Company NameThe Guild Of Business Travel Agents Limited
Company StatusDissolved
Company Number05159664
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameThe Guild Of Travel Management Companies Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Edwin Paul Allan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPond House Castle Grove Road
Chobham
Woking
Surrey
GU24 8EE
Director NameMr Maurice Anthony Veronique
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkwood Long Bottom Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2UL
Director NameMr Richard Grahame Lovell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleExec Of Travel Man Co
Correspondence Address3 Albany Street
Regents Park
London
NW1 4DX
Director NameMr Adam Colin Kirby White
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Green
Marsh Baldon
Oxford
OX44 9LP
Secretary NamePhilip Hugh Carlisle
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOwens Farmhouse
Manor Lane, Threekingham
Sleaford
NG34 0AZ
Secretary NameMs Anne Catherine Godfrey
NationalityBritish
StatusResigned
Appointed01 January 2010(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2012)
RoleCompany Director
Correspondence AddressEuston Fitzrovia 85 Tottenham Court Road
London
W1T 4TQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEuston Fitzrovia 85 Tottenham Court Road
London
W1T 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
18 November 2013Application to strike the company off the register (3 pages)
18 November 2013Application to strike the company off the register (3 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 July 2013Termination of appointment of Anne Catherine Godfrey as a secretary on 30 August 2012 (1 page)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(4 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(4 pages)
17 July 2013Director's details changed for Mr Edwin Paul Allan on 23 June 2012 (2 pages)
17 July 2013Termination of appointment of Anne Godfrey as a secretary (1 page)
17 July 2013Director's details changed for Mr Edwin Paul Allan on 23 June 2012 (2 pages)
8 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Mr Edwin Paul Allan on 23 June 2011 (2 pages)
8 August 2012Director's details changed for Mr Edwin Paul Allan on 23 June 2011 (2 pages)
7 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
4 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
19 July 2011Appointment of Ms Anne Catherine Godfrey as a secretary (3 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (14 pages)
19 July 2011Termination of appointment of Philip Carlisle as a secretary (2 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (14 pages)
19 July 2011Termination of appointment of Philip Carlisle as a secretary (2 pages)
19 July 2011Appointment of Ms Anne Catherine Godfrey as a secretary (3 pages)
1 June 2011Registered office address changed from 1St Floor Queens House 180-182 Tottenham Court Road London W1T 7PD on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 1St Floor Queens House 180-182 Tottenham Court Road London W1T 7PD on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 1st Floor Queens House 180-182 Tottenham Court Road London W1T 7PD on 1 June 2011 (1 page)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
25 January 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
14 July 2009Return made up to 22/06/09; full list of members (3 pages)
14 July 2009Return made up to 22/06/09; full list of members (3 pages)
21 December 2008Accounts made up to 31 October 2008 (1 page)
21 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
15 July 2008Return made up to 22/06/08; full list of members (3 pages)
15 July 2008Return made up to 22/06/08; full list of members (3 pages)
11 July 2008Director appointed maurice anthony veronique (1 page)
11 July 2008Director appointed maurice anthony veronique (1 page)
10 July 2008Appointment Terminated Director richard lovell (1 page)
10 July 2008Appointment terminated director richard lovell (1 page)
7 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 July 2008Accounts made up to 31 October 2007 (1 page)
17 July 2007Return made up to 22/06/07; full list of members (7 pages)
17 July 2007Return made up to 22/06/07; full list of members (7 pages)
24 January 2007Accounts made up to 31 October 2006 (1 page)
24 January 2007Accounts made up to 31 October 2006 (1 page)
4 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2006Return made up to 22/06/06; full list of members (7 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Accounts made up to 31 October 2005 (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006Accounts made up to 31 October 2005 (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
1 August 2005Return made up to 22/06/05; full list of members (7 pages)
1 August 2005Return made up to 22/06/05; full list of members (7 pages)
23 June 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
23 June 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
11 March 2005Registered office changed on 11/03/05 from: artillery house artillery row london SW1P 1RT (1 page)
11 March 2005Registered office changed on 11/03/05 from: artillery house artillery row london SW1P 1RT (1 page)
3 February 2005Company name changed the guild of travel management c ompanies LIMITED\certificate issued on 03/02/05 (2 pages)
3 February 2005Company name changed the guild of travel management c ompanies LIMITED\certificate issued on 03/02/05 (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
22 June 2004Incorporation (19 pages)
22 June 2004Incorporation (19 pages)