Company NameTourist Development & Information Services Limited
Company StatusDissolved
Company Number03078123
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)
Dissolution Date13 April 1999 (25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Margaret Mary Lenaghan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 13 April 1999)
RoleTrust Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangtry House
40 La Motte Street
St Helier
Jersey
Channel Islands
Director NameJohn Pierce
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 13 April 1999)
RoleTrust Company Director
Correspondence AddressLangtry House
40 La Motte Street
St Helier
Jersey
Secretary NameLloyd Cooper Trustees Limited (Corporation)
StatusClosed
Appointed11 July 1995(same day as company formation)
Correspondence AddressLongbow House
14*20 Chiswell Street
London
EC1Y 4TW
Director NameRichard Gordon Thomas More
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleLawyer
Correspondence Address36 St Georges Drive
London
SW1 4BN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address7a Grafton Street
London
W1X 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
18 July 1997Return made up to 11/07/97; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
17 October 1996New director appointed (3 pages)
17 October 1996Director resigned (1 page)
17 October 1996New director appointed (3 pages)
7 October 1996Ad 01/08/96--------- us$ si 1@1=1 us$ ic 2/3 (2 pages)
17 July 1996Return made up to 11/07/96; full list of members (4 pages)
25 July 1995Registered office changed on 25/07/95 from: 33 crwys road cardiff CF2 4YF (1 page)
25 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 July 1995Director resigned;new director appointed (2 pages)
11 July 1995Incorporation (34 pages)