Company Name1st Contact Travelclinic Limited
Company StatusDissolved
Company Number03972306
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)
Previous NamesThe Travelclinic Limited and Mainlink Clinic UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Ashley Martin Deakin
NationalityBritish
StatusClosed
Appointed01 July 2000(2 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood House
77-91 New Oxford Street
London
WC1A 1DG
Director NameMr Ashley Martin Deakin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(2 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 06 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood House
77-91 New Oxford Street
London
WC1A 1DG
Director NameMr Scott Braidwood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 July 2002)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lion Mews 57 Lion Road
Twickenham
TW1 4JF
Director NameGail Graham
Date of BirthNovember 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 2000(2 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 21 January 2013)
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Links
London
E17 6LA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Contact

Websitewww.1stcontact-travelclinic.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressCastlewood House
77-91 New Oxford Street
London
WC1A 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £11st Contact Group LTD
50.00%
Ordinary
1 at £1Gail Graham
50.00%
Ordinary

Financials

Year2014
Net Worth-£68,158
Cash£23,215
Current Liabilities£133,873

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

13 November 2014Delivered on: 18 November 2014
Satisfied on: 26 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 May 2015Satisfaction of charge 039723060001 in full (1 page)
26 May 2015Satisfaction of charge 039723060001 in full (1 page)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
18 November 2014Registration of charge 039723060001, created on 13 November 2014 (8 pages)
18 November 2014Registration of charge 039723060001, created on 13 November 2014 (8 pages)
17 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
22 March 2013Termination of appointment of Gail Graham as a director (1 page)
22 March 2013Termination of appointment of Gail Graham as a director (1 page)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
7 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
11 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
11 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
10 May 2010Director's details changed for Gail Graham on 11 December 2009 (2 pages)
10 May 2010Director's details changed for Gail Graham on 11 December 2009 (2 pages)
10 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Ashley Martin Deakin on 12 November 2009 (2 pages)
10 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Mr Ashley Martin Deakin on 11 November 2009 (1 page)
10 May 2010Director's details changed for Mr Ashley Martin Deakin on 12 November 2009 (2 pages)
10 May 2010Secretary's details changed for Mr Ashley Martin Deakin on 11 November 2009 (1 page)
17 June 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
17 June 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
12 May 2009Return made up to 16/03/09; full list of members (4 pages)
12 May 2009Return made up to 16/03/09; full list of members (4 pages)
29 July 2008Return made up to 16/03/08; full list of members (4 pages)
29 July 2008Return made up to 16/03/08; full list of members (4 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
30 November 2007Return made up to 16/03/07; full list of members (2 pages)
30 November 2007Return made up to 16/03/07; full list of members (2 pages)
24 November 2006Total exemption full accounts made up to 30 September 2006 (5 pages)
24 November 2006Total exemption full accounts made up to 30 September 2006 (5 pages)
7 April 2006Return made up to 16/03/06; full list of members (7 pages)
7 April 2006Return made up to 16/03/06; full list of members (7 pages)
3 February 2006Registered office changed on 03/02/06 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
3 February 2006Registered office changed on 03/02/06 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
29 November 2005Total exemption full accounts made up to 30 September 2005 (5 pages)
29 November 2005Total exemption full accounts made up to 30 September 2005 (5 pages)
18 March 2005Return made up to 16/03/05; no change of members (7 pages)
18 March 2005Return made up to 16/03/05; no change of members (7 pages)
31 January 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
31 January 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
31 March 2004Return made up to 25/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2004Return made up to 25/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
26 January 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
26 July 2003Return made up to 13/04/03; full list of members (7 pages)
26 July 2003Return made up to 13/04/03; full list of members (7 pages)
9 June 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
9 June 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
16 July 2002Company name changed mainlink clinic uk LIMITED\certificate issued on 16/07/02 (2 pages)
16 July 2002Company name changed mainlink clinic uk LIMITED\certificate issued on 16/07/02 (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
12 July 2002Return made up to 13/04/02; full list of members (7 pages)
12 July 2002Return made up to 13/04/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
5 May 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
9 March 2002Registered office changed on 09/03/02 from: 1ST floor 19/20 garlick hill london EC4V 2AL (1 page)
9 March 2002Registered office changed on 09/03/02 from: 1ST floor 19/20 garlick hill london EC4V 2AL (1 page)
3 October 2001Ad 30/09/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 October 2001Ad 30/09/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 May 2001Return made up to 13/04/01; full list of members (6 pages)
17 May 2001Return made up to 13/04/01; full list of members (6 pages)
9 May 2001Full accounts made up to 30 September 2000 (5 pages)
9 May 2001Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
9 May 2001Full accounts made up to 30 September 2000 (5 pages)
9 May 2001Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
7 July 2000Secretary resigned (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Director resigned (2 pages)
7 July 2000Secretary resigned (2 pages)
7 July 2000Director resigned (2 pages)
7 July 2000New director appointed (2 pages)
27 June 2000Company name changed the travelclinic LIMITED\certificate issued on 28/06/00 (2 pages)
27 June 2000Company name changed the travelclinic LIMITED\certificate issued on 28/06/00 (2 pages)
13 April 2000Incorporation (9 pages)
13 April 2000Incorporation (9 pages)