Company NameInternational Trip Company Limited
Company StatusDissolved
Company Number06552214
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NameBishterne Service Limited

Business Activity

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

Directors

Director NameMr Mahesh Narendrakumar Patel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(7 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 15 Poland Street
London
W1F 8QE
Director NameMr Mahesh Narendrakumar Patel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 15 Poland Street
London
W1F 8QE
Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 4 - 5 Gough Square
London
EC4A 3DE
Director NameMapsbury Directors Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address1st Floor 27 Gloucester Place
London
W1U 8HU
Secretary NameBishterne Service Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence AddressFirst Floor 27 Gloucester Place
London
W1U 8HU
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2008(7 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 18 December 2008)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE

Location

Registered AddressSecond Floor
4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Susanna B. Hartenbach
100.00%
Ordinary

Financials

Year2014
Turnover£2,039,262
Gross Profit£79,868
Net Worth£52,154
Current Liabilities£504,350

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
19 June 2015Termination of appointment of Marcel Arthur Ulrich as a director on 13 May 2015 (1 page)
19 June 2015Termination of appointment of Marcel Arthur Ulrich as a director on 13 May 2015 (1 page)
11 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
11 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
11 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
10 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
10 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
10 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
4 August 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
4 August 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(3 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(3 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(3 pages)
5 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
5 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
5 October 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
17 September 2012Termination of appointment of Mahesh Patel as a director (1 page)
17 September 2012Termination of appointment of Mahesh Patel as a director (1 page)
11 September 2012Appointment of Mr Mahesh Narendrakumar Patel as a director (2 pages)
11 September 2012Appointment of Mr Mahesh Narendrakumar Patel as a director (2 pages)
10 September 2012Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
10 September 2012Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
5 September 2012Termination of appointment of Mahesh Patel as a director (1 page)
5 September 2012Termination of appointment of Mahesh Patel as a director (1 page)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
22 August 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
22 August 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
18 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Mr Mahesh Narendrakumar Patel on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Mr Mahesh Narendrakumar Patel on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
5 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
6 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
8 August 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
8 August 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
11 May 2009Return made up to 01/04/09; full list of members (3 pages)
11 May 2009Return made up to 01/04/09; full list of members (3 pages)
10 March 2009Company name changed bishterne service LIMITED\certificate issued on 10/03/09 (2 pages)
10 March 2009Company name changed bishterne service LIMITED\certificate issued on 10/03/09 (2 pages)
22 December 2008Appointment terminated secretary gower secretaries LIMITED (1 page)
22 December 2008Appointment terminated secretary gower secretaries LIMITED (1 page)
13 November 2008Appointment terminate, secretary mapsbury secretaries LIMITED logged form (1 page)
13 November 2008Appointment terminate, secretary mapsbury secretaries LIMITED logged form (1 page)
12 November 2008Registered office changed on 12/11/2008 from third floor 15 poland street london W1F 8QE (1 page)
12 November 2008Registered office changed on 12/11/2008 from third floor 15 poland street london W1F 8QE (1 page)
11 November 2008Secretary appointed gower secretaries LIMITED (2 pages)
11 November 2008Appointment terminated director mapsbury directors LIMITED (1 page)
11 November 2008Appointment terminated director mapsbury directors LIMITED (1 page)
11 November 2008Appointment terminated secretary bishterne service LIMITED (1 page)
11 November 2008Registered office changed on 11/11/2008 from first floor 27 gloucester place london W1U 8HU (1 page)
11 November 2008Director appointed mahesh narendrakumar patel (2 pages)
11 November 2008Appointment terminated secretary bishterne service LIMITED (1 page)
11 November 2008Director appointed mahesh narendrakumar patel (2 pages)
11 November 2008Registered office changed on 11/11/2008 from first floor 27 gloucester place london W1U 8HU (1 page)
11 November 2008Secretary appointed gower secretaries LIMITED (2 pages)
18 April 2008Ad 01/04/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
18 April 2008Ad 01/04/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
1 April 2008Incorporation (17 pages)
1 April 2008Incorporation (17 pages)