Company NameThe Travelling Companion Limited
Company StatusDissolved
Company Number03956268
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameWilliam Guy Campbell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 88 Sutherland Avenue
London
W9 2QR
Director NameMr Henry Cole
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressCalcroft Barn
Bourton Road
Clanfield
Oxon
OX18 2PB
Secretary NameWilliam Guy Campbell
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 88 Sutherland Avenue
London
W9 2QR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
14 December 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(6 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Ad 27/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 May 2000Registered office changed on 03/05/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Secretary resigned (1 page)
27 March 2000Incorporation (21 pages)