Company NameSolutions In Travel And Tourism Limited
Company StatusDissolved
Company Number04867729
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)
Previous NameTourism Counsel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Stephen Patrick Dunne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(1 week, 5 days after company formation)
Appointment Duration14 years, 2 months (closed 24 October 2017)
RolePR Practitioner
Country of ResidenceEngland
Correspondence Address16 Turnpole Close
Stamford
Lincolnshire
PE9 1DT
Director NameMs Deborah Karen Flynn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(1 week, 5 days after company formation)
Appointment Duration14 years, 2 months (closed 24 October 2017)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address36 Lawn Crescent
Kew
Surrey
TW9 3NS
Secretary NameMiss Monica McCabe
NationalityBritish
StatusClosed
Appointed19 July 2004(11 months, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 24 October 2017)
RoleFinance Manager
Correspondence Address9 Wisdom Drive
Hertford
SG13 7RF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameDavid Laurence Wilkinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleSolicitor
Correspondence Address35 Vine Street
London
EC3N 2AA
Secretary NameMartin James Griffiths
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Vine Street
London
EC3N 2AA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameStephen Tuckwell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(1 week, 5 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 July 2004)
RoleCompany Director
Correspondence Address2 Brook Gardens
Kingston Upon Thames
Surrey
KT2 7ET
Secretary NameStephen Tuckwell
NationalityBritish
StatusResigned
Appointed27 August 2003(1 week, 5 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 July 2004)
RoleCompany Director
Correspondence Address2 Brook Gardens
Kingston Upon Thames
Surrey
KT2 7ET

Contact

Websitebrightergroup.com
Email address[email protected]

Location

Registered AddressTerminal House
52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Brighter Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
20 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Registered office address changed from The Pod Londons Vertical Gateway Bridges Wharf London SW11 3BE to C/O the Brighter Group Ltd Terminal House 52 Grosvenor Gardens London SW1W 0AU on 15 September 2015 (1 page)
15 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Registered office address changed from The Pod Londons Vertical Gateway Bridges Wharf London SW11 3BE to C/O the Brighter Group Ltd Terminal House 52 Grosvenor Gardens London SW1W 0AU on 15 September 2015 (1 page)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (5 pages)
1 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
11 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
14 December 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
22 July 2010Registered office address changed from 2Nd Floor Masters House 107 Hammersmith Road London W14 0QH on 22 July 2010 (1 page)
22 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
22 July 2010Registered office address changed from 2Nd Floor Masters House 107 Hammersmith Road London W14 0QH on 22 July 2010 (1 page)
1 October 2009Return made up to 15/08/09; full list of members (3 pages)
1 October 2009Return made up to 15/08/09; full list of members (3 pages)
15 July 2009Registered office changed on 15/07/2009 from kennedy house 115 hammersmith road london W14 0QH (1 page)
15 July 2009Registered office changed on 15/07/2009 from kennedy house 115 hammersmith road london W14 0QH (1 page)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
11 September 2008Return made up to 15/08/08; full list of members (3 pages)
11 September 2008Return made up to 15/08/08; full list of members (3 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 September 2006Return made up to 15/08/06; full list of members (2 pages)
22 September 2006Return made up to 15/08/06; full list of members (2 pages)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 October 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 October 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 October 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2005Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2005Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned;director resigned (1 page)
21 January 2005Secretary resigned;director resigned (1 page)
21 January 2005New secretary appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: lee house 2ND floor 109 hammersmith road london W14 0QH (1 page)
25 November 2003Registered office changed on 25/11/03 from: lee house 2ND floor 109 hammersmith road london W14 0QH (1 page)
25 September 2003Memorandum and Articles of Association (10 pages)
25 September 2003Memorandum and Articles of Association (10 pages)
11 September 2003Company name changed tourism counsel LIMITED\certificate issued on 11/09/03 (2 pages)
11 September 2003Company name changed tourism counsel LIMITED\certificate issued on 11/09/03 (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 16 st john street london EC1M 4NT (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 16 st john street london EC1M 4NT (1 page)
15 August 2003Incorporation (14 pages)
15 August 2003Incorporation (14 pages)