Company NamePTC Travel  Ltd
Company StatusDissolved
Company Number05726723
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Prakash Valambia
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address376 Romford Road
London
E7 8BS
Secretary NameRita Valambia
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address376 Romford Road
London
E7 8BS
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.ptctravel.co.uk
Email address[email protected]
Telephone020 84727017
Telephone regionLondon

Location

Registered Address376 Romford Road
London
E7 8BS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (3 pages)
18 April 2016Application to strike the company off the register (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
14 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 30 March 2013 (3 pages)
2 May 2013Annual return made up to 30 March 2013 (3 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 March 2010Director's details changed for Prakash Valambia on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Prakash Valambia on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Prakash Valambia on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
13 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 April 2009Return made up to 01/03/09; full list of members (3 pages)
21 April 2009Return made up to 01/03/09; full list of members (3 pages)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 October 2008Registered office changed on 03/10/2008 from 114-116 goodmayes road ilford essex IG3 9UZ united kingdom (1 page)
3 October 2008Registered office changed on 03/10/2008 from 114-116 goodmayes road ilford essex IG3 9UZ united kingdom (1 page)
15 May 2008Return made up to 01/03/08; full list of members (3 pages)
15 May 2008Return made up to 01/03/08; full list of members (3 pages)
14 May 2008Registered office changed on 14/05/2008 from 376 romford road london E7 8BS (1 page)
14 May 2008Registered office changed on 14/05/2008 from 376 romford road london E7 8BS (1 page)
25 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 01/03/07; full list of members (2 pages)
21 May 2007Return made up to 01/03/07; full list of members (2 pages)
1 March 2006Incorporation (16 pages)
1 March 2006Incorporation (16 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)