Company NameTake Off Travel Centre Limited
Company StatusDissolved
Company Number04956775
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)
Dissolution Date29 January 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameJames Irons
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleTravel Agent
Correspondence Address266 Main Road
Gidea Park
Romford
Essex
RM2 6LU
Director NameScott Irons
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleTravel Agent
Correspondence Address50 Coal Court
Columbia Wharf Road
Grays
Essex
RM17 6PN
Director NameSilke Scheer
Date of BirthApril 1978 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleTravel Agent
Correspondence Address21 Belgrave Heights
26 Belgrave Road Wanstead
London
E11 3RE
Secretary NameSilke Scheer
NationalityGerman
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleTravel Agent
Correspondence Address21 Belgrave Heights
26 Belgrave Road Wanstead
London
E11 3RE
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Gross Profit£91,528
Net Worth£1,053
Cash£19,730
Current Liabilities£38,103

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2008Liquidators statement of receipts and payments to 29 August 2008 (5 pages)
7 September 2007Appointment of a voluntary liquidator (1 page)
7 September 2007Statement of affairs (6 pages)
7 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2007Registered office changed on 22/08/07 from: the brambles slough road iver heath buckinghamshire SL0 0DZ (1 page)
26 January 2007Return made up to 07/11/06; full list of members (7 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
24 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
24 November 2005Return made up to 07/11/05; full list of members (7 pages)
15 November 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
16 May 2005Return made up to 07/11/04; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(7 pages)
14 January 2004Ad 07/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2003Registered office changed on 16/12/03 from: unit 4 great cullings rush green romford essex RM7 0YL (1 page)
17 November 2003Secretary resigned (1 page)