Company NameTravel Usa Ltd
Company StatusDissolved
Company Number03200808
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

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

Directors

Director NameMarco Alessandro Baccanello
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(10 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 01 May 2001)
RoleAccountant
Correspondence Address12 Colehill Lane
London
SW6 5EG
Director NameMatthew Walter Gill
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleTourism
Correspondence AddressMainstreet
Sutton Mills
New Hampshire
03221
Director NameJayne Elizabeth Robertson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleTourism
Correspondence Address168 Dinerth Road
Colwyn Bay
Clwyd
LL28 4UP
Wales
Secretary NameJayne Elizabeth Robertson
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleTourism
Correspondence Address168 Dinerth Road
Colwyn Bay
Clwyd
LL28 4UP
Wales
Secretary NameVirgina Michelle Koulouris
NationalityBritish
StatusResigned
Appointed25 March 1997(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 1999)
RoleTour Operator
Correspondence Address60 Eyston Drive
Weybridge
Surrey
KT13 0XE

Location

Registered Address199 Lower Richmond Road
London
SW15 1HJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2001Secretary resigned (1 page)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
9 July 1999Full accounts made up to 31 May 1998 (7 pages)
22 May 1999Return made up to 20/05/99; no change of members (4 pages)
30 November 1998Full accounts made up to 31 May 1997 (8 pages)
3 July 1998Return made up to 20/05/98; no change of members (4 pages)
28 May 1997Director resigned (1 page)
28 May 1997Return made up to 20/05/97; full list of members (6 pages)
28 May 1997Registered office changed on 28/05/97 from: ferndale house trinity square llandudno gwynedd LL30 2PY (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned;director resigned (1 page)
28 May 1997New secretary appointed (2 pages)
20 May 1996Incorporation (20 pages)