008
Legacy
Category:Annual Return
Date:11-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:18-10-2007
Legacy
Category:Capital
Date:26-04-2007
Legacy
Category:Annual Return
Date:12-02-2007
Accounts With Accounts Type Small
Category:Accounts
Date:30-10-2006
Legacy
Category:Annual Return
Date:26-01-2006
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-2005
Legacy
Category:Annual Return
Date:06-12-2004
Accounts With Accounts Type Small
Category:Accounts
Date:16-06-2004
Legacy
Category:Annual Return
Date:25-11-2003
Accounts With Accounts Type Small
Category:Accounts
Date:08-07-2003
Legacy
Category:Mortgage
Date:10-06-2003
Legacy
Category:Annual Return
Date:05-12-2002
Legacy
Category:Mortgage
Date:15-11-2002
Legacy
Category:Address
Date:06-11-2002
Accounts With Accounts Type Small
Category:Accounts
Date:12-07-2002
Legacy
Category:Annual Return
Date:19-12-2001
Accounts With Accounts Type Small
Category:Accounts
Date:11-06-2001
Legacy
Category:Annual Return
Date:20-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2000
Legacy
Category:Officers
Date:03-08-2000
Legacy
Category:Officers
Date:03-08-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:06-03-2000
Legacy
Category:Annual Return
Date:23-11-1999
Accounts With Accounts Type Small
Category:Accounts
Date:20-08-1999
Legacy
Category:Address
Date:21-04-1999
Legacy
Category:Mortgage
Date:12-12-1998
Legacy
Category:Mortgage
Date:10-12-1998
Legacy
Category:Annual Return
Date:10-11-1998
Accounts With Accounts Type Small
Category:Accounts
Date:21-04-1998
Legacy
Category:Annual Return
Date:05-12-1997
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-1997
Legacy
Category:Annual Return
Date:18-12-1996
Accounts With Accounts Type Small
Category:Accounts
Date:08-05-1996
Legacy
Category:Capital
Date:16-11-1995
Legacy
Category:Annual Return
Date:16-11-1995
Legacy
Category:Capital
Date:27-09-1995
Accounts With Accounts Type Small
Category:Accounts
Date:08-03-1995
Resolution
Category:Resolution
Date:08-03-1995
Resolution
Category:Resolution
Date:08-03-1995
Legacy
Category:Capital
Date:08-03-1995
Legacy
Category:Annual Return
Date:01-03-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Mortgage
Date:25-11-1994
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-1994
Legacy
Category:Annual Return
Date:02-12-1993
Accounts With Accounts Type Small
Category:Accounts
Date:07-11-1993
Legacy
Category:Annual Return
Date:07-12-1992
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-1992
Legacy
Category:Address
Date:04-12-1991
Legacy
Category:Annual Return
Date:25-11-1991
Certificate Change Of Name Company
Category:Change Of Name
Date:08-11-1991
Legacy
Category:Capital
Date:09-09-1991
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-1991
Resolution
Category:Resolution
Date:02-05-1991
Legacy
Category:Capital
Date:02-05-1991
Legacy
Category:Annual Return
Date:02-05-1991

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2016
Filing Date30/06/2015
Latest Accounts31/12/2014

Trading Addresses

81 Warwick Road, Solihull, West Midlands, B927HP
Pkf Gm 15 Westferry Circus, London, E144HDRegistered

Contact

anatoliansky.co.uk
Pkf Gm 15 Westferry Circus, London, E144HD