London
W8 5RH
Secretary Name | Jo Anson |
---|---|
Status | Closed |
Appointed | 29 May 2012(9 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 November 2018) |
Role | Company Director |
Correspondence Address | 69 Victoria Road London W8 5RH |
Director Name | Mr Andrew James Haynes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 September 2003) |
Role | Lawyer |
Country of Residence | Gibraltar |
Correspondence Address | 2/3 B Horse Barrack Lanes Gibraltar Foreign |
Secretary Name | Rafic Said |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(1 month after company formation) |
Appointment Duration | 11 months (resigned 30 May 2004) |
Role | Company Director |
Correspondence Address | Flat 5 74 Queensgate London SW7 5JT |
Director Name | Mira Margaret Maini |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 May 2004) |
Role | Assistant Administrator |
Correspondence Address | 11 Redcliffe Road London SW10 9NR |
Secretary Name | Mira Margaret Maini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2004(1 year after company formation) |
Appointment Duration | 9 months (resigned 01 March 2005) |
Role | Administrator |
Correspondence Address | 11 Redcliffe Road London SW10 9NR |
Secretary Name | Rafic Said |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 May 2007) |
Role | Company Director |
Correspondence Address | Flat 3 103 Elm Park Gardens London SW10 9PE |
Director Name | Dr Morana Jovan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | St Kitts And Nevis |
Status | Resigned |
Appointed | 29 May 2007(4 years after company formation) |
Appointment Duration | 2 years (resigned 18 June 2009) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Suite 10 31 Pont Street London SW1X 0BB |
Director Name | Judit Korner |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 May 2007(4 years after company formation) |
Appointment Duration | 10 years (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 71 Bay Street Double Bay, 2028 New South Wales Australia |
Secretary Name | Zeynep Egeli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(4 years after company formation) |
Appointment Duration | 5 years (resigned 29 May 2012) |
Role | Company Director |
Correspondence Address | 255a Fulham Road London SW3 6HY |
Secretary Name | Jo Anson |
---|---|
Status | Resigned |
Appointed | 29 May 2012(9 years after company formation) |
Appointment Duration | Resigned same day (resigned 29 May 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 5-7 John Prince's Street London W1G 0JN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | totstotravel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0142770 |
Telephone region | Freephone |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Ms Rebecca Korner 61.40% Ordinary |
---|---|
30 at £1 | Morana Jovan 26.32% Ordinary |
14 at £1 | Dominic Lester 12.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£775,052 |
Cash | £12,956 |
Current Liabilities | £7,006 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2018 | Termination of appointment of Judit Korner as a director on 1 June 2017 (1 page) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
17 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
17 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
15 June 2017 | Director's details changed for Ms Rebecca Jennifer Korner on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Ms Rebecca Jennifer Korner on 15 June 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 16 June 2015 (1 page) |
16 June 2015 | Director's details changed for Judit Korner on 30 March 2015 (2 pages) |
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Judit Korner on 30 March 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page) |
9 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 June 2012 | Termination of appointment of Morana Jovan as a director (1 page) |
27 June 2012 | Termination of appointment of Morana Jovan as a director (1 page) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Director's details changed for Rebecca Korner on 29 May 2012 (2 pages) |
19 June 2012 | Termination of appointment of Zeynep Egeli as a secretary (1 page) |
19 June 2012 | Appointment of Jo Anson as a secretary (2 pages) |
19 June 2012 | Appointment of Jo Anson as a secretary (2 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Director's details changed for Rebecca Korner on 29 May 2012 (2 pages) |
19 June 2012 | Termination of appointment of Zeynep Egeli as a secretary (1 page) |
7 June 2012 | Termination of appointment of Jo Anson as a secretary (1 page) |
7 June 2012 | Appointment of Jo Anson as a secretary (1 page) |
7 June 2012 | Appointment of Jo Anson as a secretary (1 page) |
7 June 2012 | Termination of appointment of Jo Anson as a secretary (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 August 2011 | Director's details changed for Judit Korner on 1 June 2010 (2 pages) |
16 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Director's details changed for Judit Korner on 1 June 2010 (2 pages) |
16 August 2011 | Director's details changed for Judit Korner on 1 June 2010 (2 pages) |
16 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Dr Morana Jovan on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Dr Morana Jovan on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Judit Korner on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Judit Korner on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Judit Korner on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Dr Morana Jovan on 1 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 June 2009 | Director's change of particulars / morana jovan / 01/05/2009 (1 page) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 June 2009 | Director's change of particulars / morana jovan / 01/05/2009 (1 page) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Nc inc already adjusted 15/01/09 (2 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Ad 15/01/09\gbp si 14@1=14\gbp ic 100/114\ (2 pages) |
11 February 2009 | Ad 15/01/09\gbp si 14@1=14\gbp ic 100/114\ (2 pages) |
11 February 2009 | Nc inc already adjusted 15/01/09 (2 pages) |
10 June 2008 | Return made up to 30/05/08; full list of members (6 pages) |
10 June 2008 | Return made up to 30/05/08; full list of members (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
17 June 2007 | New secretary appointed (1 page) |
17 June 2007 | Secretary resigned (1 page) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | New secretary appointed (1 page) |
17 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Ad 18/05/07--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Ad 29/05/07--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
11 June 2007 | Ad 18/05/07--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Ad 29/05/07--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
2 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 August 2004 | Return made up to 30/05/04; full list of members
|
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Return made up to 30/05/04; full list of members
|
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | New secretary appointed (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (3 pages) |
14 November 2003 | New director appointed (3 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 31 corsham street london N1 6DR (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 31 corsham street london N1 6DR (1 page) |
8 July 2003 | Company name changed beronvale LIMITED\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed beronvale LIMITED\certificate issued on 08/07/03 (2 pages) |
30 May 2003 | Incorporation (18 pages) |
30 May 2003 | Incorporation (18 pages) |