Company NameT2 Commerce Limited
Company StatusDissolved
Company Number04658885
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)
Previous NameTravent Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGary Leslie Naylor
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleProfessional Services Director
Correspondence AddressWest Mellwaters
Stainmore Road, Bowes
Barnard Castle
County Durham
DL12 9RH
Director NameRaymond John Thackeray
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleExecutive
Correspondence Address104 Stag Leys
Ashtead
Surrey
KT21 2TL
Secretary NameRaymond John Thackeray
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleExecutive
Correspondence Address104 Stag Leys
Ashtead
Surrey
KT21 2TL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNightingale House, 46-48 East
Street, Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£7,408
Cash£37,091
Current Liabilities£150,844

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2008Return made up to 06/02/08; full list of members (3 pages)
11 February 2008Return made up to 06/02/08; full list of members (3 pages)
6 June 2007Company name changed travent LIMITED\certificate issued on 06/06/07 (3 pages)
6 June 2007Company name changed travent LIMITED\certificate issued on 06/06/07 (3 pages)
26 February 2007Return made up to 06/02/07; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (1 page)
26 February 2007Registered office changed on 26/02/07 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (1 page)
26 February 2007Return made up to 06/02/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 April 2006Return made up to 06/02/06; full list of members (2 pages)
11 April 2006Return made up to 06/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2005Return made up to 06/02/05; full list of members (3 pages)
15 February 2005Return made up to 06/02/05; full list of members (3 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 May 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2004Return made up to 06/02/04; full list of members (7 pages)
16 April 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 April 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
6 February 2003Incorporation (17 pages)
6 February 2003Incorporation (17 pages)