Company NameTravlite Company Ltd
Company StatusDissolved
Company Number04900866
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 6 months ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)
Previous NameLyquid Soundz Studio Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDouglas John Wadkin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2018(15 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (closed 09 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Secretary NameDurrants Nominees Limited (Corporation)
StatusClosed
Appointed16 September 2003(same day as company formation)
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameDanny Mensah
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleComputing
Correspondence Address94 Whitefields Road
West Cheshunt
Hertfordshire
EN8 0EL
Director NameEstibaliz Mensah-Mainz
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed12 March 2007(3 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 December 2018)
RoleWeb Designer
Country of ResidenceSpain
Correspondence AddressCalle Nicanor Beistegui 8-36
Pamplone
Navarra
Spain
Director NameDanny Mensah
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGhanaian
StatusResigned
Appointed01 January 2011(7 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 December 2018)
RoleComputing
Country of ResidenceSpain
Correspondence AddressBeistegui 8-36 Calle Nicanor
Pamplona
Navarra
Spain
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetravlite.net/en/
Telephone028 11525771
Telephone regionNorthern Ireland

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Savvy Eye Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,510
Current Liabilities£27,511

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
10 January 2019Application to strike the company off the register (3 pages)
31 December 2018Termination of appointment of Danny Mensah as a director on 24 December 2018 (1 page)
31 December 2018Termination of appointment of Estibaliz Mensah-Mainz as a director on 24 December 2018 (1 page)
31 December 2018Appointment of Douglas John Wadkin as a director on 24 December 2018 (2 pages)
28 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
23 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
22 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
29 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(5 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
2 October 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
2 October 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
2 October 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 December 2011Company name changed lyquid soundz studio LIMITED\certificate issued on 28/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
28 December 2011Company name changed lyquid soundz studio LIMITED\certificate issued on 28/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
7 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for Estibaliz Mensah-Mainz on 1 January 2011 (2 pages)
7 October 2011Appointment of Danny Mensah as a director (2 pages)
7 October 2011Director's details changed for Estibaliz Mensah-Mainz on 1 January 2011 (2 pages)
7 October 2011Appointment of Danny Mensah as a director (2 pages)
7 October 2011Director's details changed for Estibaliz Mensah-Mainz on 1 January 2011 (2 pages)
7 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 October 2010Director's details changed for Estibaliz Mensah-Mainz on 1 January 2010 (2 pages)
6 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Estibaliz Mensah-Mainz on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Estibaliz Mensah-Mainz on 1 January 2010 (2 pages)
6 October 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
6 October 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 October 2008Return made up to 16/09/08; full list of members (3 pages)
2 October 2008Return made up to 16/09/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 October 2007Return made up to 16/09/07; full list of members (2 pages)
8 October 2007Return made up to 16/09/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007Director resigned (1 page)
5 October 2006Return made up to 16/09/06; full list of members (2 pages)
5 October 2006Return made up to 16/09/06; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 September 2005Return made up to 16/09/05; full list of members (2 pages)
27 September 2005Return made up to 16/09/05; full list of members (2 pages)
21 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
21 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
20 July 2005Registered office changed on 20/07/05 from: c/o foster peschardt & co pl! Denmark house 143 high street, chalfont st peter, buckinghamshire SL9 9QL (1 page)
20 July 2005Registered office changed on 20/07/05 from: c/o foster peschardt & co pl! Denmark house 143 high street, chalfont st peter, buckinghamshire SL9 9QL (1 page)
11 October 2004Return made up to 16/09/04; full list of members (6 pages)
11 October 2004Return made up to 16/09/04; full list of members (6 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (2 pages)
16 September 2003Incorporation (20 pages)
16 September 2003Incorporation (20 pages)