Company NameConcept Vip Travel Limited
Company StatusDissolved
Company Number04970709
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)
Previous NameConcept Travel Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ting Shu Hao
Date of BirthJune 1963 (Born 60 years ago)
NationalityChinese
StatusClosed
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lime House
33 Melliss Avenue
Richmond
Surrey
TW9 4AE
Secretary NameJin Wang
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address9-4 27/F Haihuxili Fengtai District
Beijing
100068
Foreign
Secretary NameWei Yang
NationalityChinese
StatusResigned
Appointed25 June 2004(7 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 02 October 2008)
RoleSecretary
Correspondence Address28 Twyfords Abbey Road
London
NW10 7HJ
Director NameMs Jin Wang
Date of BirthAugust 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed12 May 2005(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2011)
RoleManaging Diretor
Country of ResidenceUnited Kingdom
Correspondence Address37 Brick Farm Close
Richmond
Surrey
TW9 4EG
Secretary NameTing Shu Hao
NationalityChinese
StatusResigned
Appointed02 October 2008(4 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 July 2009)
RoleCompany Director
Correspondence Address1205 18/F Nanshiliju
Chaoyang District
Beijing 100016
Foreign
Secretary NameSunny Field
NationalityBritish
StatusResigned
Appointed21 July 2009(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 January 2014)
RoleCompany Director
Correspondence Address40c Waddington Avenue
Old Coulsdon
Surrey
CR5 1QF

Location

Registered Address2/F (Rear)
36 Gerrard Street
London
W1D 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

119 at £1Beijing Jin Star International Business Consulting Co LTD
60.10%
Ordinary
79 at £1Mr Ting Shu Hao
39.90%
Ordinary

Financials

Year2014
Net Worth£38,130
Cash£747
Current Liabilities£430

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
6 November 2017Application to strike the company off the register (3 pages)
6 November 2017Application to strike the company off the register (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
4 December 2015Termination of appointment of Sunny Field as a secretary on 4 January 2014 (1 page)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 198
(4 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 198
(4 pages)
4 December 2015Termination of appointment of Sunny Field as a secretary on 4 January 2014 (1 page)
21 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
21 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 198
(4 pages)
18 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 198
(4 pages)
24 September 2014Registered office address changed from C/O Nice Accounting Ltd 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 24 September 2014 (1 page)
24 September 2014Registered office address changed from C/O Nice Accounting Ltd 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 24 September 2014 (1 page)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
9 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 198
(4 pages)
9 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 198
(4 pages)
16 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
16 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
7 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
8 December 2011Director's details changed for Mr Ting Shu Hao on 8 December 2011 (2 pages)
8 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
8 December 2011Director's details changed for Mr Ting Shu Hao on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Ting Shu Hao on 8 December 2011 (2 pages)
8 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
17 October 2011Termination of appointment of Jin Wang as a director (1 page)
17 October 2011Termination of appointment of Jin Wang as a director (1 page)
23 September 2011Registered office address changed from 7 Lorian Close London N12 7DW England on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 7 Lorian Close London N12 7DW England on 23 September 2011 (1 page)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 April 2011Registered office address changed from 37 Brick Farm Close Kew Surrey TW9 4EG on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 37 Brick Farm Close Kew Surrey TW9 4EG on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 37 Brick Farm Close Kew Surrey TW9 4EG on 8 April 2011 (1 page)
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
30 November 2010Director's details changed for Ms Jin Wang on 30 November 2010 (2 pages)
30 November 2010Director's details changed for Ms Jin Wang on 30 November 2010 (2 pages)
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 December 2009Termination of appointment of Ting Hao as a secretary (1 page)
20 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (8 pages)
20 December 2009Termination of appointment of Ting Hao as a secretary (1 page)
20 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (8 pages)
20 December 2009Director's details changed for Ting Shu Hao on 21 July 2009 (1 page)
20 December 2009Director's details changed for Ting Shu Hao on 21 July 2009 (1 page)
27 November 2009Director's details changed for Jin Wang on 16 January 2007 (1 page)
27 November 2009Appointment of Sunny Field as a secretary (1 page)
27 November 2009Director's details changed for Jin Wang on 16 January 2007 (1 page)
27 November 2009Appointment of Sunny Field as a secretary (1 page)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 January 2009Secretary appointed ting shu hao (1 page)
22 January 2009Secretary appointed ting shu hao (1 page)
11 December 2008Appointment terminated secretary wei yang (1 page)
11 December 2008Return made up to 20/11/08; full list of members (4 pages)
11 December 2008Return made up to 20/11/08; full list of members (4 pages)
11 December 2008Appointment terminated secretary wei yang (1 page)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
5 December 2007Return made up to 20/11/07; change of members (7 pages)
5 December 2007Return made up to 20/11/07; change of members (7 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 January 2007Return made up to 20/11/06; full list of members
  • 363(287) ‐ Registered office changed on 30/01/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2007Return made up to 20/11/06; full list of members
  • 363(287) ‐ Registered office changed on 30/01/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
1 December 2005Return made up to 20/11/05; full list of members (8 pages)
1 December 2005Return made up to 20/11/05; full list of members (8 pages)
19 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
19 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 June 2005Ad 21/02/05--------- £ si 99@1=99 £ ic 199/298 (2 pages)
1 June 2005Ad 21/02/05--------- £ si 99@1=99 £ ic 199/298 (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
10 May 2005Company name changed concept travel LIMITED\certificate issued on 10/05/05 (3 pages)
10 May 2005Company name changed concept travel LIMITED\certificate issued on 10/05/05 (3 pages)
2 February 2005Return made up to 20/11/04; full list of members (6 pages)
2 February 2005Return made up to 20/11/04; full list of members (6 pages)
13 January 2005Ad 24/02/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
13 January 2005Ad 24/02/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
23 December 2004Registered office changed on 23/12/04 from: 10 john street london WC1N 2EB (1 page)
23 December 2004Registered office changed on 23/12/04 from: 10 john street london WC1N 2EB (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004New secretary appointed (2 pages)
23 March 2004Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2004Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2003Incorporation (23 pages)
20 November 2003Incorporation (23 pages)