Company NameZIM Travel Limited
Company StatusDissolved
Company Number00260051
CategoryPrivate Limited Company
Incorporation Date31 October 1931(92 years, 5 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)
Previous NamesThomas Cook (Zimbabwe) Limited and Rennies Travel (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen David Bender
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(71 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 28 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX
Director NameJustin Roland Martin Unsworth
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish,
StatusClosed
Appointed20 December 2002(71 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 28 November 2006)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address20 Erin Way
Port Erin
Isle Of Man
IM9 6EF
Secretary NameJustin Roland Martin Unsworth
NationalityBritish,
StatusClosed
Appointed20 December 2002(71 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 28 November 2006)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address20 Erin Way
Port Erin
Isle Of Man
IM9 6EF
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(59 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 February 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Castlebar Road
Ealing
London
W5 2DP
Director NamePeter Middleton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(59 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 August 1992)
RoleGroup Chief Executive Officer
Correspondence Address23 Hofland Road
London
W14 0LN
Secretary NameMr David Michael William Hallisey
NationalityBritish
StatusResigned
Appointed15 August 1991(59 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Castlebar Road
Ealing
London
W5 2DP
Director NameNigel George Reed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(60 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 1994)
RoleDirector Group Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands 22 Cotterstock Road
Oundle
Peterborough
PE8 5HA
Director NameAnthony Ian Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(62 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1996)
RoleGroup Director Finance Plannin
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Close
Kingston Vale
London
SW15 3SD
Director NameMr David Charles Painter
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(64 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farmhouse
Main Street Empingham
Oakham
Rutland
LE15 8PS
Director NameLloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(69 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTravelex
65 Kingsway
London
WC2B 6TD
Director NameClive Ian Kahn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(69 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(69 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Secretary NameClive Ian Kahn
NationalityBritish
StatusResigned
Appointed23 March 2001(69 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD

Location

Registered Address2nd Floor
63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
5 July 2006Application for striking-off (1 page)
30 March 2006Company name changed rennies travel (uk) LIMITED\certificate issued on 30/03/06 (2 pages)
19 October 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
5 September 2005Return made up to 15/08/05; full list of members (2 pages)
11 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
8 September 2004Return made up to 15/08/04; full list of members (7 pages)
7 July 2004Secretary's particulars changed;director's particulars changed (1 page)
17 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
1 February 2004Full accounts made up to 31 December 2002 (9 pages)
28 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned;director resigned (1 page)
1 April 2003New director appointed (2 pages)
31 March 2003Company name changed thomas cook (zimbabwe) LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
3 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 October 2001Registered office changed on 01/10/01 from: thorpe wood peterborough PE3 6SB (1 page)
28 August 2001Return made up to 15/08/01; full list of members (7 pages)
29 May 2001Full accounts made up to 31 December 2000 (12 pages)
24 April 2001Director resigned (1 page)
18 April 2001New secretary appointed;new director appointed (9 pages)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001New director appointed (6 pages)
18 April 2001New director appointed (8 pages)
4 January 2001Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
29 August 2000Return made up to 15/08/00; full list of members (6 pages)
22 September 1999Full accounts made up to 31 December 1998 (13 pages)
25 August 1999Return made up to 15/08/99; no change of members (6 pages)
11 August 1999Director's particulars changed (1 page)
10 March 1999Registered office changed on 10/03/99 from: 45 berkeley street, piccadilly, london W1A 1EB (1 page)
27 August 1998Return made up to 15/08/98; full list of members (6 pages)
22 May 1998Full accounts made up to 31 December 1997 (11 pages)
1 September 1997Return made up to 15/08/97; no change of members (5 pages)
11 April 1997Full accounts made up to 31 December 1996 (11 pages)
11 December 1996Director resigned (1 page)
11 September 1996Return made up to 15/08/96; no change of members (6 pages)
28 August 1996New director appointed (2 pages)
19 June 1996Full accounts made up to 31 December 1995 (10 pages)
20 September 1995Full accounts made up to 31 December 1994 (11 pages)
30 August 1995Return made up to 15/08/95; full list of members (12 pages)