Company NameTeletext Travel Services Ltd
Company StatusDissolved
Company Number02421903
CategoryPrivate Limited Company
Incorporation Date12 September 1989(34 years, 6 months ago)
Dissolution Date15 January 2013 (11 years, 2 months ago)
Previous NameZingalong Limited

Business Activity

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

Directors

Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(22 years, 11 months after company formation)
Appointment Duration5 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(22 years, 11 months after company formation)
Appointment Duration5 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed17 August 2012(22 years, 11 months after company formation)
Appointment Duration5 months (closed 15 January 2013)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NamePeter Bardwell
NationalityBritish
StatusResigned
Appointed12 September 1992(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 16 June 1993)
RoleAccountant
Correspondence AddressFlat 40, 12 Queensbridge Road
Shoreditch
London
E2 8NR
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 16 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate House Merton Lane
London
N6 6NA
Director NameMr Julian Richard Paul Aston
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 16 June 1993)
RoleProducer
Country of ResidenceEngland
Correspondence Address27 Chessington Avenue
London
N3 3DR
Secretary NamePeter Bardwell
NationalityBritish
StatusResigned
Appointed12 September 1992(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 16 June 1993)
RoleCompany Director
Correspondence AddressFlat 40, 12 Queensbridge Road
Shoreditch
London
E2 8NR
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameChristopher William Turner
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(3 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address26 Crabtree Lane
London
SW6 6LN
Secretary NameJulian Martin Staniforth
NationalityBritish
StatusResigned
Appointed16 June 1993(3 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 January 2010)
RoleAccountant
Correspondence Address31 Brambledown Road
Wallington
Surrey
SM6 0TF
Director NameJulian Martin Staniforth
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(10 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2010)
RoleAccountant
Correspondence Address31 Brambledown Road
Wallington
Surrey
SM6 0TF
Director NameMichael Dane Stewart
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(10 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2010)
RoleCompany Executive
Correspondence AddressTudor Cottage
Beech Drive
Kingswood
Surrey
KT20 6PS
Director NameVictoria Katherine Sanders
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameNicholas Peter Hubble
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Secretary NameBarry Gooch
NationalityBritish
StatusResigned
Appointed21 December 2009(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Teletext Holidays LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2012Application to strike the company off the register (4 pages)
20 September 2012Application to strike the company off the register (4 pages)
4 September 2012Appointment of Mrs Frances Louise Sallas as a secretary on 17 August 2012 (1 page)
4 September 2012Appointment of Matthew James Page as a director (2 pages)
4 September 2012Termination of appointment of Victoria Sanders as a director (1 page)
4 September 2012Termination of appointment of Barry Gooch as a secretary on 17 August 2012 (1 page)
4 September 2012Appointment of Matthew James Page as a director on 17 August 2012 (2 pages)
4 September 2012Termination of appointment of Victoria Katherine Sanders as a director on 17 August 2012 (1 page)
4 September 2012Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
4 September 2012Termination of appointment of Barry Gooch as a secretary (1 page)
4 September 2012Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
4 September 2012Appointment of Mr James Justin Siderfin Welsh as a director on 17 August 2012 (2 pages)
4 July 2012Termination of appointment of Nicholas Hubble as a director (1 page)
4 July 2012Termination of appointment of Nicholas Peter Hubble as a director on 30 April 2012 (1 page)
17 May 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
17 May 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 2
(5 pages)
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 2
(5 pages)
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 2
(5 pages)
8 August 2011Secretary's details changed for Barry Gooch on 20 June 2011 (2 pages)
8 August 2011Secretary's details changed for Barry Gooch on 20 June 2011 (2 pages)
23 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
23 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
15 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Victoria Katherine Sanders on 24 February 2010 (2 pages)
2 March 2010Director's details changed for Victoria Katherine Sanders on 24 February 2010 (2 pages)
16 February 2010Registered office address changed from 2nd Floor Building 10 (C/O Teletext) Chiswick Park 566 Chiswick High Road London W4 5TS on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 2Nd Floor Building 10 (C/O Teletext) Chiswick Park 566 Chiswick High Road London W4 5TS on 16 February 2010 (1 page)
10 February 2010Termination of appointment of Julian Staniforth as a director (1 page)
10 February 2010Termination of appointment of Julian Staniforth as a secretary (1 page)
10 February 2010Termination of appointment of Michael Stewart as a director (1 page)
10 February 2010Termination of appointment of Julian Staniforth as a director (1 page)
10 February 2010Termination of appointment of Julian Staniforth as a secretary (1 page)
10 February 2010Termination of appointment of Michael Stewart as a director (1 page)
4 February 2010Appointment of Nicholas Peter Hubble as a director (3 pages)
4 February 2010Appointment of Barry Gooch as a secretary (3 pages)
4 February 2010Appointment of Barry Gooch as a secretary (3 pages)
4 February 2010Appointment of Nicholas Peter Hubble as a director (3 pages)
