Company NameTravelfit Limited
Company StatusDissolved
Company Number02735619
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)
Dissolution Date5 February 2002 (22 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 NameMr Anthony Raymond Yates-Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 05 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConiston Riverside
Twickenham
Middlesex
TW1 3DJ
Director NameMr Martin Stuart Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(8 years, 6 months after company formation)
Appointment Duration1 year (closed 05 February 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redan Street
London
W14 0AD
Secretary NameMatheson & Co Limited (Corporation)
StatusClosed
Appointed16 October 1992(2 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 05 February 2002)
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameJohn Gilbert Curtis
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 03 November 1994)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressClayhurst
Bagwell Lane Odiham
Basingstoke
Hampshire
RG29 1JG
Director NameMr Anthony David Colgrave
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2000)
RoleTravel Company Director
Correspondence Address1 Gables Close
Bilton
Rugby
Warwickshire
CV22 7NS
Director NameRodney Drake Palmer Michell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence Address20 Kensington Park Gardens
London
W11 3HD
Director NameMr William Gerald Fitzpatrick
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(7 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2001)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChelmsley
Shere Road
West Clandon
Surrey
GU4 8SF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3 Lombard St
London
EC3V 9AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
4 September 2001Application for striking-off (1 page)
31 May 2001Return made up to 01/05/01; full list of members (5 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 March 2001New director appointed (4 pages)
22 February 2001Director resigned (1 page)
1 June 2000Return made up to 01/05/00; full list of members (5 pages)
26 April 2000New director appointed (3 pages)
12 April 2000Director resigned (1 page)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 July 1999New director appointed (3 pages)
1 June 1999Return made up to 01/05/99; full list of members (6 pages)
8 January 1999Director resigned (1 page)
11 August 1998Return made up to 26/07/98; full list of members (6 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
16 January 1998Location of register of members (1 page)
20 July 1997Return made up to 26/07/97; full list of members (6 pages)
12 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 August 1996Return made up to 26/07/96; full list of members (6 pages)
14 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
16 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)