Company NameTravelex Worldwide Money Limited
Company StatusDissolved
Company Number03907140
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameIbis (557) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Sylvain Marc Pignet
NationalityFrench
StatusClosed
Appointed09 May 2002(2 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr James Edward Sullivan Birch
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 24 July 2012)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Martyn Lewis Emmerson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 24 July 2012)
RoleGroup Head Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameLloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTravelex
65 Kingsway
London
WC2B 6TD
Director NameClive Ian Kahn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Secretary NameClive Ian Kahn
NationalityBritish
StatusResigned
Appointed24 May 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2002)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Director NameJane Austin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 October 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address5/471 Richmond Road
Grey Lynn
Auckland
1002
New Zealand
Director NameClinton Gould
Date of BirthApril 1959 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 October 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 2007)
RoleFinance Director
Correspondence Address65 Milroy Avenue
Kensington
New South Wales 2033
Australia
Director NameKim Oswin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 2007)
RoleCompany Director
Correspondence Address35 Lemonwood Place
Manurewa
Auckland
1702
New Zealand
Director NameMr Mohit Davar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Crespigny Road
Hendon
London
NW4 3DY
Director NameJames Douglas Watson
Date of BirthApril 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2007)
RoleTravelex National Manager
Correspondence Address8 Dee Street
St. Albans
Christchurch
Canterbury 1
New Zealand
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitehttps://www.travelex.co.uk/home
Telephone0845 8727627
Telephone regionUnknown

Location

Registered Address65 Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

4.7m at £1Travelex LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
28 March 2012Application to strike the company off the register (3 pages)
28 March 2012Application to strike the company off the register (3 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 4,706,364
(3 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 4,706,364
(3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Martyn Lewis Emmerson on 14 January 2010 (2 pages)
19 February 2010Director's details changed for James Edward Sullivan Birch on 14 January 2010 (2 pages)
19 February 2010Secretary's details changed for Sylvain Marc Pignet on 14 January 2010 (1 page)
19 February 2010Director's details changed for Martyn Lewis Emmerson on 14 January 2010 (2 pages)
19 February 2010Director's details changed for James Edward Sullivan Birch on 14 January 2010 (2 pages)
19 February 2010Secretary's details changed for Sylvain Marc Pignet on 14 January 2010 (1 page)
14 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 April 2009Return made up to 14/01/09; full list of members (3 pages)
2 April 2009Return made up to 14/01/09; full list of members (3 pages)
25 July 2008Full accounts made up to 31 December 2007 (10 pages)
25 July 2008Full accounts made up to 31 December 2007 (10 pages)
1 April 2008Return made up to 14/01/08; full list of members (3 pages)
1 April 2008Return made up to 14/01/08; full list of members (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (11 pages)
29 October 2007Full accounts made up to 31 December 2006 (11 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (1 page)
5 March 2007Return made up to 14/01/07; full list of members (2 pages)
5 March 2007Return made up to 14/01/07; full list of members (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
12 October 2006Full accounts made up to 31 December 2005 (11 pages)
12 October 2006Full accounts made up to 31 December 2005 (11 pages)
15 February 2006Return made up to 14/01/06; full list of members (3 pages)
15 February 2006Return made up to 14/01/06; full list of members (3 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 August 2005Declaration of assistance for shares acquisition (37 pages)
24 August 2005Declaration of assistance for shares acquisition (37 pages)
22 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2005Ad 20/12/04--------- £ si 4706363@1 (2 pages)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 August 2005Ad 20/12/04--------- £ si 4706363@1 (2 pages)
22 August 2005Nc inc already adjusted 20/12/04 (1 page)
22 August 2005Nc inc already adjusted 20/12/04 (1 page)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 August 2005Particulars of mortgage/charge (13 pages)
19 August 2005Particulars of mortgage/charge (13 pages)
17 August 2005Full accounts made up to 31 December 2004 (12 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Full accounts made up to 31 December 2004 (12 pages)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (1 page)
14 February 2005Return made up to 14/01/05; full list of members (8 pages)
14 February 2005Return made up to 14/01/05; full list of members (8 pages)
15 November 2004Full accounts made up to 31 December 2003 (12 pages)
15 November 2004Full accounts made up to 31 December 2003 (12 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
20 January 2004Return made up to 14/01/04; full list of members (8 pages)
20 January 2004Return made up to 14/01/04; full list of members (8 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
21 July 2003Full accounts made up to 31 December 2002 (13 pages)
21 July 2003Full accounts made up to 31 December 2002 (13 pages)
27 May 2003Auditor's resignation (1 page)
27 May 2003Auditor's resignation (1 page)
31 January 2003Auditor's resignation (3 pages)
31 January 2003Auditor's resignation (3 pages)
26 January 2003Return made up to 14/01/03; full list of members (6 pages)
26 January 2003Return made up to 14/01/03; full list of members (6 pages)
27 November 2002Particulars of mortgage/charge (10 pages)
27 November 2002Particulars of mortgage/charge (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
23 January 2002Return made up to 14/01/02; full list of members (6 pages)
23 January 2002Return made up to 14/01/02; full list of members (6 pages)
6 September 2001Auditor's resignation (1 page)
6 September 2001Auditor's resignation (1 page)
3 September 2001Full accounts made up to 31 December 2000 (12 pages)
3 September 2001Full accounts made up to 31 December 2000 (12 pages)
22 January 2001Return made up to 14/01/01; full list of members (6 pages)
22 January 2001Return made up to 14/01/01; full list of members (6 pages)
4 September 2000Particulars of mortgage/charge (12 pages)
4 September 2000Particulars of mortgage/charge (12 pages)
4 August 2000Declaration of assistance for shares acquisition (16 pages)
4 August 2000Declaration of assistance for shares acquisition (16 pages)
4 August 2000Declaration of assistance for shares acquisition (16 pages)
4 August 2000Declaration of assistance for shares acquisition (16 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
30 May 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
30 May 2000Registered office changed on 30/05/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
30 May 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Director resigned (1 page)
2 March 2000Company name changed ibis (557) LIMITED\certificate issued on 03/03/00 (2 pages)
2 March 2000Company name changed ibis (557) LIMITED\certificate issued on 03/03/00 (2 pages)
14 January 2000Incorporation (37 pages)