Company NameBusinesstraveller.com Limited
Company StatusDissolved
Company Number03907177
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(3 months after company formation)
Appointment Duration10 years, 6 months (closed 19 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Yeomans Row
London
SW3 2AL
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusClosed
Appointed21 February 2003(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameMr Nicholas Alan Roger Perry
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RolePublisher
Correspondence AddressWoodstock
54 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PD
Secretary NameMr Malcolm Price
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Wentworth Close
London
SE28 8QW
Director NamePaul Robert Mitton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 2004)
RoleCorporate Finance Director
Correspondence Address5 Leconfield Road
Highbury
London
N5 2RX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNestor House Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
23 June 2010Application to strike the company off the register (3 pages)
23 June 2010Application to strike the company off the register (3 pages)
15 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
15 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 102,666.67
(4 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 102,666.67
(4 pages)
9 May 2009Accounts made up to 30 September 2008 (7 pages)
9 May 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
5 February 2009Return made up to 14/01/09; full list of members (3 pages)
5 February 2009Return made up to 14/01/09; full list of members (3 pages)
23 January 2009Director's Change of Particulars / peter ensor / 22/01/2009 / HouseName/Number was: , now: 25; Street was: flat 4, now: yeomans row; Area was: 3 egerton place, now: ; Post Code was: SW3 2EF, now: SW3 2AL; Country was: , now: united kingdom (1 page)
23 January 2009Director's change of particulars / peter ensor / 22/01/2009 (1 page)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
20 May 2008Accounts made up to 30 September 2007 (7 pages)
15 April 2008Return made up to 14/01/08; full list of members (3 pages)
15 April 2008Return made up to 14/01/08; full list of members (3 pages)
14 April 2008Return made up to 14/01/07; full list of members (3 pages)
14 April 2008Return made up to 14/01/07; full list of members (3 pages)
13 March 2007Accounts made up to 30 September 2006 (7 pages)
13 March 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
20 July 2006Accounts made up to 30 September 2005 (7 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
20 February 2006Return made up to 14/01/06; full list of members (2 pages)
20 February 2006Return made up to 14/01/06; full list of members (2 pages)
9 July 2005Accounts made up to 30 September 2004 (7 pages)
9 July 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
16 February 2005Return made up to 14/01/05; full list of members (7 pages)
16 February 2005Return made up to 14/01/05; full list of members (7 pages)
28 July 2004Full accounts made up to 30 September 2003 (12 pages)
28 July 2004Full accounts made up to 30 September 2003 (12 pages)
6 April 2004Return made up to 14/01/04; full list of members (7 pages)
6 April 2004Return made up to 14/01/04; full list of members (7 pages)
3 June 2003Full accounts made up to 30 September 2002 (12 pages)
3 June 2003Full accounts made up to 30 September 2002 (12 pages)
29 May 2003Return made up to 14/01/03; full list of members (7 pages)
29 May 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
23 May 2002Full accounts made up to 30 September 2001 (15 pages)
23 May 2002Full accounts made up to 30 September 2001 (15 pages)
13 March 2002Return made up to 14/01/02; full list of members (7 pages)
13 March 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Resolutions
  • RES13 ‐ Agreement 21/01/02
(1 page)
29 January 2002Resolutions
  • RES13 ‐ Agreement 21/01/02
(1 page)
24 September 2001Full accounts made up to 30 September 2000 (12 pages)
24 September 2001Full accounts made up to 30 September 2000 (12 pages)
13 March 2001Return made up to 14/01/01; full list of members (7 pages)
13 March 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(25 pages)
5 June 2000Ad 30/05/00--------- £ si [email protected]=2666 £ ic 100000/102666 (2 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(25 pages)
5 June 2000£ nc 100000/105600 30/05/00 (1 page)
5 June 2000£ nc 100000/105600 30/05/00 (1 page)
5 June 2000Ad 30/05/00--------- £ si [email protected]=2666 £ ic 100000/102666 (2 pages)
22 May 2000£ nc 1000/100000 18/04/00 (1 page)
22 May 2000Ad 18/04/00--------- £ si [email protected]=99000 £ ic 1000/100000 (2 pages)
22 May 2000S-div 18/04/00 (1 page)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
22 May 2000£ nc 1000/100000 18/04/00 (1 page)
22 May 2000New director appointed (3 pages)
22 May 2000Ad 18/04/00--------- £ si [email protected]=99000 £ ic 1000/100000 (2 pages)
22 May 2000New director appointed (6 pages)
22 May 2000New director appointed (3 pages)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
22 May 2000S-div 18/04/00 (1 page)
22 May 2000New director appointed (6 pages)
11 April 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
11 April 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
7 April 2000Ad 28/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 April 2000Ad 28/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
14 January 2000Incorporation (15 pages)