Company NameTravel International Business Limited
DirectorJagdish Haribhai Patel
Company StatusActive
Company Number07483738
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Jagdish Haribhai Patel
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2011(7 months, 1 week after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Oldfields Road
Sutton
Surrey
SM1 2NU
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered AddressRoom 26, Sbc House
Restmor Way
Wallington
Surrey
SM6 7AT
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £100Jagdish Haribhai Patel
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Filing History

14 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
12 October 2020Registered office address changed from 74 Park Hill Road Wallington SM6 0RQ England to Room 26, Sbc House Restmor Way Wallington Surrey SM6 7AT on 12 October 2020 (1 page)
8 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
19 July 2020Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to 74 Park Hill Road Wallington SM6 0RQ on 19 July 2020 (1 page)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
16 July 2019Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019 (1 page)
9 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
5 March 2018Registered office address changed from C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR to Challoner House 2nd Floor 19 Clerkenwell Close London on 5 March 2018 (1 page)
17 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
24 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ to C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR on 14 July 2015 (1 page)
14 July 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ to C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR on 14 July 2015 (1 page)
14 July 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 January 2013Registered office address changed from 88 Oldfields Road Sutton Surrey SM1 2NU on 9 January 2013 (1 page)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
9 January 2013Registered office address changed from 88 Oldfields Road Sutton Surrey SM1 2NU on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 88 Oldfields Road Sutton Surrey SM1 2NU on 9 January 2013 (1 page)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
17 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
(3 pages)
15 September 2011Appointment of Mr Jagdish Haribhai Patel as a director (3 pages)
15 September 2011Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB United Kingdom on 15 September 2011 (2 pages)
15 September 2011Appointment of Mr Jagdish Haribhai Patel as a director (3 pages)
15 September 2011Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB United Kingdom on 15 September 2011 (2 pages)
10 January 2011Termination of appointment of John Carter as a director (1 page)
10 January 2011Termination of appointment of John Carter as a director (1 page)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)