Company NameWeekend Trip Ltd
Company StatusDissolved
Company Number08777197
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameParagon Coaches Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gyula Prader
Date of BirthMay 1984 (Born 40 years ago)
NationalityHungarian
StatusClosed
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Director NameMr Gabor Szucs
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityHungarian
StatusClosed
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Director NameMr Marcell Szucs
Date of BirthAugust 1987 (Born 36 years ago)
NationalityHungarian
StatusResigned
Appointed01 September 2017(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 August 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 Powdene House Pudding Chare
Newcastle Upon Tyne
NE1 1UE

Location

Registered AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
10 April 2019Application to strike the company off the register (3 pages)
22 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
14 September 2018Termination of appointment of Marcell Szucs as a director on 31 August 2018 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
8 September 2017Appointment of Mr Marcell Szucs as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Marcell Szucs as a director on 1 September 2017 (2 pages)
8 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
8 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(3 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(3 pages)
20 May 2015Accounts made up to 31 August 2014 (2 pages)
20 May 2015Accounts made up to 31 August 2014 (2 pages)
12 February 2015Previous accounting period shortened from 30 November 2014 to 31 August 2014 (1 page)
12 February 2015Previous accounting period shortened from 30 November 2014 to 31 August 2014 (1 page)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(3 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(3 pages)
5 August 2014Company name changed paragon coaches LTD\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
(3 pages)
5 August 2014Company name changed paragon coaches LTD\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
(3 pages)
20 December 2013Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne NE1 1UE United Kingdom on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne NE1 1UE United Kingdom on 20 December 2013 (1 page)
15 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)