Company NameTravel Management Partnership Ltd.
Company StatusDissolved
Company Number03162751
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Karl Max Gunthardt
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(1 week, 5 days after company formation)
Appointment Duration22 years, 11 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringbok Cottage
Heycroft Way
Great Baddow
Essex
CM2 8JG
Director NameMr Nigel Neame
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(1 week, 5 days after company formation)
Appointment Duration22 years, 11 months (closed 12 February 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Mount Back Lane
Lover
Salisbury
SP5 2PH
Secretary NameMr William John Pougher
NationalityBritish
StatusClosed
Appointed05 March 1996(1 week, 5 days after company formation)
Appointment Duration22 years, 11 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Witts End
Eversholt
Beds
MK17 9DY
Director NameMr William John Pougher
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(3 years, 9 months after company formation)
Appointment Duration19 years, 2 months (closed 12 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Witts End
Eversholt
Beds
MK17 9DY
Director NameMr David Richard Griffiths
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(5 years, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 12 February 2019)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressJuniors Brickfield Road
Outwood
Redhill
RH1 5QX
Director NameRichard Maurice Soule
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address100 Semley House
Semley Place
London
SW1W 9QL
Secretary NameAlan Boyle
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address116 Fielding Road
Chiswick
London
W4 1DB
Director NameMr Philip Edmund Cook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(1 week, 5 days after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House
Little Lane
Pirton
Hertfordshire
SG5 3QR
Director NameMr Willem Paul Julius
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(1 week, 5 days after company formation)
Appointment Duration15 years, 11 months (resigned 23 February 2012)
RoleBusiness Travel
Country of ResidenceEngland
Correspondence Address4 Chartway
Sevenoaks
Kent
TN13 3RU
Director NameMr Clifford Edmund John Mitchell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressTudor House 24 Tudor Gardens
Barnes
London
SW13 0JS
Director NameSimon William Rowe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address55 Clarence Road
Horsham
West Sussex
RH13 5SJ
Director NameAnthony John Venn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 November 2004)
RoleCompany Director
Correspondence Address20 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TQ
Director NameMr Alan Perry Scott
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(6 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dunadry Manor
Dunadry
Antrim
County Antrim
BT41 2RY
Northern Ireland
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitestrandtravel.co.uk

Location

Registered Address46 Gillingham Street
London
SW1V 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1 at £1D. Griffiths
25.00%
Ordinary
1 at £1Mr K.m. Gunthardt
25.00%
Ordinary
1 at £1N. Neame
25.00%
Ordinary
1 at £1W.j. Pougher
25.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
4 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(7 pages)
4 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(7 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(7 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(7 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
11 March 2014Director's details changed for David Richard Griffiths on 13 November 2013 (2 pages)
11 March 2014Director's details changed for David Richard Griffiths on 13 November 2013 (2 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(7 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(7 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (8 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
24 February 2012Termination of appointment of Alan Scott as a director (1 page)
24 February 2012Termination of appointment of Alan Scott as a director (1 page)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (10 pages)
24 February 2012Termination of appointment of Willem Julius as a director (1 page)
24 February 2012Termination of appointment of Willem Julius as a director (1 page)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (10 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (10 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (10 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
23 February 2010Director's details changed for Nigel Neame on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Alan Scott on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Nigel Neame on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Mr Karl Max Gunthardt on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Alan Scott on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Karl Max Gunthardt on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Karl Max Gunthardt on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Nigel Neame on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Alan Scott on 1 January 2010 (2 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 February 2009Return made up to 22/02/09; full list of members (6 pages)
23 February 2009Return made up to 22/02/09; full list of members (6 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 February 2008Return made up to 22/02/08; full list of members (6 pages)
28 February 2008Return made up to 22/02/08; full list of members (6 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
9 March 2007Return made up to 22/02/07; full list of members (4 pages)
9 March 2007Return made up to 22/02/07; full list of members (4 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
21 March 2006Return made up to 22/02/06; full list of members (11 pages)
21 March 2006Return made up to 22/02/06; full list of members (11 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
7 March 2005Return made up to 22/02/05; full list of members (11 pages)
7 March 2005Return made up to 22/02/05; full list of members (11 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
10 March 2004Return made up to 22/02/04; full list of members (12 pages)
10 March 2004Return made up to 22/02/04; full list of members (12 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 March 2003Return made up to 22/02/03; full list of members (12 pages)
4 March 2003Return made up to 22/02/03; full list of members (12 pages)
8 September 2002New director appointed (3 pages)
8 September 2002New director appointed (3 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 March 2002Return made up to 22/02/02; full list of members (10 pages)
12 March 2002Return made up to 22/02/02; full list of members (10 pages)
17 July 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
17 July 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
28 March 2001Return made up to 22/02/01; full list of members (10 pages)
28 March 2001Return made up to 22/02/01; full list of members (10 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 April 2000Return made up to 22/02/00; full list of members (9 pages)
6 April 2000Return made up to 22/02/00; full list of members (9 pages)
24 January 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
2 April 1999Accounts for a small company made up to 31 December 1998 (2 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (2 pages)
12 March 1999Return made up to 22/02/99; no change of members (6 pages)
12 March 1999Return made up to 22/02/99; no change of members (6 pages)
6 January 1999Registered office changed on 06/01/99 from: 35/37 grosvenor gardens london SW1W 0BS (1 page)
6 January 1999Registered office changed on 06/01/99 from: 35/37 grosvenor gardens london SW1W 0BS (1 page)
11 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
10 March 1998Return made up to 22/02/98; no change of members (6 pages)
10 March 1998Return made up to 22/02/98; no change of members (6 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (2 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
4 April 1997Return made up to 22/02/97; full list of members
  • 363(287) ‐ Registered office changed on 04/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
4 April 1997Return made up to 22/02/97; full list of members
  • 363(287) ‐ Registered office changed on 04/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
11 April 1996Ad 05/03/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
11 April 1996Ad 05/03/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Accounting reference date notified as 31/12 (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996Secretary resigned;new secretary appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Secretary resigned;new secretary appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Accounting reference date notified as 31/12 (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
1 March 1996Secretary resigned (2 pages)
1 March 1996New secretary appointed (1 page)
1 March 1996New secretary appointed (1 page)
1 March 1996Secretary resigned (2 pages)
22 February 1996Incorporation (20 pages)
22 February 1996Incorporation (20 pages)