Company NameTravel & General Management Services Limited
Company StatusDissolved
Company Number03073538
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan John Kaye
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorthill House
Porthill
Nettlebed
Oxfordshire
RG9 5RL
Director NameMr Iain David Gordon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Providence Square
London
SE1 2EA
Secretary NameMr Iain Gordon
StatusClosed
Appointed28 May 2010(14 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 01 July 2014)
RoleCompany Director
Correspondence Address117 Houndsditch
London
EC3A 7BT
Secretary NameMr Iain David Gordon
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Providence Square
London
SE1 2EA
Director NameMr Paul Grove Harvey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2009)
RoleAccountant
Correspondence Address104 St Davids Square
London
E14 3WB
Secretary NameMr Eon Wilhelm Du Toit
StatusResigned
Appointed01 February 2010(14 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 May 2010)
RoleCompany Director
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ

Contact

Websitewww.travel-general.com
Telephone01409 251858
Telephone regionHolsworthy

Location

Registered Address117 Houndsditch
London
EC3A 7BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

200 at £0.01Travel & General Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£77,840
Net Worth£151,541
Cash£220,923
Current Liabilities£70,292

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2014Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ on 17 April 2014 (2 pages)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
26 November 2013Voluntary strike-off action has been suspended (1 page)
26 November 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
29 August 2013Application to strike the company off the register (3 pages)
29 August 2013Application to strike the company off the register (3 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(4 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(4 pages)
22 April 2013Resolutions
  • RES13 ‐ That each of the issued ordinary shares of £1 each in the capital of the company be subdivided 09/04/2013
(1 page)
22 April 2013Sub-division of shares on 9 April 2013 (5 pages)
22 April 2013Resolutions
  • RES13 ‐ That each of the issued ordinary shares of £1 each in the capital of the company be subdivided 09/04/2013
(1 page)
22 April 2013Sub-division of shares on 9 April 2013 (5 pages)
22 April 2013Sub-division of shares on 9 April 2013 (5 pages)
9 April 2013Statement by directors (1 page)
9 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 April 2013Statement of capital on 9 April 2013
  • GBP 2
(4 pages)
9 April 2013Solvency statement dated 28/03/13 (1 page)
9 April 2013Solvency statement dated 28/03/13 (1 page)
9 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 April 2013Statement of capital on 9 April 2013
  • GBP 2
(4 pages)
9 April 2013Statement by directors (1 page)
9 April 2013Statement of capital on 9 April 2013
  • GBP 2
(4 pages)
22 October 2012Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
22 October 2012Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
6 March 2012Full accounts made up to 31 October 2011 (11 pages)
6 March 2012Full accounts made up to 31 October 2011 (11 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
13 April 2011Full accounts made up to 31 October 2010 (12 pages)
13 April 2011Full accounts made up to 31 October 2010 (12 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
28 May 2010Termination of appointment of Eon Du Toit as a secretary (1 page)
28 May 2010Termination of appointment of Eon Du Toit as a secretary (1 page)
28 May 2010Appointment of Mr Iain Gordon as a secretary (1 page)
28 May 2010Appointment of Mr Iain Gordon as a secretary (1 page)
19 February 2010Termination of appointment of Iain Gordon as a secretary (1 page)
19 February 2010Appointment of Mr Eon Wilhelm Du Toit as a secretary (1 page)
19 February 2010Termination of appointment of Iain Gordon as a secretary (1 page)
19 February 2010Appointment of Mr Eon Wilhelm Du Toit as a secretary (1 page)
9 January 2010Full accounts made up to 31 October 2009 (11 pages)
9 January 2010Full accounts made up to 31 October 2009 (11 pages)
5 August 2009Appointment terminated director paul harvey (1 page)
