Company NameTravel Health Direct Limited
Company StatusDissolved
Company Number04120155
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 4 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJosephine Boyle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(same day as company formation)
RoleTravel Health Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address22 Nottingham Road
London
SW17 7EA
Secretary NameMr Richard John Douglas Brown
NationalityBritish
StatusClosed
Appointed06 December 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address22 Nottingham Road
London
SW17 7EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.travelhealthdirect.com

Location

Registered Address13/15 Carteret Street
London
SW1H 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Josephine Boyle
100.00%
Ordinary

Financials

Year2014
Turnover£10,504
Gross Profit£6,053
Net Worth-£1,396
Cash£749
Current Liabilities£3,397

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
1 August 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page)
16 July 2014Registered office address changed from 2Nd Floor Grovenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 2Nd Floor Grovenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
12 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
4 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
31 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
24 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
26 January 2011Registered office address changed from Norman Alexander & Co Chartered Accountants 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 26 January 2011 (1 page)
26 January 2011Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
26 January 2011Registered office address changed from Norman Alexander & Co Chartered Accountants 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 26 January 2011 (1 page)
26 January 2011Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
11 December 2009Director's details changed for Josephine Boyle on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Josephine Boyle on 10 December 2009 (2 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
17 December 2008Return made up to 06/12/08; full list of members (3 pages)
17 December 2008Return made up to 06/12/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
13 December 2007Return made up to 06/12/07; full list of members (2 pages)
13 December 2007Return made up to 06/12/07; full list of members (2 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 December 2006Return made up to 06/12/06; full list of members (2 pages)
19 December 2006Return made up to 06/12/06; full list of members (2 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 December 2005Return made up to 06/12/05; full list of members (2 pages)
14 December 2005Return made up to 06/12/05; full list of members (2 pages)
23 March 2005Registered office changed on 23/03/05 from: travel health direct 22 nottingham road london SW17 7EA (1 page)
23 March 2005Registered office changed on 23/03/05 from: travel health direct 22 nottingham road london SW17 7EA (1 page)
21 December 2004Return made up to 06/12/04; full list of members (6 pages)
21 December 2004Return made up to 06/12/04; full list of members (6 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 January 2004Return made up to 06/12/03; full list of members (6 pages)
13 January 2004Return made up to 06/12/03; full list of members (6 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 January 2003Return made up to 06/12/02; full list of members (6 pages)
9 January 2003Return made up to 06/12/02; full list of members (6 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
3 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
3 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
31 January 2002Return made up to 06/12/01; full list of members (6 pages)
31 January 2002Return made up to 06/12/01; full list of members (6 pages)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
6 December 2000Incorporation (17 pages)
6 December 2000Incorporation (17 pages)