Company NameTravel 4 Limited
Company StatusDissolved
Company Number02414614
CategoryPrivate Limited Company
Incorporation Date17 August 1989(34 years, 8 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameTudorchime Limited

Business Activity

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

Directors

Director NameMr Andrew Ian Botterill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(19 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House Glendale Business Park Glendale Ave
Sandycroft
Deeside
CH5 2DL
Wales
Director NameMr Jens Leslie Penny
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(19 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House Glendale Business Park Glendale Ave
Sandycroft
Deeside
CH5 2DL
Wales
Secretary NameMr Jens Leslie Penny
NationalityBritish
StatusClosed
Appointed26 January 2009(19 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House Glendale Business Park Glendale Ave
Sandycroft
Deeside
CH5 2DL
Wales
Director NameGraham Stephen Moss
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 20 November 2003)
RoleTravel Agent
Country of ResidenceUnited KIngdom
Correspondence Address21 Buckingham Avenue
Whetstone
London
N20 9BU
Director NameStuart Neil Harvey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 20 November 2003)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCherrybrook Terrys Lane
Cookham
Maidenhead
Berkshire
SL6 9RT
Director NameMr Roy Stephen Graves
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 20 November 2003)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood
Lower Raydon
Ipswich
Suffolk
IP7 5QL
Secretary NameGraham Stephen Moss
NationalityBritish
StatusResigned
Appointed17 August 1991(2 years after company formation)
Appointment Duration12 years, 2 months (resigned 04 November 2003)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address21 Buckingham Avenue
Whetstone
London
N20 9BU
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed04 November 2003(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 August 2006)
RoleSolicitor
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Director NameGordon Alexander Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 December 2006)
RoleManaging Director
Correspondence AddressEngleston House
Barley Mow Road
Englefield Green
Surrey
TW20 0NU
Director NameShaun Charles Hinds
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 2006)
RoleBusiness Development
Correspondence Address23 Dunlop Close
Sayers Common
Hassocks
West Sussex
BN6 9SL
Director NameMr James Alexander Stopps
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2003(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Waverley Drive
South Wonston
Winchester
Hampshire
SO21 3EF
Director NameChris Robert Vukelich
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2006(16 years, 8 months after company formation)
Appointment Duration8 months (resigned 15 December 2006)
RoleBusiness Executive
Correspondence AddressFlat 44 South Lodge
Circus Road
London
NW8 9RT
Secretary NameEric John Bock
NationalityAmerican
StatusResigned
Appointed22 August 2006(17 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 December 2006)
RoleCompany Director
Correspondence Address2 Constitution Court Penthouse 1
Hoboken
Nj
07030
Director NameMr Raymond Paul Beck
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2008)
RoleCompany Director
Correspondence Address15 Kitswell Way
Radlett
Hertfordshire
WD7 7HN
Director NameAndrew Robert Laurie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2006(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2009)
RoleCompany Director
Correspondence AddressWhite House
Cliffords Wood Swynnerton
Stone
Staffordshire
ST15 0QS
Secretary NameGrant Cambell
NationalityAustralian
StatusResigned
Appointed15 December 2006(17 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 February 2007)
RoleSecretary
Correspondence Address93 Fremantle Drive
Wimblebury
Staffordshire
WS12 2GY
Secretary NameSarah Jane Evans
NationalityBritish
StatusResigned
Appointed07 February 2007(17 years, 5 months after company formation)
Appointment Duration8 months (resigned 10 October 2007)
RoleCompany Director
Correspondence Address28a The Garden Flat
28a Tollington Road
London
N7 6PG
Director NameMs Maria Anne Whiteman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2009)
RoleManaging Director - Travel 2
Country of ResidenceEngland
Correspondence Address19 Kings Lane
Sutton
Surrey
SM1 4NY
Secretary NameJoginder Singh Bhogal
NationalityBritish
StatusResigned
Appointed10 October 2007(18 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 February 2008)
RoleChartered Accountant
Correspondence AddressThe Beeches 78a Hatch Lane
Old Basing
Basingstoke
Hampshire
RG24 7EF
Secretary NameFiona Jane Montgomery
NationalityAustralian
StatusResigned
Appointed26 February 2008(18 years, 6 months after company formation)
Appointment Duration11 months (resigned 26 January 2009)
RoleCompany Director
Correspondence AddressFlat 7 7 Knaresborough Place
London
SW5 0TN

Location

Registered AddressGlendale House Glendale Business Park Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

