Company NameThe Travel Club (T T G) Limited
Company StatusDissolved
Company Number02690251
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 1 month ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Stephen Lawson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1992(5 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address1b Tudor Court
Castle Way,Hanworth
Feltham
Middlesex
TW13 7QQ
Secretary NameMichael Anthony Laycock
NationalityBritish
StatusClosed
Appointed28 April 1993(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address25 St Johns Avenue
Leatherhead
Surrey
KT22 7HT
Secretary NameJohn Alan Hamblin
NationalityBritish
StatusResigned
Appointed03 August 1992(5 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 April 1993)
RoleCompany Director
Correspondence Address10 Fitzwilliam Avenue
Kew
Richmond
Surrey
TW9 2DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7th Floor Queens House
2 Holly Road
Twickenham
Middlesex
TW1 4EG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£84
Cash£2

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
1 March 2001Application for striking-off (1 page)
24 November 2000Full accounts made up to 31 January 2000 (7 pages)
1 March 2000Return made up to 15/02/00; full list of members (6 pages)
12 October 1999Full accounts made up to 31 January 1999 (6 pages)
1 April 1999Return made up to 15/02/99; no change of members (6 pages)
27 July 1998Full accounts made up to 31 January 1998 (6 pages)
16 March 1998Return made up to 15/02/98; full list of members (7 pages)
31 October 1997Full accounts made up to 31 January 1997 (6 pages)
14 February 1997Return made up to 15/02/97; no change of members
  • 363(287) ‐ Registered office changed on 14/02/97
(5 pages)
27 October 1996Full accounts made up to 31 January 1996 (6 pages)
22 April 1996Return made up to 15/02/96; full list of members (7 pages)
2 March 1996Full accounts made up to 30 April 1995 (6 pages)
26 October 1995Accounting reference date shortened from 30/04 to 31/01 (1 page)