Company NameThe Godley Read Consultancy Ltd
Company StatusDissolved
Company Number05415332
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date19 January 2021 (3 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony John Godley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence AddressC/O Gorrie Whitson Limited 1st Floor, Cromwell Hou
14 Fulwood Place
London
WC1V 6HZ
Director NameSarah Ann Read
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence AddressC/O Gorrie Whitson Limited 1st Floor, Cromwell Hou
14 Fulwood Place
London
WC1V 6HZ
Secretary NameAnthony John Godley
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gorrie Whitson Limited 1st Floor, Cromwell Hou
14 Fulwood Place
London
WC1V 6HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.professionaltraveladvisors.com

Location

Registered AddressC/O Gorrie Whitson Limited 1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£50,026
Cash£61,363
Current Liabilities£13,272

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
4 June 2020Director's details changed for Anthony John Godley on 30 November 2019 (2 pages)
4 June 2020Secretary's details changed for Anthony John Godley on 30 November 2019 (1 page)
4 June 2020Director's details changed for Sarah Ann Read on 30 November 2019 (2 pages)
4 June 2020Change of details for Mr Anthony John Godley as a person with significant control on 30 November 2019 (2 pages)
20 May 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
29 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
2 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
28 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 28 September 2017 (1 page)
16 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(5 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Anthony John Godley on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Anthony John Godley on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Sarah Ann Read on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Sarah Ann Read on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Sarah Ann Read on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Anthony John Godley on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 April 2009Return made up to 06/04/09; full list of members (3 pages)
16 April 2009Return made up to 06/04/09; full list of members (3 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
9 April 2008Return made up to 06/04/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from 20 hanover street london W1S 1YR (1 page)
9 April 2008Return made up to 06/04/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from 20 hanover street london W1S 1YR (1 page)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 May 2007Return made up to 06/04/07; full list of members (2 pages)
21 May 2007Return made up to 06/04/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 July 2006Return made up to 06/04/06; full list of members (2 pages)
13 July 2006Return made up to 06/04/06; full list of members (2 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
26 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Incorporation (9 pages)
6 April 2005Incorporation (9 pages)