99 at £1Stella Travel Services (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
29 June 2015Application to strike the company off the register (3 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 99
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 99
(4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 99
(4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 99
(4 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
2 August 2013Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages)
2 August 2013Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
12 April 2011Director's details changed for Mr Andrew Ian Botterill on 12 April 2011 (2 pages)
12 April 2011Secretary's details changed for Mr Jens Leslie Penny on 12 April 2011 (1 page)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
12 April 2011Director's details changed for Mr Jens Leslie Penny on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Andrew Ian Botterill on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Jens Leslie Penny on 12 April 2011 (2 pages)
12 April 2011Secretary's details changed for Mr Jens Leslie Penny on 12 April 2011 (1 page)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/06/2020 under section 1088 of the Companies Act 2006
(5 pages)
8 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
8 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
28 August 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 August 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
19 June 2009Return made up to 28/04/09; no change of members (6 pages)
19 June 2009Return made up to 28/04/09; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/06/2020 under section 1088 of the Companies Act 2006
(6 pages)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
9 February 2009Return made up to 28/04/08; no change of members (6 pages)
9 February 2009Appointment terminated secretary fiona montgomery (1 page)
9 February 2009Registered office changed on 09/02/2009 from hamlyn house highgate hill london N19 5PR (1 page)
9 February 2009Appointment terminated director andrew laurie (1 page)
9 February 2009Registered office changed on 09/02/2009 from hamlyn house highgate hill london N19 5PR (1 page)
9 February 2009Director and secretary appointed jens leslie penny (6 pages)
9 February 2009Appointment terminated director maria whiteman (1 page)
9 February 2009Appointment terminated director andrew laurie (1 page)
9 February 2009Return made up to 28/04/08; no change of members (6 pages)
9 February 2009Director appointed andrew ian botterill
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/06/2020 under section 1088 of the Companies Act 2006
(4 pages)
9 February 2009Appointment terminated secretary fiona montgomery (1 page)
9 February 2009Appointment terminated director maria whiteman (1 page)
9 February 2009Director appointed andrew ian botterill (4 pages)
9 February 2009Director and secretary appointed jens leslie penny (6 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
6 October 2008Appointment terminated director raymond beck (1 page)
6 October 2008Appointment terminated director raymond beck (1 page)
1 May 2008Accounting reference date shortened from 31/12/2007 to 30/06/2007 (1 page)
1 May 2008Accounting reference date shortened from 31/12/2007 to 30/06/2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
4 March 2008Appointment terminated secretary joginder bhogal (1 page)
4 March 2008Appointment terminated secretary joginder bhogal (1 page)
4 March 2008Secretary appointed fiona jane montgomery (2 pages)
4 March 2008Secretary appointed fiona jane montgomery (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Secretary's particulars changed (1 page)
16 May 2007Return made up to 31/03/07; full list of members (3 pages)
16 May 2007New director appointed (1 page)
16 May 2007Secretary's particulars changed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Return made up to 31/03/07; full list of members (3 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Registered office changed on 04/01/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
26 September 2006Location of register of members (1 page)
26 September 2006Registered office changed on 26/09/06 from: landmark house hammersmith bridge road london W6 9EJ (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Location of register of members (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: landmark house hammersmith bridge road london W6 9EJ (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
5 June 2006Return made up to 31/03/06; full list of members (6 pages)
5 June 2006Return made up to 31/03/06; full list of members (6 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
23 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
23 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 July 2005Director's particulars changed (1 page)
24 July 2005Director's particulars changed (1 page)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
4 February 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 February 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
27 November 2003Registered office changed on 27/11/03 from: 50 queen anne street london W1G 9HQ (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
27 November 2003Registered office changed on 27/11/03 from: 50 queen anne street london W1G 9HQ (1 page)
27 November 2003Director resigned (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003New secretary appointed (3 pages)
24 November 2003New secretary appointed (3 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 July 2003Return made up to 31/03/03; full list of members; amend (7 pages)
30 July 2003Return made up to 31/03/03; full list of members; amend (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
29 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(7 pages)
1 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(7 pages)
12 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 June 2000Return made up to 31/03/00; full list of members (7 pages)
6 June 2000Return made up to 31/03/00; full list of members (7 pages)
16 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
15 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
7 May 1997Return made up to 30/04/97; full list of members (6 pages)
7 May 1997Return made up to 30/04/97; full list of members (6 pages)
17 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
17 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
6 September 1996Return made up to 17/08/96; no change of members (4 pages)
6 September 1996Return made up to 17/08/96; no change of members (4 pages)
25 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
25 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 August 1995Return made up to 17/08/95; no change of members (4 pages)
21 August 1995Return made up to 17/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 October 1994Accounts for a dormant company made up to 31 March 1994 (4 pages)
13 October 1994Accounts for a dormant company made up to 31 March 1994 (4 pages)
14 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1993Full accounts made up to 31 March 1993 (8 pages)
11 November 1993Full accounts made up to 31 March 1993 (8 pages)
6 November 1992Full accounts made up to 31 March 1992 (9 pages)
6 November 1992Full accounts made up to 31 March 1992 (9 pages)
28 November 1991Full accounts made up to 31 March 1991 (11 pages)
28 November 1991Full accounts made up to 31 March 1991 (11 pages)
21 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
19 October 1989Particulars of mortgage/charge (5 pages)
19 October 1989Particulars of mortgage/charge (5 pages)
25 August 1989Company name changed tudorchime LIMITED\certificate issued on 29/08/89 (2 pages)
25 August 1989Company name changed tudorchime LIMITED\certificate issued on 29/08/89 (2 pages)
17 August 1989Incorporation (13 pages)
17 August 1989Incorporation (13 pages)