Company NameTravellers Check-In Limited
Company StatusDissolved
Company Number01874217
CategoryPrivate Limited Company
Incorporation Date27 December 1984(39 years, 4 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NameAgentdawn Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Stephen Howard Walduck
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(6 years, 9 months after company formation)
Appointment Duration31 years, 7 months (closed 25 April 2023)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDirectors' Office Royal National Hotel
38-51 Bedford Way
London
WC1H 0DG
Director NameMr Alexander Harold Edward Peter Walduck
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(19 years after company formation)
Appointment Duration19 years, 3 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDirectors' Office Royal National Hotel
38-51 Bedford Way
London
WC1H 0DG
Director NameMr Jason Alexander George Walduck
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(19 years after company formation)
Appointment Duration19 years, 3 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDirectors' Office Royal National Hotel
38-51 Bedford Way
London
WC1H 0DG
Director NameMrs Candida Stephanie Walton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(19 years after company formation)
Appointment Duration19 years, 3 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDirectors' Office Royal National Hotel
38-51 Bedford Way
London
WC1H 0DG
Director NameJack Crawshaw
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 1997)
RoleTour Operator
Correspondence Address13 Jacks Lane
Harefield
Uxbridge
Middlesex
UB9 6HE
Director NameMr Thomas Henry Walduck
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(6 years, 9 months after company formation)
Appointment Duration26 years, 11 months (resigned 03 September 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMr Hugh Richard Walduck
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(6 years, 9 months after company formation)
Appointment Duration29 years, 3 months (resigned 06 January 2021)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressImperial Hotel
61/66 Russell Square
London
WC1B 5BB
Secretary NameMr Hugh Richard Walduck
NationalityBritish
StatusResigned
Appointed29 September 1991(6 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMr Nicholas Stanley Richard David Walduck
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(19 years after company formation)
Appointment Duration16 years, 3 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMrs Katharine Tanya Waller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(19 years after company formation)
Appointment Duration18 years, 3 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Hotel
61/66 Russell Square
London
WC1B 5BB

Contact

Websitevisitorsightseeing.co.uk
Email address[email protected]
Telephone020 76367175
Telephone regionLondon

Location

Registered AddressDirectors' Office Royal National Hotel
38-51 Bedford Way
London
WC1H 0DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Imperial London Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£658,602
Gross Profit£135,315
Net Worth-£554,074
Cash£150
Current Liabilities£732,008

