Company NameClick 2 Travel Limited
Company StatusDissolved
Company Number03944626
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)
Previous NameJetchoice Limited

Business Activity

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

Directors

Secretary NameCarol Anne Martin
NationalityBritish
StatusClosed
Appointed17 March 2000(1 week after company formation)
Appointment Duration5 years, 7 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameTerry Brian Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(5 years after company formation)
Appointment Duration6 months, 3 weeks (closed 18 October 2005)
RoleTour Operator
Correspondence Address1 The Ridings
Worth
Crawley
West Sussex
RH10 7XL
Director NameMr Steven Endacott
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meadow
Kerves Lane
Horsham
West Sussex
RH13 6ES
Director NameEwan Mochrie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2005)
RoleAccountant
Correspondence Address45 Sutherland Road
Bolton
BL1 5LR
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address50 Broadway
Westminster
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
23 May 2005Application for striking-off (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
11 April 2005Return made up to 10/03/05; full list of members (6 pages)
6 August 2004Accounts for a dormant company made up to 31 October 2003 (8 pages)
19 January 2004Director's particulars changed (1 page)
24 September 2003Company name changed jetchoice LIMITED\certificate issued on 24/09/03 (2 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
20 March 2003Return made up to 10/03/03; full list of members (6 pages)
9 September 2002New director appointed (3 pages)
20 August 2002Director resigned (1 page)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2002Secretary's particulars changed (1 page)
14 February 2002Registered office changed on 14/02/02 from: 1 dean farrar street london SW1H 0DY (1 page)
28 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
9 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2001Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
22 March 2001Return made up to 10/03/01; full list of members (6 pages)
3 July 2000New director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: 60 tabernacle street london EC2A 4NB (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Director resigned (1 page)
10 March 2000Incorporation (15 pages)