Company NameBablo Travel Limited
Company StatusDissolved
Company Number05954710
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NamesRenstar Ltd and BIO - Package Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Bernard Armstrong
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed17 December 2012(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 03 December 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Secretary NameMr Martin Armstrong
StatusClosed
Appointed17 December 2012(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 03 December 2013)
RoleCompany Director
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Barrie Poulter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(2 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 15 November 2010)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address18 Syke Cluan
Iver
Buckinghamshire
SL0 9EH
Secretary NameVimal Navsaria
NationalityBritish
StatusResigned
Appointed20 October 2006(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 2008)
RoleCompany Director
Correspondence AddressFlat 3
Beaufort Court
Harrow
Middlesex
HA3 8UU
Director NameMr Bernard Martin Armstrong
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2008(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Place Farm
Offham
Lewes
East Sussex
BN7 3QB
Secretary NameMr Barrie Poulter
NationalityBritish
StatusResigned
Appointed09 May 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Syke Cluan
Iver
Buckinghamshire
SL0 9EH
Director NameMr Sanjay Yashvantlal Mistry
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address18th Floor 1 Angel Court
London
EC2R 7HJ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address1 Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Bernard Martin Armstrong
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
17 January 2013Termination of appointment of Sanjay Mistry as a director (1 page)
17 January 2013Termination of appointment of Sanjay Yashvantlal Mistry as a director on 2 January 2013 (1 page)
17 January 2013Appointment of Mr Martin Armstrong as a director (2 pages)
17 January 2013Termination of appointment of Bernard Martin Armstrong as a director on 17 December 2012 (1 page)
17 January 2013Termination of appointment of Bernard Armstrong as a director (1 page)
17 January 2013Appointment of Mr Martin Armstrong as a secretary (1 page)
17 January 2013Appointment of Mr Martin Armstrong as a director on 17 December 2012 (2 pages)
17 January 2013Appointment of Mr Martin Armstrong as a secretary on 17 December 2012 (1 page)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1
(4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1
(4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1
(4 pages)
24 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
14 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 November 2010Termination of appointment of Barrie Poulter as a secretary (2 pages)
29 November 2010Termination of appointment of Barrie Poulter as a secretary (2 pages)
29 November 2010Appointment of Sanjay Mistry as a director (3 pages)
29 November 2010Appointment of Sanjay Mistry as a director (3 pages)
26 November 2010Termination of appointment of Barrie Poulter as a director (2 pages)
26 November 2010Termination of appointment of Barrie Poulter as a director (2 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
10 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
10 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
15 December 2009Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 2nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT on 15 December 2009 (1 page)
18 November 2009Director's details changed for Mr Bernard Martin Armstrong on 3 October 2009 (2 pages)
18 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Barrie Poulter on 3 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Barrie Poulter on 3 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Barrie Poulter on 3 October 2009 (2 pages)
18 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Bernard Martin Armstrong on 3 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Bernard Martin Armstrong on 3 October 2009 (2 pages)
18 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
26 February 2009Return made up to 03/10/08; full list of members (7 pages)
26 February 2009Return made up to 03/10/08; full list of members (7 pages)
15 December 2008Accounts for a dormant company made up to 30 November 2008 (4 pages)
15 December 2008Accounts made up to 30 November 2008 (4 pages)
15 December 2008Registered office changed on 15/12/2008 from 18TH floor 1 angel court london EC2R 7HJ (1 page)
15 December 2008Registered office changed on 15/12/2008 from 18TH floor 1 angel court london EC2R 7HJ (1 page)
10 September 2008Director's change of particulars / bernard armstrong / 01/05/2008 (1 page)
10 September 2008Director's Change of Particulars / bernard armstrong / 01/05/2008 / Date of Birth was: 01-May-2008, now: 17-May-1962; Street was: offham, now: coomb place; Area was: , now: offham; Post Town was: lewes, now: nr lewes (1 page)
17 July 2008Accounts made up to 30 November 2007 (1 page)
17 July 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
29 May 2008Appointment terminated secretary vimal navsaria (1 page)
29 May 2008Secretary appointed mr barrie poulter (1 page)
29 May 2008Secretary appointed mr barrie poulter (1 page)
29 May 2008Appointment Terminated Secretary vimal navsaria (1 page)
8 May 2008Director appointed mr bernard martin armstrong (2 pages)
8 May 2008Director appointed mr bernard martin armstrong (2 pages)
31 March 2008Memorandum and Articles of Association (5 pages)
31 March 2008Memorandum and Articles of Association (5 pages)
22 March 2008Company name changed bio - package LTD\certificate issued on 26/03/08 (2 pages)
22 March 2008Company name changed bio - package LTD\certificate issued on 26/03/08 (2 pages)
9 October 2007Return made up to 03/10/07; full list of members (2 pages)
9 October 2007Return made up to 03/10/07; full list of members (2 pages)
6 December 2006New director appointed (3 pages)
6 December 2006New director appointed (3 pages)
6 December 2006Registered office changed on 06/12/06 from: 18 floor 1 angel court london EC2R 7HJ (1 page)
6 December 2006Registered office changed on 06/12/06 from: 18 floor 1 angel court london EC2R 7HJ (1 page)
29 November 2006Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
29 November 2006Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006Registered office changed on 06/11/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006Registered office changed on 06/11/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
3 November 2006Company name changed renstar LTD\certificate issued on 03/11/06 (2 pages)
3 November 2006Company name changed renstar LTD\certificate issued on 03/11/06 (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
3 October 2006Incorporation (8 pages)
3 October 2006Incorporation (8 pages)