Company NameTravel Extras Limited
Company StatusDissolved
Company Number02636970
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 8 months ago)
Dissolution Date24 March 1998 (26 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameGary Clifford Bacon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1991(same day as company formation)
RoleTour Operator
Correspondence Address15 Thanet Street
London
WC1H 9QL
Director NameClive Grant Jacobs
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1991(same day as company formation)
RoleTour Operator
Correspondence AddressBurlington Manor
Jubilee Road
Finchampstead
Berkshire
RG11 3SD
Secretary NameClive Grant Jacobs
NationalityBritish
StatusClosed
Appointed15 September 1995(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 24 March 1998)
RoleSecretary
Correspondence AddressBurlington Manor
Jubilee Road
Finchampstead
Berkshire
RG11 3SD
Director NameNick Johann Stolberg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(same day as company formation)
RoleTour Operator
Correspondence AddressThe Penthouse 12 Neals Yard
Covent Garden
London
WC2H 9DP
Secretary NameNick Johann Stolberg
NationalityBritish
StatusResigned
Appointed12 August 1991(same day as company formation)
RoleTour Operator
Correspondence AddressThe Penthouse 12 Neals Yard
Covent Garden
London
WC2H 9DP
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressUnited House
23 Dorset Street
London
W1H 3FT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
2 December 1997First Gazette notice for compulsory strike-off (1 page)
22 April 1997Strike-off action suspended (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
1 November 1995Return made up to 12/08/95; no change of members (10 pages)
18 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 February 1995Accounts for a small company made up to 31 March 1994 (6 pages)
7 October 1994Return made up to 12/08/94; no change of members (4 pages)
10 February 1994Full accounts made up to 31 March 1993 (6 pages)
16 September 1993Return made up to 12/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 1993Ad 08/09/92--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
14 May 1993£ nc 100000/199000 07/09/92 (1 page)
5 May 1993Particulars of mortgage/charge (3 pages)
4 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 February 1993Full accounts made up to 31 March 1992 (5 pages)
22 October 1992Return made up to 12/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 February 1992Accounting reference date notified as 31/03 (1 page)
6 February 1992New secretary appointed;director resigned;new director appointed (2 pages)
6 February 1992Ad 12/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 1992Registered office changed on 06/02/92 from: united house 23 dorset st london W1H 3FT (1 page)
22 August 1991Secretary resigned;director resigned (1 page)
12 August 1991Incorporation (17 pages)