London
WC2B 6TD
Director Name | Mr James Edward Sullivan Birch |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 July 2012) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Martyn Lewis Emmerson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 July 2012) |
Role | Group Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Lloyd Marshall Dorfman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Travelex 65 Kingsway London WC2B 6TD |
Director Name | Clive Ian Kahn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 10 Totnes Walk London N2 0AD |
Secretary Name | Clive Ian Kahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 10 Totnes Walk London N2 0AD |
Director Name | Jane Austin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 October 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 5/471 Richmond Road Grey Lynn Auckland 1002 New Zealand |
Director Name | Clinton Gould |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 October 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 2007) |
Role | Finance Director |
Correspondence Address | 65 Milroy Avenue Kensington New South Wales 2033 Australia |
Director Name | Kim Oswin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | 35 Lemonwood Place Manurewa Auckland 1702 New Zealand |
Director Name | Mr Mohit Davar |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crespigny Road Hendon London NW4 3DY |
Director Name | James Douglas Watson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2007) |
Role | Travelex National Manager |
Correspondence Address | 8 Dee Street St. Albans Christchurch Canterbury 1 New Zealand |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | https://www.travelex.co.uk/home |
---|---|
Telephone | 0845 8727627 |
Telephone region | Unknown |
Registered Address | 65 Kingsway London WC2B 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
4.7m at £1 | Travelex LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2012 | Application to strike the company off the register (3 pages) |
28 March 2012 | Application to strike the company off the register (3 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Martyn Lewis Emmerson on 14 January 2010 (2 pages) |
19 February 2010 | Director's details changed for James Edward Sullivan Birch on 14 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Sylvain Marc Pignet on 14 January 2010 (1 page) |
19 February 2010 | Director's details changed for Martyn Lewis Emmerson on 14 January 2010 (2 pages) |
19 February 2010 | Director's details changed for James Edward Sullivan Birch on 14 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Sylvain Marc Pignet on 14 January 2010 (1 page) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 April 2009 | Return made up to 14/01/09; full list of members (3 pages) |
2 April 2009 | Return made up to 14/01/09; full list of members (3 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 April 2008 | Return made up to 14/01/08; full list of members (3 pages) |
1 April 2008 | Return made up to 14/01/08; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (1 page) |
5 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
15 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
24 August 2005 | Declaration of assistance for shares acquisition (37 pages) |
24 August 2005 | Declaration of assistance for shares acquisition (37 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
22 August 2005 | Ad 20/12/04--------- £ si 4706363@1 (2 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Ad 20/12/04--------- £ si 4706363@1 (2 pages) |
22 August 2005 | Nc inc already adjusted 20/12/04 (1 page) |
22 August 2005 | Nc inc already adjusted 20/12/04 (1 page) |
22 August 2005 | Resolutions
|
19 August 2005 | Particulars of mortgage/charge (13 pages) |
19 August 2005 | Particulars of mortgage/charge (13 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (1 page) |
14 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
14 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 May 2003 | Auditor's resignation (1 page) |
27 May 2003 | Auditor's resignation (1 page) |
31 January 2003 | Auditor's resignation (3 pages) |
31 January 2003 | Auditor's resignation (3 pages) |
26 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
26 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
27 November 2002 | Particulars of mortgage/charge (10 pages) |
27 November 2002 | Particulars of mortgage/charge (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
23 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
6 September 2001 | Auditor's resignation (1 page) |
6 September 2001 | Auditor's resignation (1 page) |
3 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
4 September 2000 | Particulars of mortgage/charge (12 pages) |
4 September 2000 | Particulars of mortgage/charge (12 pages) |
4 August 2000 | Declaration of assistance for shares acquisition (16 pages) |
4 August 2000 | Declaration of assistance for shares acquisition (16 pages) |
4 August 2000 | Declaration of assistance for shares acquisition (16 pages) |
4 August 2000 | Declaration of assistance for shares acquisition (16 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 2 serjeants inn london EC4Y 1LT (1 page) |
30 May 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 2 serjeants inn london EC4Y 1LT (1 page) |
30 May 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
2 March 2000 | Company name changed ibis (557) LIMITED\certificate issued on 03/03/00 (2 pages) |
2 March 2000 | Company name changed ibis (557) LIMITED\certificate issued on 03/03/00 (2 pages) |
14 January 2000 | Incorporation (37 pages) |