Company NameThe Travel Insurance Services Shop Limited
Company StatusDissolved
Company Number04727329
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years, 1 month ago)
Dissolution Date10 September 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameCiaran Mulligan
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed09 April 2003(1 day after company formation)
Appointment Duration16 years, 5 months (closed 10 September 2019)
RoleIns Broker
Country of ResidenceIreland
Correspondence Address18 Cremore Lawn
Glasnevin
Dublin 11
Ireland
Secretary NameTargafen Limited (Corporation)
StatusClosed
Appointed09 April 2003(1 day after company formation)
Appointment Duration16 years, 5 months (closed 10 September 2019)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Sean Kavanagh
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Cairn Manor
Ratoath
County Meath
Republic Of Ireland
Director NameFergal Rooney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed09 April 2003(1 day after company formation)
Appointment Duration9 years (resigned 30 April 2012)
RolePsychologist
Country of ResidenceIreland
Correspondence Address82 Waterville Terrace
Blanchardstown
Dublin 1
Irish
Secretary NamePorema Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address22 Northumberland Road
Ballsbridge
Dublin 4
D4

Contact

Websitewww.travelinsurance4less.com

Location

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

Shareholders

200 at £1Ciaran Mulligan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
17 June 2019Application to strike the company off the register (3 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 May 2018Cessation of Ciaran Mulligan as a person with significant control on 28 November 2017 (1 page)
3 May 2018Notification of Blue Insurance Holdings Limited as a person with significant control on 28 November 2017 (2 pages)
12 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(4 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(4 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(4 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(4 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(4 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(4 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 April 2013Director's details changed for Ciaran Mulligan on 30 April 2012 (2 pages)
17 April 2013Termination of appointment of Fergal Rooney as a director (1 page)
17 April 2013Director's details changed for Ciaran Mulligan on 30 April 2012 (2 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
17 April 2013Termination of appointment of Fergal Rooney as a director (1 page)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
5 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
5 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
5 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Targafen Limited on 8 April 2010 (2 pages)
20 May 2010Secretary's details changed for Targafen Limited on 8 April 2010 (2 pages)
20 May 2010Secretary's details changed for Targafen Limited on 8 April 2010 (2 pages)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Fergal Rooney on 8 April 2010 (2 pages)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Fergal Rooney on 8 April 2010 (2 pages)
20 May 2010Director's details changed for Fergal Rooney on 8 April 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 April 2009Return made up to 08/04/09; full list of members (4 pages)
30 April 2009Return made up to 08/04/09; full list of members (4 pages)
13 May 2008Return made up to 08/04/08; full list of members (4 pages)
13 May 2008Return made up to 08/04/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 June 2007Accounts made up to 31 December 2006 (1 page)
5 June 2007Accounts made up to 31 December 2006 (1 page)
22 May 2007Return made up to 08/04/07; full list of members (7 pages)
22 May 2007Return made up to 08/04/07; full list of members (7 pages)
31 May 2006Accounts made up to 31 December 2005 (1 page)
31 May 2006Accounts made up to 31 December 2005 (1 page)
19 April 2006Return made up to 08/04/06; full list of members (7 pages)
19 April 2006Return made up to 08/04/06; full list of members (7 pages)
6 January 2006Accounts made up to 31 December 2004 (1 page)
6 January 2006Accounts made up to 31 December 2004 (1 page)
13 April 2005Return made up to 08/04/05; full list of members (2 pages)
13 April 2005Return made up to 08/04/05; full list of members (2 pages)
28 July 2004Accounts made up to 31 December 2003 (2 pages)
28 July 2004Return made up to 08/04/04; full list of members (7 pages)
28 July 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
28 July 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
28 July 2004Accounts made up to 31 December 2003 (2 pages)
28 July 2004Return made up to 08/04/04; full list of members (7 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
8 April 2003Incorporation (16 pages)
8 April 2003Incorporation (16 pages)