Company NameTravelvision Limited
Company StatusDissolved
Company Number03874107
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 5 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 01 February 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameKeith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 01 February 2005)
RoleAccountant
Correspondence Address12 Fairlawn Park
Windsor
Berkshire
SL4 4HL
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusClosed
Appointed27 February 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMs Wanda Celina Goldwag
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Rectory Gardens
London
N8 7PJ
Director NameStephen Andrew Toomey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastle Lodge
Castle Gate
Lewes
East Sussex
BN7 1YS
Secretary NameElliott Piggott
NationalityBritish
StatusResigned
Appointed23 November 1999(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2001)
RoleSecretary
Correspondence Address252a Kew Road
Richmond
Surrey
TW9 3EG
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2003)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Grotto Road
Twickenham
Middlesex
TW1 4NG
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressWaterside
PO Box 365
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 November 2003Return made up to 09/11/03; full list of members (7 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
9 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 December 2002Return made up to 09/11/02; full list of members (7 pages)
25 September 2002New director appointed (2 pages)
3 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 December 2001Return made up to 09/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 2001Registered office changed on 27/12/01 from: astral towers betts way london road crawley west sussex RH10 2XY (1 page)
27 December 2001Location of register of members (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
7 February 2001Return made up to 09/11/00; full list of members (6 pages)
27 April 2000Director resigned (1 page)
13 December 1999Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
26 November 1999Registered office changed on 26/11/99 from: astral towers betts way crawley west sussex RH10 2XY (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 November 1999Secretary resigned (1 page)