Company NameInternational Travel And Studies Limited
Company StatusDissolved
Company Number02234378
CategoryPrivate Limited Company
Incorporation Date23 March 1988(36 years, 1 month ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameGilles Henri Deguillaume
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed05 October 1991(3 years, 6 months after company formation)
Appointment Duration18 years, 1 month (closed 24 November 2009)
RoleManager
Correspondence Address36 Boulevard Davout
Paris 75020
Foreign
Director NameJoel Michel Giret
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed05 October 1991(3 years, 6 months after company formation)
Appointment Duration18 years, 1 month (closed 24 November 2009)
RoleTravel Agent
Correspondence Address36 Boulevard Davout
Paris 75020
France
Director NameJacques David
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed28 March 1996(8 years after company formation)
Appointment Duration13 years, 8 months (closed 24 November 2009)
RoleEducational Consultant
Correspondence Address121 Boulevarde Diderot
Paris 75012
France
Foreign
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed05 October 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 21 August 2006)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2006(18 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2009)
Correspondence Address46 Bedford Square
London
WC1B 3DP

Location

Registered Address46 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2009Appointment terminated secretary bishop & sewell secretaries LIMITED (1 page)
27 October 2008Return made up to 05/10/08; full list of members (4 pages)
8 November 2007Return made up to 05/10/07; full list of members (3 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 October 2006Return made up to 05/10/06; full list of members (3 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006Secretary resigned (1 page)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 October 2005Return made up to 05/10/05; full list of members (3 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
14 October 2004Return made up to 05/10/04; full list of members (7 pages)
2 September 2004Registered office changed on 02/09/04 from: 32 bloomsbury street london SC1B 3QJ (1 page)
14 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 October 2003Return made up to 05/10/03; full list of members (7 pages)
29 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
24 October 2002Return made up to 05/10/02; full list of members (7 pages)
2 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 April 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
11 October 2001Return made up to 05/10/01; full list of members (7 pages)
28 August 2001Registered office changed on 28/08/01 from: 90 great russell street london WC1B 3RJ (1 page)
22 August 2001Director's particulars changed (1 page)
9 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2000Return made up to 05/10/00; full list of members (7 pages)
3 August 2000Secretary's particulars changed (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
4 November 1999Director's particulars changed (1 page)
7 October 1999Return made up to 05/10/99; full list of members (7 pages)
8 October 1998Return made up to 05/10/98; full list of members (6 pages)
29 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
10 October 1997Return made up to 05/10/97; no change of members (4 pages)
10 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 October 1997Director's particulars changed (1 page)
10 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1997Director's particulars changed (1 page)
11 October 1996Return made up to 05/10/96; no change of members (4 pages)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
10 April 1996New director appointed (2 pages)
21 November 1995Return made up to 05/10/95; full list of members (6 pages)
16 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
16 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)