Company NameTravelneed Limited
Company StatusDissolved
Company Number03948244
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(8 years, 10 months after company formation)
Appointment Duration4 months, 1 week (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameShenol Adam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(1 week, 5 days after company formation)
Appointment Duration11 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address13 Beech Drive
London
N2 9NX
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2006)
RoleChairman & Md The British Land
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(1 week, 5 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(1 week, 5 days after company formation)
Appointment DurationResigned same day (resigned 28 March 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed28 March 2000(1 week, 5 days after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed05 September 2000(5 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandown Road
Esher
Surrey
KT10 9TT
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeech Lodge
53 Crouch Hall Lane Redbourn
St Albans
Hertfordshire
AL3 7EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2009Appointment terminated secretary rebecca scudamore (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009Application for striking-off (1 page)
30 January 2009Appointment terminated director sarah barzycki (1 page)
30 January 2009Appointment terminated director peter clarke (1 page)
30 January 2009Appointment terminated director lucinda bell (1 page)
30 January 2009Appointment terminated director andrew jones (1 page)
30 January 2009Appointment terminated director graham roberts (1 page)
30 January 2009Appointment terminated director nigel webb (1 page)
30 January 2009Appointment terminated director timothy roberts (1 page)
30 January 2009Director appointed christopher michael john forshaw (1 page)
1 December 2008Appointment terminated director stephen hester (1 page)
12 April 2008Return made up to 15/03/08; full list of members (5 pages)
12 April 2008Location of register of members (1 page)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 15/03/07; full list of members (3 pages)
3 May 2007Director's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace london NW1 4QP (1 page)
2 February 2007Director's particulars changed (1 page)
12 January 2007Director resigned (1 page)
10 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
28 September 2006New director appointed (6 pages)
27 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
24 March 2006Return made up to 15/03/06; full list of members (3 pages)
19 September 2005Full accounts made up to 31 March 2005 (18 pages)
6 September 2005Director resigned (1 page)
20 July 2005Secretary's particulars changed (1 page)
8 April 2005Return made up to 15/03/05; full list of members (3 pages)
7 January 2005New director appointed (1 page)
26 July 2004Full accounts made up to 31 March 2004 (18 pages)
6 April 2004Return made up to 15/03/04; full list of members (3 pages)
11 March 2004Secretary's particulars changed (1 page)
9 January 2004Auditor's resignation (1 page)
28 July 2003Full accounts made up to 31 March 2003 (18 pages)
18 April 2003Return made up to 15/03/03; full list of members (7 pages)
8 November 2002Full accounts made up to 31 March 2002 (18 pages)
2 April 2002Return made up to 15/03/02; no change of members (6 pages)
8 March 2002New director appointed (2 pages)
13 September 2001Full accounts made up to 31 March 2001 (13 pages)
19 July 2001Director resigned (1 page)
11 April 2001Return made up to 15/03/01; full list of members (7 pages)
30 March 2001Director resigned (1 page)
20 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
2 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/09/00
(1 page)
26 April 2000New director appointed (8 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (9 pages)
19 April 2000New director appointed (9 pages)
19 April 2000Registered office changed on 19/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 April 2000New director appointed (8 pages)
19 April 2000New director appointed (7 pages)
19 April 2000New director appointed (8 pages)
19 April 2000New director appointed (9 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
15 March 2000Incorporation (13 pages)