Company NameThe Intrepid Traveller Limited
Company StatusDissolved
Company Number05860905
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 9 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameArrival Guides Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Francis Dinsmore Rolls
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 18 October 2011)
RoleDirector Of Media Company
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Lower Swell
Cheltenham
Gloucestershire
GL54 1LH
Wales
Secretary NameMr Russell Watkins Pullen
NationalityBritish
StatusClosed
Appointed08 August 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameJan Kallisson
Date of BirthDecember 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed08 August 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2010)
RoleDirector Of Media Company
Correspondence AddressPO Box 900
Se-53119
Lidkoping
Se53119
Sweden
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£31,852
Cash£1,510
Current Liabilities£37,962

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
(3 pages)
13 September 2010Secretary's details changed for Mr Russell Watkins Pullen on 28 June 2010 (1 page)
13 September 2010Termination of appointment of Jan Kallisson as a director (1 page)
13 September 2010Termination of appointment of Jan Kallisson as a director (1 page)
13 September 2010Secretary's details changed for Mr Russell Watkins Pullen on 28 June 2010 (1 page)
13 September 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
(3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
21 August 2009Return made up to 28/06/09; full list of members (4 pages)
21 August 2009Director's change of particulars / james rolls / 28/06/2009 (1 page)
21 August 2009Director's Change of Particulars / james rolls / 28/06/2009 / HouseName/Number was: , now: the cottage; Street was: furlong farmhouse, now: lower swell; Area was: nether westcote, now: ; Post Town was: chipping norton, now: cheltenham; Region was: oxfordshire, now: gloucestershire; Post Code was: OX7 6SD, now: GL54 1LH; Country was: , now: united k (1 page)
21 August 2009Return made up to 28/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 January 2009Company name changed arrival guides LIMITED\certificate issued on 09/01/09 (3 pages)
9 January 2009Company name changed arrival guides LIMITED\certificate issued on 09/01/09 (3 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 August 2008Return made up to 28/06/08; full list of members (4 pages)
27 August 2008Return made up to 28/06/08; full list of members (4 pages)
27 July 2007Return made up to 28/06/07; full list of members (2 pages)
27 July 2007Return made up to 28/06/07; full list of members (2 pages)
8 August 2006New director appointed (1 page)
8 August 2006New secretary appointed (1 page)
8 August 2006Registered office changed on 08/08/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New secretary appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
8 August 2006Secretary resigned (1 page)
28 June 2006Incorporation (11 pages)
28 June 2006Incorporation (11 pages)