London
SW4 8QX
Secretary Name | Robert Charles Couldrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Elms Crescent London SW4 8QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 68 Great Portland Street London W1W 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Application to strike the company off the register (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 July 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
12 July 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 March 2010 | Director's details changed for Helen Mary Karin Esmonde on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Helen Mary Karin Esmonde on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
29 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from 15 clerkenwell close london EC1E 0AA (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 15 clerkenwell close london EC1E 0AA (1 page) |
17 May 2007 | Ad 10/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 May 2007 | Ad 10/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 43 queen anne street london W1G 9JE (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 43 queen anne street london W1G 9JE (1 page) |
17 April 2007 | Company name changed trippy travel LIMITED\certificate issued on 17/04/07 (2 pages) |
17 April 2007 | Company name changed trippy travel LIMITED\certificate issued on 17/04/07 (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
12 March 2007 | Incorporation (16 pages) |
12 March 2007 | Incorporation (16 pages) |