Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST CONTACT TRAVELCLINIC LIMITED
Company Information for

1ST CONTACT TRAVELCLINIC LIMITED

77-91 NEW OXFORD STREET, LONDON, WC1A,
Company Registration Number
03972306
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About 1st Contact Travelclinic Ltd
1ST CONTACT TRAVELCLINIC LIMITED was founded on 2000-04-13 and had its registered office in 77-91 New Oxford Street. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
1ST CONTACT TRAVELCLINIC LIMITED
 
Legal Registered Office
77-91 NEW OXFORD STREET
LONDON
 
Previous Names
MAINLINK CLINIC UK LIMITED16/07/2002
THE TRAVELCLINIC LIMITED28/06/2000
Filing Information
Company Number 03972306
Date formed 2000-04-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-06-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1ST CONTACT TRAVELCLINIC LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY MARTIN DEAKIN
Company Secretary 2000-07-01
ASHLEY MARTIN DEAKIN
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL GRAHAM
Director 2000-07-01 2013-01-21
SCOTT BRAIDWOOD
Director 2000-07-01 2002-07-01
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 2000-04-13 2000-07-01
1ST CONTACT DIRECTORS LIMITED
Nominated Director 2000-04-13 2000-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY MARTIN DEAKIN 1ST CONTACT PAYROLL LIMITED Company Secretary 2007-10-01 CURRENT 2007-07-24 Dissolved 2016-04-19
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL LIMITED Company Secretary 2007-05-04 CURRENT 2007-04-04 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT FINANCIAL SERVICES LTD. Company Secretary 2005-04-25 CURRENT 2000-09-13 Active - Proposal to Strike off
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL HOLDINGS LIMITED Company Secretary 1999-09-16 CURRENT 1996-07-01 Active
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL GROUP LIMITED Company Secretary 1999-09-16 CURRENT 1998-09-21 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT LIMITED Company Secretary 1999-09-01 CURRENT 1995-09-22 Dissolved 2016-01-19
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL IMMIGRATION LIMITED Company Secretary 1999-07-13 CURRENT 1998-11-10 Active
ASHLEY MARTIN DEAKIN FULCRUM ACCOUNTING SOLUTIONS LIMITED Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN FULCRUM INVESTMENTS LIMITED Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN FULCRUM RESOURCES LIMITED Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN FULCRUM ACCOUNTING LIMITED Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN FULCRUM FINANCIAL SOLUTIONS LIMITED Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN 1ST CONTACT UMBRELLA PAYROLL LTD Director 2010-02-11 CURRENT 2010-02-11 Dissolved 2013-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-08DS01APPLICATION FOR STRIKING-OFF
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-21AR0116/03/16 FULL LIST
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039723060001
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-20AR0116/03/15 FULL LIST
2014-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039723060001
2014-05-17AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-19AR0116/03/14 FULL LIST
2013-05-20AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-25AR0116/03/13 FULL LIST
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GAIL GRAHAM
2012-05-16AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-01AR0116/03/12 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION FULL
2011-06-07AR0116/03/11 FULL LIST
2010-06-11AA30/09/09 TOTAL EXEMPTION FULL
2010-05-10AR0116/03/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL GRAHAM / 11/12/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MARTIN DEAKIN / 12/11/2009
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY MARTIN DEAKIN / 11/11/2009
2009-06-17AA30/09/08 TOTAL EXEMPTION FULL
2009-05-12363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-07-29363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-06-27AA30/09/07 TOTAL EXEMPTION FULL
2007-11-30363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-04-07363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 6TH FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT
2005-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-03-18363sRETURN MADE UP TO 16/03/05; NO CHANGE OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-31363sRETURN MADE UP TO 25/03/04; NO CHANGE OF MEMBERS
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-07-26363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-07-16288aNEW DIRECTOR APPOINTED
2002-07-16CERTNMCOMPANY NAME CHANGED MAINLINK CLINIC UK LIMITED CERTIFICATE ISSUED ON 16/07/02
2002-07-16288bDIRECTOR RESIGNED
2002-07-12363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-09287REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 1ST FLOOR 19/20 GARLICK HILL LONDON EC4V 2AL
2001-10-0388(2)RAD 30/09/01--------- £ SI 1@1=1 £ IC 2/3
2001-05-17363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-05-09225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/09/00
2001-05-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-04SRES01ADOPT ARTICLES 29/06/00
2000-07-07288aNEW SECRETARY APPOINTED
2000-07-07288aNEW DIRECTOR APPOINTED
2000-07-07288aNEW DIRECTOR APPOINTED
2000-07-07288bSECRETARY RESIGNED
2000-07-07288bDIRECTOR RESIGNED
2000-06-27CERTNMCOMPANY NAME CHANGED THE TRAVELCLINIC LIMITED CERTIFICATE ISSUED ON 28/06/00
2000-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to 1ST CONTACT TRAVELCLINIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1ST CONTACT TRAVELCLINIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of 1ST CONTACT TRAVELCLINIC LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-10-01 £ 29,968

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1ST CONTACT TRAVELCLINIC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 32,807
Current Assets 2011-10-01 £ 59,993
Debtors 2011-10-01 £ 1,927
Shareholder Funds 2011-10-01 £ 30,025
Stocks Inventory 2011-10-01 £ 25,259

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1ST CONTACT TRAVELCLINIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST CONTACT TRAVELCLINIC LIMITED
Trademarks
We have not found any records of 1ST CONTACT TRAVELCLINIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST CONTACT TRAVELCLINIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as 1ST CONTACT TRAVELCLINIC LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where 1ST CONTACT TRAVELCLINIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST CONTACT TRAVELCLINIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1ST CONTACT TRAVELCLINIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.