Company NameG & I Travel Consultants Limited
Company StatusDissolved
Company Number03092427
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)
Previous NameRaven Travel Limited

Business Activity

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

Directors

Director NameMr Guy Alexander Novik
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1995(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Millbrook
Manor Road
Chigwell
Essex
IG7 5PT
Director NameJohn Friendship
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 14 March 2000)
RoleTravel Company
Correspondence Address16 Sheridan Way
Wokingham
Berkshire
RG41 3AP
Secretary NameMr David Leonard Plume
NationalityBritish
StatusClosed
Appointed06 March 1998(2 years, 6 months after company formation)
Appointment Duration2 years (closed 14 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Dolphin Lane
Melbourn
Royston
Hertfordshire
SG8 6AE
Director NameMrs Shirley Anne Sanders
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleHousewife
Correspondence Address121 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UY
Secretary NameMr Guy Alexander Novik
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Millbrook
Manor Road
Chigwell
Essex
IG7 5PT
Secretary NameMrs Shirley Anne Sanders
NationalityBritish
StatusResigned
Appointed12 May 1997(1 year, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 March 1998)
RoleCompany Director
Correspondence Address121 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRoxburghe House
273/287 Regent Street
London
W1R 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
29 September 1999Application for striking-off (1 page)
10 August 1999Return made up to 01/08/99; full list of members (7 pages)
1 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 October 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
23 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned (1 page)
8 August 1997Return made up to 01/08/97; no change of members (4 pages)
8 August 1997Director resigned (1 page)
8 August 1997Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
17 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 December 1996Company name changed raven travel LIMITED\certificate issued on 06/12/96 (2 pages)
29 November 1996New director appointed (2 pages)
15 August 1996Return made up to 02/08/96; full list of members (6 pages)
5 October 1995Particulars of mortgage/charge (6 pages)
31 August 1995Accounting reference date notified as 30/09 (1 page)
31 August 1995Ad 29/08/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
18 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 August 1995Registered office changed on 18/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 1995Incorporation (18 pages)