Company NameTravana Limited
Company StatusDissolved
Company Number05543267
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date29 August 2008 (15 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSonmez Alev
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2008)
RoleManager
Correspondence Address18 Vaughan Road
Welling
Kent
DA16 3JW
Director NameMenduf Koksal
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityTurkish
StatusClosed
Appointed21 September 2005(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2008)
RoleChef
Correspondence Address219 Whitechapel Road
Whitechapel
London
E1 1DE
Secretary NameSonmez Alev
NationalityBritish
StatusClosed
Appointed21 September 2005(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2008)
RoleManager
Correspondence Address18 Vaughan Road
Welling
Kent
DA16 3JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

29 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
29 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
25 April 2007Registered office changed on 25/04/07 from: 219 whitechapel road london E1 1DE (1 page)
23 April 2007Statement of affairs (5 pages)
23 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2007Appointment of a voluntary liquidator (1 page)
20 September 2006Return made up to 23/08/06; full list of members (7 pages)
4 November 2005Ad 10/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (2 pages)
28 September 2005Registered office changed on 28/09/05 from: 788-790 finchley road london NW11 7TJ (1 page)
23 August 2005Incorporation (16 pages)