Company NameTravel Plus Limited
DirectorsReena Tayal and Vijay Tayal
Company StatusDissolved
Company Number02634484
CategoryPrivate Limited Company
Incorporation Date1 August 1991(32 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Reena Tayal
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(same day as company formation)
RoleTravel Agent
Correspondence Address29 Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameMr Vijay Tayal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address29 Spareleaze Hill
Loughton
Essex
IG10 1BS
Secretary NameMr Vijay Tayal
NationalityBritish
StatusCurrent
Appointed01 August 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address29 Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameMr Rakesh Jain
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 1997)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address17 Luttrell Road
Sutton Coldfield
West Midlands
B74 2SP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

19 September 2002Dissolved (1 page)
19 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2002Liquidators statement of receipts and payments (6 pages)
2 October 2001Liquidators statement of receipts and payments (6 pages)
23 March 2001Liquidators statement of receipts and payments (6 pages)
3 October 2000Liquidators statement of receipts and payments (6 pages)
30 March 2000Liquidators statement of receipts and payments (6 pages)
14 October 1999Liquidators statement of receipts and payments (6 pages)
6 April 1999Liquidators statement of receipts and payments (6 pages)
5 May 1998Notice of Constitution of Liquidation Committee (2 pages)
31 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 1998Statement of affairs (6 pages)
31 March 1998Appointment of a voluntary liquidator (1 page)
30 September 1997Director resigned (1 page)
27 July 1997Registered office changed on 27/07/97 from: 45 tottenham street london W1P 9PF (1 page)
10 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
30 September 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1996Registered office changed on 19/03/96 from: 315 premier house 77 oxford street london W1R 1RB (1 page)
19 March 1996Accounts for a small company made up to 31 August 1995 (9 pages)
7 September 1995Return made up to 01/08/95; no change of members (4 pages)
10 March 1995Accounts for a small company made up to 31 August 1994 (9 pages)