Company NameTravel Agents' Software Solutions Limited
Company StatusDissolved
Company Number03392201
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 9 months ago)
Dissolution Date10 April 2001 (22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMartin Doe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleConsultant
Correspondence Address7 Wentworth Close
Morden
Surrey
SM4 5QW
Director NameMr Finnbar Hugh Thomas Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleTravel Specialist
Country of ResidenceUnited Kingdom
Correspondence Address52 Cecil Avenue
Hornchurch
Essex
RM11 2NB
Secretary NameLynne Erika Gaffery
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Mereworth House
2 Lovelinch Close
London
SE15 1JQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressNelson House
58 Wimbledon Road
Wimbledon
London
SW19 7PA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
14 September 1999Return made up to 26/06/99; no change of members (4 pages)
28 April 1999Full accounts made up to 30 June 1998 (8 pages)
18 August 1998Director's particulars changed (1 page)
24 July 1998Return made up to 26/06/98; full list of members (6 pages)
29 June 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
11 August 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
5 August 1997Ad 01/07/97--------- £ si 858@1=858 £ ic 2/860 (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (20 pages)