Chobham
Woking
Surrey
GU24 8EE
Director Name | Mr Maurice Anthony Veronique |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkwood Long Bottom Lane Seer Green Beaconsfield Buckinghamshire HP9 2UL |
Director Name | Mr Richard Grahame Lovell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Exec Of Travel Man Co |
Correspondence Address | 3 Albany Street Regents Park London NW1 4DX |
Director Name | Mr Adam Colin Kirby White |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Green Marsh Baldon Oxford OX44 9LP |
Secretary Name | Philip Hugh Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Owens Farmhouse Manor Lane, Threekingham Sleaford NG34 0AZ |
Secretary Name | Ms Anne Catherine Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 2012) |
Role | Company Director |
Correspondence Address | Euston Fitzrovia 85 Tottenham Court Road London W1T 4TQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Euston Fitzrovia 85 Tottenham Court Road London W1T 4TQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2013 | Application to strike the company off the register (3 pages) |
18 November 2013 | Application to strike the company off the register (3 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 July 2013 | Termination of appointment of Anne Catherine Godfrey as a secretary on 30 August 2012 (1 page) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Director's details changed for Mr Edwin Paul Allan on 23 June 2012 (2 pages) |
17 July 2013 | Termination of appointment of Anne Godfrey as a secretary (1 page) |
17 July 2013 | Director's details changed for Mr Edwin Paul Allan on 23 June 2012 (2 pages) |
8 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Director's details changed for Mr Edwin Paul Allan on 23 June 2011 (2 pages) |
8 August 2012 | Director's details changed for Mr Edwin Paul Allan on 23 June 2011 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
19 July 2011 | Appointment of Ms Anne Catherine Godfrey as a secretary (3 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Termination of appointment of Philip Carlisle as a secretary (2 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Termination of appointment of Philip Carlisle as a secretary (2 pages) |
19 July 2011 | Appointment of Ms Anne Catherine Godfrey as a secretary (3 pages) |
1 June 2011 | Registered office address changed from 1St Floor Queens House 180-182 Tottenham Court Road London W1T 7PD on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 1St Floor Queens House 180-182 Tottenham Court Road London W1T 7PD on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 1st Floor Queens House 180-182 Tottenham Court Road London W1T 7PD on 1 June 2011 (1 page) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
14 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
21 December 2008 | Accounts made up to 31 October 2008 (1 page) |
21 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
15 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
11 July 2008 | Director appointed maurice anthony veronique (1 page) |
11 July 2008 | Director appointed maurice anthony veronique (1 page) |
10 July 2008 | Appointment Terminated Director richard lovell (1 page) |
10 July 2008 | Appointment terminated director richard lovell (1 page) |
7 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
7 July 2008 | Accounts made up to 31 October 2007 (1 page) |
17 July 2007 | Return made up to 22/06/07; full list of members (7 pages) |
17 July 2007 | Return made up to 22/06/07; full list of members (7 pages) |
24 January 2007 | Accounts made up to 31 October 2006 (1 page) |
24 January 2007 | Accounts made up to 31 October 2006 (1 page) |
4 July 2006 | Return made up to 22/06/06; full list of members
|
4 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Accounts made up to 31 October 2005 (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Accounts made up to 31 October 2005 (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
1 August 2005 | Return made up to 22/06/05; full list of members (7 pages) |
1 August 2005 | Return made up to 22/06/05; full list of members (7 pages) |
23 June 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
23 June 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: artillery house artillery row london SW1P 1RT (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: artillery house artillery row london SW1P 1RT (1 page) |
3 February 2005 | Company name changed the guild of travel management c ompanies LIMITED\certificate issued on 03/02/05 (2 pages) |
3 February 2005 | Company name changed the guild of travel management c ompanies LIMITED\certificate issued on 03/02/05 (2 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
22 June 2004 | Incorporation (19 pages) |
22 June 2004 | Incorporation (19 pages) |