Company NameTravellers Cities Limited
Company StatusDissolved
Company Number05615638
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Clive Ronald Allard
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Main Road
Biggin Hill
Westerham
Kent
TN16 3JU
Secretary NameMichael Powell
NationalityBritish
StatusClosed
Appointed08 November 2005(same day as company formation)
RoleSite Support Manager
Correspondence Address35 Steeple Heights Drive
Biggin Hill
Westerham
TN16 3UN

Contact

Websitewww.travellerscities.com

Location

Registered Address203 Main Road
Westerham
Kent
TN16 3JU
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

10 at £1Clive Allard
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,219
Cash£36,719
Current Liabilities£132,459

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Voluntary strike-off action has been suspended (1 page)
16 August 2013Voluntary strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
26 June 2013Application to strike the company off the register (3 pages)
26 June 2013Application to strike the company off the register (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 10
(4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 10
(4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 10
(4 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
30 July 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Clive Ronald Allard on 23 March 2010 (2 pages)
30 July 2010Director's details changed for Clive Ronald Allard on 23 March 2010 (2 pages)
22 July 2010Registered office address changed from 156 Main Road Biggin Hill Kent TN16 3BA on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 156 Main Road Biggin Hill Kent TN16 3BA on 22 July 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 March 2009Capitals not rolled up (2 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Capitals not rolled up (2 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 March 2009Return made up to 23/03/09; full list of members (3 pages)
23 March 2009Return made up to 23/03/09; full list of members (3 pages)
10 November 2008Return made up to 08/11/08; full list of members (3 pages)
10 November 2008Return made up to 08/11/08; full list of members (3 pages)
30 September 2008Accounting reference date extended from 30/11/2007 to 31/05/2008 (1 page)
30 September 2008Accounting reference date extended from 30/11/2007 to 31/05/2008 (1 page)
8 November 2007Return made up to 08/11/07; full list of members (2 pages)
8 November 2007Return made up to 08/11/07; full list of members (2 pages)
28 October 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
28 October 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
22 October 2007Registered office changed on 22/10/07 from: travellers cities, 203 main road biggin hill westerham TN16 3JU (1 page)
22 October 2007Registered office changed on 22/10/07 from: travellers cities, 203 main road biggin hill westerham TN16 3JU (1 page)
11 December 2006Return made up to 08/11/06; full list of members (2 pages)
11 December 2006Return made up to 08/11/06; full list of members (2 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Incorporation (15 pages)
8 November 2005Incorporation (15 pages)
8 November 2005Director's particulars changed (1 page)