London
SW1P 3HZ
Director Name | Mr Michael John Lothian Nicholson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Warren Court Farmhouse West Tytherley Salisbury Hampshire SP5 1LU |
Director Name | Peter Benjamom Whitby |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brancaster Lane Purley Surrey CR8 1HJ |
Secretary Name | Peter Benjamom Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brancaster Lane Purley Surrey CR8 1HJ |
Director Name | Mr Anthony Kenneth Black |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Drovers Way Furze Hill Fordingbridge Hampshire SP6 2PS |
Director Name | Nicholas Griffiths |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2011) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hoppers Way Ashford Kent TN23 4GP |
Director Name | George Anthony Twentyman Turnbull |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2011) |
Role | Barrister & Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Beachfield Beachfield Road Sandown Isle Of Wight PO36 8LT |
Secretary Name | Mr Michael John Lothian Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Warren Court Farmhouse West Tytherley Salisbury Hampshire SP5 1LU |
Director Name | Adrian Howard Martin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kimpton Park Kimpton Hitchin Hertfordshire SG4 8EG |
Director Name | Simon David Barlow |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2011) |
Role | Im Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 112 Ospringe Road Faversham Kent ME13 7LG |
Director Name | Mr John Anthony Ransford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(11 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2011) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Local Government House Smith Square London SW1P 3HZ |
Director Name | Stephen William Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2014) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Local Government House Smith Square London SW1P 3HZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 157-197 Buckingham Palace Road London SW1W 9SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | Gazetteer Service Provider Holdings LTD 100.00% Redeemable |
---|---|
1 at £1 | Gazetteer Service Provider Holdings LTD 0.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2014 | Accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
23 October 2014 | Application to strike the company off the register (3 pages) |
22 September 2014 | Second filing of TM01 previously delivered to Companies House
|
8 September 2014 | Full accounts made up to 31 March 2013 (13 pages) |
7 September 2014 | Termination of appointment of Stephen William Jones as a director on 14 January 2014
|
30 August 2014 | Appointment of Miss Helen Jane Platts as a director on 15 August 2014 (3 pages) |
30 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Termination of appointment of John Anthony Ransford as a director on 31 December 2011 (1 page) |
30 May 2012 | Registered office address changed from Ivybridge House 1-5 Adam Street London WC2N 6AW on 30 May 2012 (1 page) |
19 April 2012 | Full accounts made up to 31 March 2011 (19 pages) |
11 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Change of name notice (2 pages) |
3 June 2011 | Company name changed intelligent addressing LIMITED\certificate issued on 03/06/11
|
26 April 2011 | Termination of appointment of Nicholas Griffiths as a director (2 pages) |
26 April 2011 | Termination of appointment of Michael Nicholson as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Anthony Black as a director (2 pages) |
26 April 2011 | Termination of appointment of Michael Nicholson as a director (2 pages) |
26 April 2011 | Termination of appointment of Simon Barlow as a director (2 pages) |
26 April 2011 | Appointment of John Ransford as a director (3 pages) |
26 April 2011 | Termination of appointment of Adrian Martin as a director (2 pages) |
26 April 2011 | Appointment of Stephen William Jones as a director (3 pages) |
26 April 2011 | Termination of appointment of George Turnbull as a director (2 pages) |
15 April 2011 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (3 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (10 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 January 2010 | Director's details changed for Simon David Barlow on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Anthony Kenneth Black on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Nicholas Griffiths on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 August 2009 | Return made up to 22/10/08; full list of members (5 pages) |
15 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
3 March 2008 | Return made up to 22/10/07; no change of members; amend (9 pages) |
5 December 2007 | Return made up to 22/10/07; no change of members (9 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 November 2006 | Return made up to 22/10/06; full list of members (9 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 November 2005 | New director appointed (2 pages) |
23 November 2005 | Return made up to 22/10/05; full list of members (8 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
22 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
10 January 2004 | Return made up to 22/10/03; full list of members (8 pages) |
13 August 2003 | New director appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: ingram house 13-15 john adam street london WC2N 6LU (1 page) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
24 December 2002 | Ad 22/11/02--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages) |
24 December 2002 | Statement of affairs (11 pages) |
5 December 2002 | Nc inc already adjusted 22/11/02 (1 page) |
5 December 2002 | Resolutions
|
4 December 2002 | Full accounts made up to 31 July 2002 (7 pages) |
30 October 2002 | Return made up to 22/10/02; full list of members (8 pages) |
27 December 2001 | Full accounts made up to 31 July 2001 (7 pages) |
16 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
7 March 2001 | Secretary resigned;director resigned (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Full accounts made up to 31 July 2000 (7 pages) |
6 November 2000 | Return made up to 22/10/00; full list of members
|
14 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
4 August 2000 | Accounting reference date shortened from 31/10/00 to 31/07/00 (1 page) |
18 July 2000 | New secretary appointed;new director appointed (3 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 July 2000 | New director appointed (3 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Memorandum and Articles of Association (12 pages) |
12 November 1999 | Company name changed traveljust LIMITED\certificate issued on 15/11/99 (2 pages) |
22 October 1999 | Incorporation (13 pages) |