Company NameTravel Retail Exchange.com Limited
Company StatusDissolved
Company Number04002796
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date23 November 2004 (19 years, 5 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 Hulse Mercer Lightfoot
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House 8b Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NamePeter Michael Marshall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Saint Michaels
Wolfs Row Limpsfield
Oxted
Surrey
RH8 0QL
Secretary NamePeter Michael Marshall
NationalityBritish
StatusClosed
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Saint Michaels
Wolfs Row Limpsfield
Oxted
Surrey
RH8 0QL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNeville House 55 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
28 June 2004Application for striking-off (1 page)
31 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
6 June 2003Return made up to 26/05/03; full list of members (7 pages)
22 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
18 June 2002Return made up to 26/05/02; full list of members (7 pages)
5 March 2002Secretary's particulars changed;director's particulars changed (1 page)
22 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
23 August 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000New director appointed (3 pages)
9 June 2000Director resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 June 2000New secretary appointed;new director appointed (3 pages)
9 June 2000Secretary resigned (1 page)
26 May 2000Incorporation (31 pages)