Company NameThe Travel Company (Associates) Limited
Company StatusDissolved
Company Number02888473
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameRosenbluth International Travel Limited

Business Activity

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

Directors

Director NameMr Michael John Alfred Walley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 55 Portland Place
London
W1B 1QL
Secretary NameMr Clive David Gathercole
NationalityBritish
StatusClosed
Appointed29 March 1996(2 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Germain
The Warren
East Horsley
Surrey
KT24 5RH
Director NameDavid Ronald Whittaker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressOak Tree House Blind Lane
Bourne End
Buckinghamshire
SL8 5LF
Secretary NameIan Wilson
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlint Cottage Fox Lane
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMarble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
24 July 2007Application for striking-off (1 page)
21 April 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
30 March 2007Return made up to 12/01/07; full list of members (6 pages)
23 February 2007Director's particulars changed (1 page)
2 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
16 February 2006Return made up to 12/01/06; full list of members (2 pages)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
15 February 2005Return made up to 12/01/05; full list of members (7 pages)
10 February 2005Director resigned (1 page)
19 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
23 January 2004Return made up to 12/01/04; full list of members (7 pages)
9 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
30 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
20 September 2002Secretary's particulars changed (1 page)
29 January 2002Return made up to 12/01/02; full list of members (6 pages)
28 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
12 April 2001Return made up to 12/01/01; full list of members (6 pages)
19 October 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
23 February 2000Return made up to 12/01/00; full list of members (6 pages)
9 November 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
18 January 1999Return made up to 12/01/99; full list of members (6 pages)
2 December 1998Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
25 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
23 January 1998Return made up to 12/01/98; full list of members (10 pages)
23 April 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
20 January 1997Return made up to 12/01/97; full list of members (7 pages)
15 November 1996Secretary's particulars changed (1 page)
25 June 1996Director's particulars changed (1 page)
15 April 1996Secretary resigned (1 page)
15 April 1996New secretary appointed (2 pages)
1 April 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
28 January 1996Return made up to 12/01/96; full list of members (6 pages)
4 July 1994Company name changed rosenbluth international travel LIMITED\certificate issued on 04/07/94 (2 pages)
17 March 1994Accounting reference date notified as 31/10 (1 page)
12 January 1994Incorporation (13 pages)