ABOUT CZECH-IT-OUT LIMITED
Czech-It-Out Limited
. We are a member of the
(ATOL 5237) issued by the Civil Aviation Authority. This means the money you pay for your holiday with Goaway will be re-paid or you will be repatriated if you are already abroad in the event of our being unable to provide your holiday due to our insolvency.
"Book with Confidence. We are a member of ABTA which means you have the benefit of ABTA's assistance and Code of Conduct. All the package and Flight-Plus holidays we sell are covered by a scheme protecting your money if the supplier fails. Other services such as hotels or flights on their own may not be protected and you should ask us what protection is avaiable"
Goa Way & Czech-It-Out
This lush tropical land of swaying coconut palms - Kerala is referred to as “Gods own country” this land of beauty and abundance is filled with breathtaking lagoons, bayous, and hidden, unexplored creeks to intoxicate the senses, making kerala a perfect destination for tourism holidays and Honeymoon,. The stretching paddy fields and luxuriant vegetation in this highly fertile land also provide a luscious,
Goa Way & Czech-It-Out, Flat 72 Marble House, Elgin Avenue London W9 3PT
Czech-It-Out Limited Web Site Content Disclaimer
KEY FINANCES
Year
2017
Assets
£525.45k
▲ £489.62k (1,366.71 %)
Cash
£525.45k
▲ £512.14k (3,848.37 %)
Liabilities
£76.92k
▼ £-2.4k (-3.03 %)
Net Worth
£448.53k
▼ £492.03k (-1,131.05 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Westminster
- Company name
- CZECH-IT-OUT LIMITED
- Company number
- 03017930
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Feb 1995
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- goaway.co.uk
- Phones
-
02072 587 800
02077 246 694
- Registered Address
- 111 BELL STREET,
LONDON,
NW1 6TL
ECONOMIC ACTIVITIES
- 79110
- Travel agency activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 13 Feb 2017
- Confirmation statement made on 3 February 2017 with updates
- 18 Oct 2016
- Total exemption small company accounts made up to 30 April 2016
- 18 Oct 2016
- Termination of appointment of Lawrence Frederick Boswell as a director on 15 September 2016
CHARGES
-
7 September 2009
- Status
- Outstanding
- Delivered
- 19 September 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- The deposit initially of £10,000 credited to account…
-
2 December 2003
- Status
- Outstanding
- Delivered
- 3 December 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- 109 and 111 bell street, london NW1 6TL. By way of fixed…
-
27 November 2003
- Status
- Outstanding
- Delivered
- 28 November 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CZECH-IT-OUT LIMITED DIRECTORS
Ravinder Singh Khurana
Acting
PSC
- Appointed
- 11 April 2011
- Occupation
- Tour Operator
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 109-111, Bell Street, London, United Kingdom, NW1 6TL
- Country Of Residence
- United Kingdom
- Name
- KHURANA, Ravinder Singh
- Notified On
- 3 February 2017
- Nature Of Control
- Ownership of shares – 75% or more
Dias Savio Cruz Roy
Resigned
- Appointed
- 11 October 1999
- Resigned
- 01 May 2008
- Role
- Secretary
- Address
- 14a Princess Road, Croydon, CR0 2QY
- Name
- DIAS, Savio Cruz, Roy
Andrew William Shaw
Resigned
- Appointed
- 03 February 1995
- Resigned
- 06 August 1996
- Role
- Secretary
- Address
- 47 Bedford Street, Oxford, OX4 1SU
- Name
- SHAW, Andrew William
Glenvil Peter Fryer Smith
Resigned
- Appointed
- 06 August 1996
- Resigned
- 11 October 1999
- Role
- Secretary
- Address
- 2 Trinity Place, Windsor, Berkshire, SL4 3AP
- Name
- SMITH, Glenvil Peter Fryer
Lawrence Frederick Boswell
Resigned
- Appointed
- 01 January 1997
- Resigned
- 15 September 2016
- Occupation
- Civil Engineer
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 111 Bell Street, London, NW1 6TL
- Country Of Residence
- United Kingdom
- Name
- BOSWELL, Lawrence Frederick
Dias Savio Cruz Roy
Resigned
- Appointed
- 01 August 2003
- Resigned
- 01 May 2008
- Occupation
- Travel Consultant
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 14a Princess Road, Croydon, CR0 2QY
- Country Of Residence
- United Kingdom
- Name
- DIAS, Savio Cruz, Roy
Stuart Edmond Marshall
Resigned
- Appointed
- 01 May 2008
- Resigned
- 11 April 2011
- Occupation
- None
- Role
- Director
- Age
- 96
- Nationality
- British
- Address
- 111 Bell Street, London, NW1 6TL
- Country Of Residence
- United Kingdom
- Name
- MARSHALL, Stuart Edmond
Harpreet Singh Sandhu
Resigned
- Appointed
- 06 August 1996
- Resigned
- 16 January 1998
- Occupation
- Master Mariner
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 1 Fontayne Avenue, Chigwell, Essex, IG7 5HB
- Name
- SANDHU, Harpreet Singh
Glenvil Peter Fryer Smith
Resigned
- Appointed
- 03 February 1995
- Resigned
- 06 August 1996
- Occupation
- Solicitor
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 2 Trinity Place, Windsor, Berkshire, SL4 3AP
- Country Of Residence
- England
- Name
- SMITH, Glenvil Peter Fryer
REVIEWS
Check The Company
Excellent according to the company’s financial health.