Company NameTravelgold Limited
Company StatusDissolved
Company Number03828117
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 7 months ago)
Dissolution Date16 January 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Patrick Moore
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 16 January 2007)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address50 Longdon Wood
Keston
Kent
BR2 6EW
Secretary NameMrs Jacqueline Moore
NationalityBritish
StatusClosed
Appointed15 December 2000(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Longdon Wood
Keston
Kent
BR2 6EW
Director NameMr John Patrick Moore
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address50 Longdon Wood
Keston
Kent
BR2 6EW
Secretary NameMrs Jacqueline Moore
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Longdon Wood
Keston
Kent
BR2 6EW
Director NameMr Satishchandra Gordhandas Ganatra
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 St Marys Avenue
Shortlands
Bromley
Kent
BR2 0PR
Secretary NameArunaben Satishchandra Gawatra
NationalityBritish
StatusResigned
Appointed21 March 2000(7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 December 2000)
RoleCompany Director
Correspondence Address69 Callander Road
London
SE6 2QB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address109a High Street
Brentwood
Essex
CM14 4RX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£116,024
Cash£59,922
Current Liabilities£22,298

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
10 August 2006Application for striking-off (1 page)
14 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 August 2005Return made up to 19/08/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 August 2004Return made up to 19/08/04; full list of members (6 pages)
21 September 2003Return made up to 19/08/03; full list of members (6 pages)
29 June 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 June 2003Ad 23/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 June 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
11 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 September 2001Return made up to 19/08/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 31 August 2000 (3 pages)
18 April 2001Registered office changed on 18/04/01 from: f w berringer & co lygon house 50 london road bromley kent BR1 3RA (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
29 January 2001New director appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Registered office changed on 22/12/00 from: 69 callander road london SE6 2QB (1 page)
25 August 2000Return made up to 19/08/00; full list of members (6 pages)
13 July 2000Registered office changed on 13/07/00 from: harveys solicitors 197 lewisham high street london SE13 (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
23 August 1999Secretary resigned (1 page)
19 August 1999Incorporation (15 pages)