Check the

CZECH-IT-OUT LIMITED

Company
CZECH-IT-OUT LIMITED (03017930)

CZECH-IT-OUT

Phone: 02072 587 800
A⁺ rating

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

Company name
CZECH-IT-OUT LIMITED
Company number
03017930
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Feb 1995
Age - 30 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
69
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
83
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
52
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
95
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
73
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
75
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.