Company NameTrade Wings Travel Ltd.
DirectorVishal Vijay Patel
Company StatusActive
Company Number05746325
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Previous NameWonderland Avenue Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Vishal Vijay Patel
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(2 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St Margarets Road
Edgware
Middx
HA8 9UU
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitewww.twltravel.com

Location

Registered AddressConnex House
148 Field End Road
Eastcote
HA5 1RJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Warren Street Nominees LTD
50.00%
Ordinary
50 at £1Warren Street Nominees LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (10 months, 4 weeks from now)

Filing History

23 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 June 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 May 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
18 May 2020Registered office address changed from 148 Field End Road Pinner HA5 1RJ England to Connex House 148 Field End Road Eastcote HA5 1RJ on 18 May 2020 (1 page)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
27 June 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
27 June 2019Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to 148 Field End Road Pinner HA5 1RJ on 27 June 2019 (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 May 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Registered office address changed from 40 St Margarets Road Edgware Middlesex HA8 9UU on 28 June 2013 (1 page)
28 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
28 June 2013Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 40 St Margarets Road Edgware Middlesex HA8 9UU on 28 June 2013 (1 page)
28 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
28 June 2013Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England on 28 June 2013 (1 page)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
3 February 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 February 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
9 April 2009Return made up to 16/03/09; full list of members (3 pages)
9 April 2009Return made up to 16/03/09; full list of members (3 pages)
31 January 2009Appointment terminated secretary warren street registrars LIMITED (1 page)
31 January 2009Director appointed vishal vijay patel (1 page)
31 January 2009Registered office changed on 31/01/2009 from 37 warren street london W1T 6AD (1 page)
31 January 2009Appointment terminated secretary warren street registrars LIMITED (1 page)
31 January 2009Registered office changed on 31/01/2009 from 37 warren street london W1T 6AD (1 page)
31 January 2009Director appointed vishal vijay patel (1 page)
28 January 2009Appointment terminated director warren street nominees LIMITED (1 page)
28 January 2009Appointment terminated director warren street nominees LIMITED (1 page)
23 January 2009Memorandum and Articles of Association (14 pages)
23 January 2009Memorandum and Articles of Association (14 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 January 2009Company name changed wonderland avenue LIMITED\certificate issued on 20/01/09 (2 pages)
20 January 2009Company name changed wonderland avenue LIMITED\certificate issued on 20/01/09 (2 pages)
19 March 2008Return made up to 16/03/08; full list of members (3 pages)
19 March 2008Return made up to 16/03/08; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 June 2007Return made up to 16/03/07; full list of members (2 pages)
1 June 2007Return made up to 16/03/07; full list of members (2 pages)
16 March 2006Incorporation (17 pages)
16 March 2006Incorporation (17 pages)