Company NameIndependent Travel Publishing Limited
Company StatusDissolved
Company Number03580961
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameWilla Dodd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Mottingham Gardens
Mottingham
London
SE9 4RL
Director NameRonald Albert Burford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(1 month after company formation)
Appointment Duration9 years, 10 months (closed 13 May 2008)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressLyveden Stone Street
Westenhanger
Hythe
Kent
CT21 4HS
Director NameMr David Keen Campbell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(1 month after company formation)
Appointment Duration9 years, 10 months (closed 13 May 2008)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Cherry Garden Lane
Folkestone
Kent
CT19 4AD
Director NameMr Paul Markland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(1 month after company formation)
Appointment Duration9 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydlings
Bossingham Road Stelling Minnis
Canterbury
Kent
CT4 6AZ
Director NameStephen Paul Martin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(1 month after company formation)
Appointment Duration9 years, 10 months (closed 13 May 2008)
RoleSales Manager
Correspondence Address37 Cherry Garden Lane
Folkestone
Kent
CT19 4AS
Director NameSally Ann Oakey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(1 month after company formation)
Appointment Duration9 years, 10 months (closed 13 May 2008)
RoleSales Manager
Correspondence AddressSandy Brae 47 London Road
Riverhead
Sevenoaks
Kent
TN13 2DD
Secretary NameSally Ann Oakey
NationalityBritish
StatusClosed
Appointed17 July 1998(1 month after company formation)
Appointment Duration9 years, 10 months (closed 13 May 2008)
RoleSales Manager
Correspondence AddressSandy Brae 47 London Road
Riverhead
Sevenoaks
Kent
TN13 2DD
Director NameMaria Anne Hunt
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address108 Ash Court
College Road
Bromley
BR1 3PF
Secretary NameMaria Anne Hunt
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address108 Ash Court
College Road
Bromley
BR1 3PF
Director NameTimothy Manning
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2000)
RolePublisher
Correspondence Address44 Sistova Road
Balham
London
SW12 9QS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address15a Nelson Road
Greenwich
London
SE10 9JB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£144,263
Cash£9
Current Liabilities£243,637

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
24 August 2007Liquidators statement of receipts and payments (5 pages)
28 February 2007Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
12 August 2005Liquidators statement of receipts and payments (5 pages)
25 February 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
26 February 2004Liquidators statement of receipts and payments (5 pages)
22 August 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (4 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (4 pages)
14 August 2001Statement of affairs (11 pages)
14 August 2001Appointment of a voluntary liquidator (1 page)
14 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2001Registered office changed on 08/07/01 from: castle house castle hill avenue folkestone kent CT20 2TQ (1 page)
14 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 2000Director's particulars changed (1 page)
21 June 2000Return made up to 15/06/00; full list of members (10 pages)
14 June 2000Director resigned (1 page)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999£ nc 100000/1000000 12/08/99 (1 page)
17 August 1999Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
17 August 1999Ad 12/08/99--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
5 July 1999Return made up to 15/06/99; full list of members (8 pages)
5 July 1999Director resigned (1 page)
22 October 1998Particulars of mortgage/charge (4 pages)
17 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 1998Ad 17/07/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
17 August 1998£ nc 1000/100000 17/07/98 (1 page)
13 August 1998New secretary appointed;new director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Registered office changed on 13/08/98 from: 108 college road bromley kent BR1 3PF (1 page)
13 August 1998New director appointed (2 pages)
28 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 372 old street london EC1V 9LT (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
15 June 1998Incorporation (12 pages)