5 August 2009Appointment terminated director paul harvey (1 page)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
15 April 2009Full accounts made up to 31 October 2008 (11 pages)
15 April 2009Full accounts made up to 31 October 2008 (11 pages)
2 July 2008Return made up to 28/06/08; full list of members (4 pages)
2 July 2008Return made up to 28/06/08; full list of members (4 pages)
10 April 2008Director appointed mr paul grove harvey (2 pages)
10 April 2008Director appointed mr paul grove harvey (2 pages)
17 January 2008Full accounts made up to 31 October 2007 (11 pages)
17 January 2008Full accounts made up to 31 October 2007 (11 pages)
2 July 2007Return made up to 28/06/07; full list of members (2 pages)
2 July 2007Return made up to 28/06/07; full list of members (2 pages)
15 April 2007Full accounts made up to 31 October 2006 (11 pages)
15 April 2007Full accounts made up to 31 October 2006 (11 pages)
29 June 2006Return made up to 28/06/06; full list of members (2 pages)
29 June 2006Return made up to 28/06/06; full list of members (2 pages)
26 April 2006Full accounts made up to 31 October 2005 (11 pages)
26 April 2006Full accounts made up to 31 October 2005 (11 pages)
28 June 2005Return made up to 28/06/05; full list of members (2 pages)
28 June 2005Return made up to 28/06/05; full list of members (2 pages)
19 April 2005Full accounts made up to 31 October 2004 (11 pages)
19 April 2005Full accounts made up to 31 October 2004 (11 pages)
15 March 2005Registered office changed on 15/03/05 from: 86 jermyn street london SW1Y 6JD (1 page)
15 March 2005Registered office changed on 15/03/05 from: 86 jermyn street london SW1Y 6JD (1 page)
22 July 2004Return made up to 28/06/04; full list of members (7 pages)
22 July 2004Return made up to 28/06/04; full list of members (7 pages)
10 May 2004Full accounts made up to 31 October 2003 (11 pages)
10 May 2004Full accounts made up to 31 October 2003 (11 pages)
14 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2003Full accounts made up to 31 October 2002 (10 pages)
13 April 2003Full accounts made up to 31 October 2002 (10 pages)
12 July 2002Return made up to 28/06/02; full list of members (7 pages)
12 July 2002Return made up to 28/06/02; full list of members (7 pages)
15 March 2002Full accounts made up to 31 October 2001 (10 pages)
15 March 2002Full accounts made up to 31 October 2001 (10 pages)
6 July 2001Return made up to 28/06/01; full list of members (6 pages)
6 July 2001Return made up to 28/06/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 October 2000 (10 pages)
16 June 2001Full accounts made up to 31 October 2000 (10 pages)
10 July 2000Return made up to 28/06/00; full list of members (6 pages)
10 July 2000Return made up to 28/06/00; full list of members (6 pages)
24 March 2000Full accounts made up to 31 October 1999 (10 pages)
24 March 2000Full accounts made up to 31 October 1999 (10 pages)
1 July 1999Return made up to 28/06/99; no change of members
  • 363(287) ‐ Registered office changed on 01/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1999Full accounts made up to 31 October 1998 (11 pages)
1 July 1999Full accounts made up to 31 October 1998 (11 pages)
1 July 1999Return made up to 28/06/99; no change of members
  • 363(287) ‐ Registered office changed on 01/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1998Return made up to 28/06/98; full list of members (6 pages)
8 July 1998Return made up to 28/06/98; full list of members (6 pages)
15 May 1998Full accounts made up to 31 October 1997 (10 pages)
15 May 1998Full accounts made up to 31 October 1997 (10 pages)
3 July 1997Return made up to 28/06/97; no change of members (5 pages)
3 July 1997Return made up to 28/06/97; no change of members (5 pages)
23 May 1997Full accounts made up to 31 October 1996 (10 pages)
23 May 1997Full accounts made up to 31 October 1996 (10 pages)
8 July 1996Return made up to 28/06/96; full list of members (7 pages)
8 July 1996Return made up to 28/06/96; full list of members (7 pages)
9 February 1996Accounting reference date notified as 31/10 (1 page)
9 February 1996Accounting reference date notified as 31/10 (1 page)
8 December 1995Registered office changed on 08/12/95 from: 23 st jamess square london SW1Y 4JH (1 page)
8 December 1995Registered office changed on 08/12/95 from: 23 st jamess square london SW1Y 4JH (1 page)
28 June 1995Incorporation (19 pages)
28 June 1995Incorporation (19 pages)