Company NameTravel Retailer International Limited
Company StatusDissolved
Company Number02604184
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)
Dissolution Date18 November 2003 (20 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

Secretary NameAnthony Trevor Brown
NationalityBritish
StatusClosed
Appointed24 April 1996(5 years after company formation)
Appointment Duration7 years, 6 months (closed 18 November 2003)
RoleAccountant
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameEdoardo Bounous
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed14 October 2002(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 18 November 2003)
RoleCompany Director
Correspondence Address94 Chelsea Park Gardens
London
SW3 6AE
Director NameAileen Oldham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 18 November 2003)
RoleAccountant
Correspondence Address13 Alston Close
Surbiton
Surrey
KT6 5QS
Director NameMr Julian Charles Hubert Fox
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RolePublisher
Country of ResidenceEngland
Correspondence Address106 Balham Park Road
London
SW12 8EA
Director NameMr Vivian Foster Raven
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RolePublisher
Country of ResidenceEngland
Correspondence Address75 Surrenden Road
Brighton
East Sussex
BN1 6PQ
Secretary NameMr Vivian Foster Raven
NationalityBritish
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Surrenden Road
Brighton
East Sussex
BN1 6PQ
Director NameRichard Jell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 September 1998)
RolePublisher
Correspondence Address6 Avenue Gardens
Teddington
Middlesex
TW11 0BH
Secretary NameTeresa Fearn
NationalityBritish
StatusResigned
Appointed31 December 1995(4 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 April 1996)
RoleAccountant
Correspondence Address1 Alexandra Road
St Albans
Hertfordshire
AL1 3AU
Director NameMr David Saul Levin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(7 years, 4 months after company formation)
Appointment Duration5 months (resigned 12 February 1999)
RoleChief Operating Officer
Correspondence Address2 Old Palace Lane
Richmond
Surrey
TW9 1PG
Director NameMr Stanley Martin Middleton Moodie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 October 2002)
RolePublisher
Country of ResidenceEngland
Correspondence Address9 Brunswick Road
Ealing
London
W5 1BB
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
19 June 2003Application for striking-off (1 page)
3 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
18 April 2003Return made up to 23/04/03; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
2 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
14 June 2002Return made up to 23/04/02; full list of members (6 pages)
26 April 2001Return made up to 23/04/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
5 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/04/00
(1 page)
2 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
1 June 1999Return made up to 23/04/99; no change of members (4 pages)
9 March 1999New director appointed (1 page)
9 March 1999Director resigned (1 page)
2 November 1998Accounts for a dormant company made up to 30 September 1998 (5 pages)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (1 page)
2 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
22 May 1998Return made up to 23/04/98; no change of members (4 pages)
19 May 1997Return made up to 23/04/97; full list of members (6 pages)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
8 October 1996Full accounts made up to 30 April 1996 (8 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996Secretary resigned (1 page)
17 April 1996Return made up to 23/04/96; full list of members
  • 363(287) ‐ Registered office changed on 17/04/96
(6 pages)
22 February 1996New secretary appointed (2 pages)
22 February 1996Director resigned (1 page)
22 February 1996Secretary resigned;director resigned (1 page)
23 May 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
23 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Return made up to 23/04/95; full list of members (6 pages)
23 April 1991Incorporation (17 pages)