Company NameGazetteer Service Provider Limited
Company StatusDissolved
Company Number03863861
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NamesTraveljust Limited and Intelligent Addressing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Helen Jane Platts
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2014(14 years, 10 months after company formation)
Appointment Duration6 months (closed 17 February 2015)
RoleHead Of Finance Local Government Association
Country of ResidenceEngland
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Director NameMr Michael John Lothian Nicholson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(1 week, 4 days after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWarren Court Farmhouse
West Tytherley
Salisbury
Hampshire
SP5 1LU
Director NamePeter Benjamom Whitby
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Brancaster Lane
Purley
Surrey
CR8 1HJ
Secretary NamePeter Benjamom Whitby
NationalityBritish
StatusResigned
Appointed02 November 1999(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Brancaster Lane
Purley
Surrey
CR8 1HJ
Director NameMr Anthony Kenneth Black
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(9 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDrovers Way
Furze Hill
Fordingbridge
Hampshire
SP6 2PS
Director NameNicholas Griffiths
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(9 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hoppers Way
Ashford
Kent
TN23 4GP
Director NameGeorge Anthony Twentyman Turnbull
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(9 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2011)
RoleBarrister & Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeachfield Beachfield Road
Sandown
Isle Of Wight
PO36 8LT
Secretary NameMr Michael John Lothian Nicholson
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWarren Court Farmhouse
West Tytherley
Salisbury
Hampshire
SP5 1LU
Director NameAdrian Howard Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKimpton Park
Kimpton
Hitchin
Hertfordshire
SG4 8EG
Director NameSimon David Barlow
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2011)
RoleIm Specialist
Country of ResidenceUnited Kingdom
Correspondence Address112 Ospringe Road
Faversham
Kent
ME13 7LG
Director NameMr John Anthony Ransford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(11 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 2011)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Director NameStephen William Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2014)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address157-197 Buckingham Palace Road
London
SW1W 9SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Gazetteer Service Provider Holdings LTD
100.00%
Redeemable
1 at £1Gazetteer Service Provider Holdings LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2014Accounts made up to 31 March 2014 (5 pages)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 250,001
(4 pages)
23 October 2014Application to strike the company off the register (3 pages)
22 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Stephen Jones
(4 pages)
8 September 2014Full accounts made up to 31 March 2013 (13 pages)
7 September 2014Termination of appointment of Stephen William Jones as a director on 14 January 2014
  • ANNOTATION A second filed TM01 was registered on 22/09/2014
(3 pages)
30 August 2014Appointment of Miss Helen Jane Platts as a director on 15 August 2014 (3 pages)
30 January 2014Annual return made up to 22 October 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
30 May 2012Termination of appointment of John Anthony Ransford as a director on 31 December 2011 (1 page)
30 May 2012Registered office address changed from Ivybridge House 1-5 Adam Street London WC2N 6AW on 30 May 2012 (1 page)
19 April 2012Full accounts made up to 31 March 2011 (19 pages)
11 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
3 June 2011Change of name notice (2 pages)
3 June 2011Company name changed intelligent addressing LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
26 April 2011Termination of appointment of Nicholas Griffiths as a director (2 pages)
26 April 2011Termination of appointment of Michael Nicholson as a secretary (2 pages)
26 April 2011Termination of appointment of Anthony Black as a director (2 pages)
26 April 2011Termination of appointment of Michael Nicholson as a director (2 pages)
26 April 2011Termination of appointment of Simon Barlow as a director (2 pages)
26 April 2011Appointment of John Ransford as a director (3 pages)
26 April 2011Termination of appointment of Adrian Martin as a director (2 pages)
26 April 2011Appointment of Stephen William Jones as a director (3 pages)
26 April 2011Termination of appointment of George Turnbull as a director (2 pages)
15 April 2011Previous accounting period shortened from 31 December 2011 to 31 March 2011 (3 pages)
22 March 2011Full accounts made up to 31 December 2010 (15 pages)
22 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 753,401.00
(4 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (10 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
25 January 2010Director's details changed for Simon David Barlow on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Anthony Kenneth Black on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Nicholas Griffiths on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
14 October 2009Full accounts made up to 31 December 2008 (14 pages)
25 August 2009Return made up to 22/10/08; full list of members (5 pages)
15 January 2009Full accounts made up to 31 December 2007 (13 pages)
3 March 2008Return made up to 22/10/07; no change of members; amend (9 pages)
5 December 2007Return made up to 22/10/07; no change of members (9 pages)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
13 November 2006Return made up to 22/10/06; full list of members (9 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
24 November 2005New director appointed (2 pages)
23 November 2005Return made up to 22/10/05; full list of members (8 pages)
26 October 2005Full accounts made up to 31 December 2004 (12 pages)
14 February 2005Full accounts made up to 31 December 2003 (12 pages)
22 October 2004Return made up to 22/10/04; full list of members (8 pages)
10 January 2004Return made up to 22/10/03; full list of members (8 pages)
13 August 2003New director appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: ingram house 13-15 john adam street london WC2N 6LU (1 page)
31 May 2003Particulars of mortgage/charge (3 pages)
5 March 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
24 December 2002Ad 22/11/02--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
24 December 2002Statement of affairs (11 pages)
5 December 2002Nc inc already adjusted 22/11/02 (1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2002Full accounts made up to 31 July 2002 (7 pages)
30 October 2002Return made up to 22/10/02; full list of members (8 pages)
27 December 2001Full accounts made up to 31 July 2001 (7 pages)
16 November 2001Return made up to 22/10/01; full list of members (7 pages)
7 March 2001Secretary resigned;director resigned (1 page)
23 February 2001New secretary appointed (2 pages)
8 February 2001Full accounts made up to 31 July 2000 (7 pages)
6 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
4 August 2000Accounting reference date shortened from 31/10/00 to 31/07/00 (1 page)
18 July 2000New secretary appointed;new director appointed (3 pages)
18 July 2000Registered office changed on 18/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 July 2000New director appointed (3 pages)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Memorandum and Articles of Association (12 pages)
12 November 1999Company name changed traveljust LIMITED\certificate issued on 15/11/99 (2 pages)
22 October 1999Incorporation (13 pages)