London
EC2V 7QF
Secretary Name | Mr Dion Joseph Petri |
---|---|
Status | Closed |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Darren James Rogers |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2010(2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Epsom Suite Centrix @ Keys Keys Business Villag Keys Park Road Hednesford Staffordshire WS12 2HA |
Director Name | Emma Wilkinson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(2 months after company formation) |
Appointment Duration | 3 years (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Epsom Suite Centrix @ Keys Business Village Keys Park Road Hednesford Staffordshire WS12 2HA |
Website | www.timelesstravel.co.uk/ |
---|
Registered Address | Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
125k at £1 | Dion Petri 80.65% Ordinary |
---|---|
30k at £1 | Dion Joseph Petri 19.35% 2012 Preference |
Year | 2014 |
---|---|
Net Worth | -£180,348 |
Cash | £4,879 |
Current Liabilities | £72,526 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 October 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
27 October 2014 | Appointment of a voluntary liquidator (1 page) |
27 October 2014 | Resolutions
|
27 October 2014 | Statement of affairs with form 4.19 (7 pages) |
27 October 2014 | Appointment of a voluntary liquidator (1 page) |
27 October 2014 | Statement of affairs with form 4.19 (7 pages) |
16 September 2014 | Registered office address changed from 12 Epsom Suites Keys Business Village Keys Park Road Cannock Staffordshire WS12 2HA to 88 Wood Street London EC2V 7QF on 16 September 2014 (2 pages) |
16 September 2014 | Registered office address changed from 12 Epsom Suites Keys Business Village Keys Park Road Cannock Staffordshire WS12 2HA to 88 Wood Street London EC2V 7QF on 16 September 2014 (2 pages) |
15 November 2013 | Termination of appointment of Emma Wilkinson as a director (1 page) |
15 November 2013 | Termination of appointment of Emma Wilkinson as a director (1 page) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
9 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
9 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 March 2012 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
7 March 2012 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
21 July 2011 | Director's details changed for Mr Dion Joseph Petri on 18 October 2010 (2 pages) |
21 July 2011 | Director's details changed for Mr Dion Joseph Petri on 18 October 2010 (2 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Secretary's details changed for Mr Dion Joseph Petri on 1 October 2010 (1 page) |
20 July 2011 | Secretary's details changed for Mr Dion Joseph Petri on 1 October 2010 (1 page) |
20 July 2011 | Secretary's details changed for Mr Dion Joseph Petri on 1 October 2010 (1 page) |
23 November 2010 | Company name changed distinct travel LIMITED\certificate issued on 23/11/10
|
23 November 2010 | Company name changed distinct travel LIMITED\certificate issued on 23/11/10
|
23 November 2010 | Change of name notice (1 page) |
23 November 2010 | Change of name notice (1 page) |
18 November 2010 | Change of name notice (1 page) |
18 November 2010 | Company name changed south and north travel LIMITED\certificate issued on 18/11/10
|
18 November 2010 | Company name changed south and north travel LIMITED\certificate issued on 18/11/10
|
18 November 2010 | Change of name notice (1 page) |
17 November 2010 | Company name changed north and south travel LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Change of name notice (2 pages) |
17 November 2010 | Change of name notice (2 pages) |
17 November 2010 | Company name changed north and south travel LIMITED\certificate issued on 17/11/10
|
28 October 2010 | Registered office address changed from 65 Malthouse Lane Earlswood Solihull Warwickshire B94 5RZ England on 28 October 2010 (2 pages) |
28 October 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
28 October 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
28 October 2010 | Registered office address changed from 65 Malthouse Lane Earlswood Solihull Warwickshire B94 5RZ England on 28 October 2010 (2 pages) |
23 September 2010 | Appointment of Darren James Rogers as a director (3 pages) |
23 September 2010 | Appointment of Darren James Rogers as a director (3 pages) |
23 September 2010 | Appointment of Emma Wilkinson as a director (3 pages) |
23 September 2010 | Appointment of Emma Wilkinson as a director (3 pages) |
8 July 2010 | Incorporation (22 pages) |
8 July 2010 | Incorporation (22 pages) |