Company NameIndia Travel Limited
Company StatusDissolved
Company Number07509725
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 3 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gerard Jean Marie Bayol
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227 Shepherds Bush Road
Hammersmith
London
W6 7AS
Director NameMs Frances Patricia Geoghegan
NationalityIrish
StatusClosed
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227 Shepherds Bush Road
Hammersmith
London
W6 7AS
Secretary NameGerard Jean Bayol
StatusClosed
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address227 Shepherds Bush Road
Hammersmith
London
W6 7AS

Location

Registered Address227 Shepherds Bush Road
Hammersmith
London
W6 7AS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Frances Geoghegan
50.00%
Ordinary
1 at £1Gerard Bayol
50.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
29 July 2016Application to strike the company off the register (3 pages)
29 July 2016Application to strike the company off the register (3 pages)
15 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
23 December 2013Registered office address changed from New Premier House 3Rd Floor 150 Southampton Row London WC1B 5AL United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from New Premier House 3Rd Floor 150 Southampton Row London WC1B 5AL United Kingdom on 23 December 2013 (1 page)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 January 2012Secretary's details changed for Gerard Jean Bayol on 1 September 2011 (1 page)
30 January 2012Secretary's details changed for Gerard Jean Bayol on 1 September 2011 (1 page)
30 January 2012Secretary's details changed for Gerard Jean Bayol on 1 September 2011 (1 page)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
27 October 2011Registered office address changed from 21 Leigh Street London WC1H 9EW on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 21 Leigh Street London WC1H 9EW on 27 October 2011 (1 page)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)