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2023Change of details for Imperial London Hotels Ltd as a person with significant control on 9 February 2023 (2 pages)
9 February 2023Registered office address changed from Imperial Hotel 61/66 Russell Square London WC1B 5BB to Directors' Office Royal National Hotel 38-51 Bedford Way London WC1H 0DG on 9 February 2023 (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
26 January 2023Application to strike the company off the register (2 pages)
23 January 2023Accounts for a small company made up to 30 April 2022 (6 pages)
16 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
9 May 2022Termination of appointment of Katharine Tanya Waller as a director on 30 April 2022 (1 page)
19 January 2022Accounts for a small company made up to 30 April 2021 (6 pages)
14 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
23 April 2021Accounts for a small company made up to 30 April 2020 (6 pages)
11 January 2021Termination of appointment of Hugh Richard Walduck as a director on 6 January 2021 (1 page)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Nicholas Stanley Richard David Walduck as a director on 30 April 2020 (1 page)
23 December 2019Accounts for a small company made up to 30 April 2019 (6 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
10 December 2018Accounts for a small company made up to 30 April 2018 (6 pages)
29 November 2018Director's details changed for Mr Nicholas Stanley Richard David Walduck on 29 August 2018 (2 pages)
17 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
12 September 2018Termination of appointment of Thomas Henry Walduck as a director on 3 September 2018 (1 page)
18 December 2017Accounts for a small company made up to 30 April 2017 (6 pages)
18 December 2017Accounts for a small company made up to 30 April 2017 (6 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
24 January 2017Full accounts made up to 30 April 2016 (11 pages)
24 January 2017Full accounts made up to 30 April 2016 (11 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
30 December 2015Full accounts made up to 30 April 2015 (12 pages)
30 December 2015Full accounts made up to 30 April 2015 (12 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100,000
(6 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100,000
(6 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 August 2015Termination of appointment of Hugh Richard Walduck as a secretary on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Hugh Richard Walduck as a secretary on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Hugh Richard Walduck as a secretary on 5 August 2015 (1 page)
29 December 2014Full accounts made up to 30 April 2014 (12 pages)
29 December 2014Full accounts made up to 30 April 2014 (12 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (7 pages)
18 December 2013Full accounts made up to 30 April 2013 (12 pages)
18 December 2013Full accounts made up to 30 April 2013 (12 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100,000
(7 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (7 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (7 pages)
24 December 2012Full accounts made up to 30 April 2012 (12 pages)
24 December 2012Full accounts made up to 30 April 2012 (12 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
19 December 2011Full accounts made up to 30 April 2011 (12 pages)
19 December 2011Full accounts made up to 30 April 2011 (12 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
25 July 2011Director's details changed for Candida Stephanie Walton on 22 July 2011 (2 pages)
25 July 2011Director's details changed for Candida Stephanie Walton on 22 July 2011 (2 pages)
9 December 2010Full accounts made up to 30 April 2010 (11 pages)
9 December 2010Full accounts made up to 30 April 2010 (11 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Hugh Richard Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Candida Stephanie Walton on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Stephen Howard Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Nicholas Stanley Richard David Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Nicholas Stanley Richard David Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Thomas Henry Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Jason Alexander George Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Jason Alexander George Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Alexander Harold Edward Peter Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Katharine Tanya Waller on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Stephen Howard Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Alexander Harold Edward Peter Walduck on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Hugh Richard Walduck on 18 February 2010 (1 page)
18 February 2010Director's details changed for Candida Stephanie Walton on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Thomas Henry Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Hugh Richard Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Katharine Tanya Waller on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Hugh Richard Walduck on 18 February 2010 (1 page)
16 December 2009Full accounts made up to 30 April 2009 (12 pages)
16 December 2009Full accounts made up to 30 April 2009 (12 pages)
15 September 2009Return made up to 12/09/09; full list of members (5 pages)
15 September 2009Return made up to 12/09/09; full list of members (5 pages)
16 January 2009Full accounts made up to 30 April 2008 (12 pages)
16 January 2009Full accounts made up to 30 April 2008 (12 pages)
16 September 2008Return made up to 12/09/08; full list of members (5 pages)
16 September 2008Return made up to 12/09/08; full list of members (5 pages)
13 March 2008Director's change of particulars / nicholas walduck / 04/02/2008 (1 page)
13 March 2008Director's change of particulars / nicholas walduck / 04/02/2008 (1 page)
28 January 2008Full accounts made up to 30 April 2007 (13 pages)
28 January 2008Full accounts made up to 30 April 2007 (13 pages)
2 October 2007Return made up to 12/09/07; full list of members (3 pages)
2 October 2007Return made up to 12/09/07; full list of members (3 pages)
3 February 2007Full accounts made up to 30 April 2006 (13 pages)
3 February 2007Full accounts made up to 30 April 2006 (13 pages)
1 November 2006Return made up to 12/09/06; full list of members (3 pages)
1 November 2006Return made up to 12/09/06; full list of members (3 pages)
8 February 2006Full accounts made up to 30 April 2005 (15 pages)
8 February 2006Full accounts made up to 30 April 2005 (15 pages)
14 September 2005Return made up to 12/09/05; full list of members (3 pages)
14 September 2005Return made up to 12/09/05; full list of members (3 pages)
14 February 2005Full accounts made up to 30 April 2004 (12 pages)
14 February 2005Full accounts made up to 30 April 2004 (12 pages)
13 October 2004Return made up to 29/09/04; full list of members (10 pages)
13 October 2004Return made up to 29/09/04; full list of members (10 pages)
13 February 2004Full accounts made up to 30 April 2003 (12 pages)
13 February 2004Full accounts made up to 30 April 2003 (12 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
9 October 2003Return made up to 29/09/03; full list of members (7 pages)
9 October 2003Return made up to 29/09/03; full list of members (7 pages)
6 February 2003Full accounts made up to 30 April 2002 (12 pages)
6 February 2003Full accounts made up to 30 April 2002 (12 pages)
3 December 2002Return made up to 29/09/02; full list of members (7 pages)
3 December 2002Return made up to 29/09/02; full list of members (7 pages)
29 January 2002Full accounts made up to 30 April 2001 (13 pages)
29 January 2002Full accounts made up to 30 April 2001 (13 pages)
25 October 2001Return made up to 29/09/01; full list of members (7 pages)
25 October 2001Return made up to 29/09/01; full list of members (7 pages)
7 February 2001Full accounts made up to 30 April 2000 (12 pages)
7 February 2001Full accounts made up to 30 April 2000 (12 pages)
16 October 2000Return made up to 29/09/00; full list of members (7 pages)
16 October 2000Return made up to 29/09/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
20 October 1999Return made up to 29/09/99; full list of members (7 pages)
20 October 1999Return made up to 29/09/99; full list of members (7 pages)
19 January 1999Full accounts made up to 30 April 1998 (26 pages)
19 January 1999Full accounts made up to 30 April 1998 (26 pages)
13 October 1998Return made up to 29/09/98; full list of members (9 pages)
13 October 1998Return made up to 29/09/98; full list of members (9 pages)
13 January 1998Full accounts made up to 30 April 1997 (15 pages)
13 January 1998Full accounts made up to 30 April 1997 (15 pages)
12 October 1997Return made up to 29/09/97; no change of members (7 pages)
12 October 1997Return made up to 29/09/97; no change of members (7 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
14 January 1997Full accounts made up to 30 April 1996 (14 pages)
14 January 1997Full accounts made up to 30 April 1996 (14 pages)
15 October 1996Registered office changed on 15/10/96 from: imperial hotel 61/66 russell square london WC1B 5BB (1 page)
15 October 1996Registered office changed on 15/10/96 from: imperial hotel 61/66 russell square london WC1B 5BB (1 page)
8 October 1996Return made up to 29/09/96; no change of members
  • 363(287) ‐ Registered office changed on 08/10/96
(7 pages)
8 October 1996Return made up to 29/09/96; no change of members
  • 363(287) ‐ Registered office changed on 08/10/96
(7 pages)
11 October 1995Registered office changed on 11/10/95 from: 35 woburn place london WC1H 0JR (1 page)
11 October 1995Registered office changed on 11/10/95 from: 35 woburn place london WC1H 0JR (1 page)
4 October 1995Return made up to 29/09/95; full list of members (9 pages)
4 October 1995Return made up to 29/09/95; full list of members (9 pages)
4 October 1995Return made up to 29/09/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)