Company NameTimeless Travel Limited
Company StatusDissolved
Company Number07308278
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 8 months ago)
Dissolution Date6 January 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Dion Joseph Petri
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameMr Dion Joseph Petri
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameDarren James Rogers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(2 months after company formation)
Appointment Duration5 years, 4 months (closed 06 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Epsom Suite Centrix @ Keys Keys Business Villag
Keys Park Road
Hednesford
Staffordshire
WS12 2HA
Director NameEmma Wilkinson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(2 months after company formation)
Appointment Duration3 years (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Epsom Suite Centrix @ Keys Business Village
Keys Park Road
Hednesford
Staffordshire
WS12 2HA

Contact

Websitewww.timelesstravel.co.uk/

Location

Registered AddressMoorfields Corporate Recovery Limited
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

125k at £1Dion Petri
80.65%
Ordinary
30k at £1Dion Joseph Petri
19.35%
2012 Preference

Financials

Year2014
Net Worth-£180,348
Cash£4,879
Current Liabilities£72,526

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
6 October 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
27 October 2014Appointment of a voluntary liquidator (1 page)
27 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-14
(1 page)
27 October 2014Statement of affairs with form 4.19 (7 pages)
27 October 2014Appointment of a voluntary liquidator (1 page)
27 October 2014Statement of affairs with form 4.19 (7 pages)
16 September 2014Registered 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 2014Registered 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 2013Termination of appointment of Emma Wilkinson as a director (1 page)
15 November 2013Termination of appointment of Emma Wilkinson as a director (1 page)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 155,000
(6 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 155,000
(6 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 155,000
(6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
16 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 155,000
(3 pages)
16 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 155,000
(3 pages)
9 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
9 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 March 2012Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
7 March 2012Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
21 July 2011Director's details changed for Mr Dion Joseph Petri on 18 October 2010 (2 pages)
21 July 2011Director's details changed for Mr Dion Joseph Petri on 18 October 2010 (2 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
20 July 2011Secretary's details changed for Mr Dion Joseph Petri on 1 October 2010 (1 page)
20 July 2011Secretary's details changed for Mr Dion Joseph Petri on 1 October 2010 (1 page)
20 July 2011Secretary's details changed for Mr Dion Joseph Petri on 1 October 2010 (1 page)
23 November 2010Company name changed distinct travel LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
(2 pages)
23 November 2010Company name changed distinct travel LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
(2 pages)
23 November 2010Change of name notice (1 page)
23 November 2010Change of name notice (1 page)
18 November 2010Change of name notice (1 page)
18 November 2010Company name changed south and north travel LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(2 pages)
18 November 2010Company name changed south and north travel LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(2 pages)
18 November 2010Change of name notice (1 page)
17 November 2010Company name changed north and south travel LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
(2 pages)
17 November 2010Change of name notice (2 pages)
17 November 2010Change of name notice (2 pages)
17 November 2010Company name changed north and south travel LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
(2 pages)
28 October 2010Registered office address changed from 65 Malthouse Lane Earlswood Solihull Warwickshire B94 5RZ England on 28 October 2010 (2 pages)
28 October 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
28 October 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
28 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 30,002
(4 pages)
28 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 30,002
(4 pages)
28 October 2010Registered office address changed from 65 Malthouse Lane Earlswood Solihull Warwickshire B94 5RZ England on 28 October 2010 (2 pages)
23 September 2010Appointment of Darren James Rogers as a director (3 pages)
23 September 2010Appointment of Darren James Rogers as a director (3 pages)
23 September 2010Appointment of Emma Wilkinson as a director (3 pages)
23 September 2010Appointment of Emma Wilkinson as a director (3 pages)
8 July 2010Incorporation (22 pages)
8 July 2010Incorporation (22 pages)