12 December 2009Appointment of Victoria Katherine Sanders as a director (3 pages)
12 December 2009Appointment of Victoria Katherine Sanders as a director (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2009Memorandum and Articles of Association (8 pages)
28 November 2009Memorandum and Articles of Association (8 pages)
28 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 October 2009Company name changed zingalong LIMITED\certificate issued on 29/10/09
  • CONNOT ‐ Change of name notice
(3 pages)
29 October 2009Company name changed zingalong LIMITED\certificate issued on 29/10/09
  • CONNOT ‐
(3 pages)
6 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
6 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
24 June 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
6 March 2009Return made up to 04/02/09; full list of members (3 pages)
6 March 2009Return made up to 04/02/09; full list of members (3 pages)
5 March 2009Location of debenture register (1 page)
5 March 2009Location of register of members (1 page)
5 March 2009Location of debenture register (1 page)
5 March 2009Registered office changed on 05/03/2009 from c/o teletext 2ND floor building 10 chiswick park 566 chiswick high road london W4 5TS (1 page)
5 March 2009Location of register of members (1 page)
5 March 2009Registered office changed on 05/03/2009 from c/o teletext 2ND floor building 10 chiswick park 566 chiswick high road london W4 5TS (1 page)
30 July 2008Return made up to 04/02/08; full list of members (4 pages)
30 July 2008Return made up to 04/02/08; full list of members (4 pages)
22 July 2008Location of debenture register (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Location of debenture register (1 page)
22 July 2008Location of register of members (1 page)
17 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
10 March 2008Registered office changed on 10/03/2008 from third floor building 10 chiswick park 566 chiswick high road london W4 5TS (1 page)
10 March 2008Registered office changed on 10/03/2008 from third floor building 10 chiswick park 566 chiswick high road london W4 5TS (1 page)
31 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
5 March 2007Return made up to 04/02/07; full list of members (2 pages)
5 March 2007Return made up to 04/02/07; full list of members (2 pages)
3 March 2006Return made up to 04/02/06; full list of members (2 pages)
3 March 2006Return made up to 04/02/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
2 February 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
10 March 2005Return made up to 04/02/05; full list of members (3 pages)
10 March 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
16 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
9 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Return made up to 04/02/04; full list of members (7 pages)
22 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
22 July 2003Accounts made up to 30 September 2002 (6 pages)
20 February 2003Return made up to 04/02/03; full list of members (7 pages)
20 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
(7 pages)
15 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
15 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
13 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2002Return made up to 17/02/02; full list of members (7 pages)
12 February 2002Secretary's particulars changed;director's particulars changed (1 page)
12 February 2002Secretary's particulars changed;director's particulars changed (1 page)
23 August 2001Full accounts made up to 30 September 2000 (8 pages)
23 August 2001Full accounts made up to 30 September 2000 (8 pages)
21 March 2001Return made up to 17/02/01; full list of members (7 pages)
21 March 2001Return made up to 17/02/01; full list of members (7 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (3 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (3 pages)
18 September 2000New director appointed (2 pages)
19 July 2000Full accounts made up to 30 September 1999 (8 pages)
19 July 2000Full accounts made up to 30 September 1999 (8 pages)
21 March 2000Return made up to 17/02/00; full list of members (6 pages)
21 March 2000Return made up to 17/02/00; full list of members (6 pages)
29 July 1999Full accounts made up to 30 September 1998 (12 pages)
29 July 1999Full accounts made up to 30 September 1998 (12 pages)
11 March 1999Return made up to 17/02/99; full list of members (6 pages)
11 March 1999Return made up to 17/02/99; full list of members (6 pages)
21 September 1998Return made up to 12/09/98; no change of members (4 pages)
21 September 1998Return made up to 12/09/98; no change of members (4 pages)
29 July 1998Full accounts made up to 30 September 1997 (8 pages)
29 July 1998Full accounts made up to 30 September 1997 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
16 October 1997Return made up to 12/09/97; no change of members (4 pages)
16 October 1997Return made up to 12/09/97; no change of members (4 pages)
30 July 1997Auditor's resignation (1 page)
30 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
30 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
30 July 1997Auditor's resignation (1 page)
24 October 1996Full accounts made up to 31 December 1995 (7 pages)
24 October 1996Full accounts made up to 31 December 1995 (7 pages)
15 October 1996Return made up to 12/09/96; full list of members (6 pages)
15 October 1996Return made up to 12/09/96; full list of members (6 pages)
14 November 1995Full accounts made up to 31 December 1994 (7 pages)
14 November 1995Full accounts made up to 31 December 1994 (7 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
21 October 1993Secretary resigned;new secretary appointed;director resigned (8 pages)
21 October 1993Secretary resigned;new secretary appointed;director resigned (8 pages)
3 March 1992First Gazette notice for compulsory strike-off (1 page)
3 March 1992First Gazette notice for compulsory strike-off (1 page)
12 September 1989Incorporation (16 pages)
12 September 1989Incorporation (16 pages)