Company NameTravelissimo Limited
Company StatusDissolved
Company Number04470217
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)
Previous NamesAviation & Tourism Law Consultants Limited and Tourism Trustees Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRajinder Singh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2004(2 years after company formation)
Appointment Duration1 year, 7 months (closed 28 February 2006)
RoleTeacher
Correspondence Address79 Boston Manor Road
Brentford
Middlesex
TW8 9JQ
Secretary NameRanjit Singh
NationalityBritish
StatusClosed
Appointed20 May 2005(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 28 February 2006)
RoleCompany Director
Correspondence Address79a Boston Manor Road
Brentford
Middlesex
TW8 9JQ
Director NameMr Glenvil Peter Fryer Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Trinity Place
Windsor
Berkshire
SL4 3AP
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Trinity Place
Windsor
Berkshire
SL4 3AP
Director NameMr Andrew Gore Douglas
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Leathwaite Road
London
SW11 6RT
Secretary NameMichael Marcel
NationalityBritish
StatusResigned
Appointed23 August 2002(1 month, 4 weeks after company formation)
Appointment Duration1 year (resigned 15 September 2003)
RoleCompany Director
Correspondence Address86 Broomwood Road
London
SW11 6LA
Secretary NameMr Glenvil Peter Fryer Smith
NationalityBritish
StatusResigned
Appointed15 September 2003(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Trinity Place
Windsor
Berkshire
SL4 3AP
Secretary NameMr Michael Marcel
NationalityBritish
StatusResigned
Appointed24 June 2004(1 year, 12 months after company formation)
Appointment Duration11 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86b Broomwood Road
London
SW11 6LA

Location

Registered Address79a Boston Manor Road
Brentford
Middlesex
TW8 9JQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2014
Turnover£1,796
Gross Profit£1,796
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2005Application for striking-off (1 page)
12 July 2005Total exemption full accounts made up to 30 June 2005 (2 pages)
24 June 2005New secretary appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 29 harley street london W1G 9QR (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004Registered office changed on 28/07/04 from: 25 cannon street london EC4M 5SE (1 page)
16 July 2004Total exemption full accounts made up to 30 June 2004 (3 pages)
16 July 2004New secretary appointed (2 pages)
1 July 2004Return made up to 26/06/04; full list of members (6 pages)
1 July 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
2 June 2004Company name changed aviation & tourism law consultan ts LIMITED\certificate issued on 02/06/04 (2 pages)
26 November 2003Total exemption full accounts made up to 30 June 2003 (3 pages)
2 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2003Registered office changed on 08/06/03 from: temple bar house 23-28 fleet street london EC4Y 1AA (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002Director resigned (1 page)
26 June 2002Incorporation (20 pages)