Company NameTravelex International Group Services Limited
Company StatusDissolved
Company Number02464907
CategoryPrivate Limited Company
Incorporation Date30 January 1990(34 years, 3 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameClive Ian Kahn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(2 years after company formation)
Appointment Duration12 years (closed 24 February 2004)
RoleChartered Accountant
Correspondence Address10 Totnes Walk
London
N2 0AD
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 24 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Secretary NameSylvain Pignet
NationalityBritish
StatusClosed
Appointed09 May 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 24 February 2004)
RoleCompany Director
Correspondence AddressFlat 1
88 Hazellville Road
London
N19 3NA
Director NamePeter Malcolm Campbell
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleCertified Accountant
Correspondence AddressCloisters Chapel Lane
St Margarets At Cliffe
Dover
Kent
CT15 6BQ
Director NameJohn Gerald Conroy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed30 January 1992(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 09 May 2002)
RoleCurrency Dealer
Correspondence AddressAppt 17 Bruce House
195 Preston Hill
Harrow
Middlesex
HA3 9UN
Director NameLloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 09 May 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressTravelex
65 Kingsway
London
WC2B 6TD
Secretary NameDarren Frank Clayton
NationalityBritish
StatusResigned
Appointed15 November 1993(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address43 Annett Road
Walton On Thames
Surrey
KT12 2JS
Secretary NameClive Ian Kahn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 May 2002)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Secretary NameClive Ian Kahn
NationalityBritish
StatusResigned
Appointed29 August 1997(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 May 2002)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD

Contact

Websitehttps://www.travelex.co.uk/home
Telephone0845 8727627
Telephone regionUnknown

Location

Registered Address65,Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2003Application for striking-off (1 page)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 May 2002New director appointed (10 pages)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 September 2001Auditor's resignation (1 page)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 February 2000Return made up to 31/12/99; full list of members (7 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 March 1999Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
1 September 1997Director's particulars changed (1 page)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Director resigned (1 page)
5 December 1996Secretary's particulars changed (1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
4 July 1994Full accounts made up to 31 December 1993 (5 pages)
31 October 1993Full accounts made up to 31 December 1992 (5 pages)
1 October 1992Full accounts made up to 31 December 1991 (4 pages)
13 March 1992Full accounts made up to 31 December 1990 (4 pages)