Company NameTravelair Limited
DirectorSatish Kumar
Company StatusActive
Company Number07584783
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Satish Kumar
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Tring Avenue
London
W5 3QA
Director NameMr Sameer Kumar
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tring Avenue
London
W5 3QA

Location

Registered Address9 Tring Avenue
London
W5 3QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Sameer Kumar
100.00%
Ordinary

Financials

Year2014
Net Worth£6,204
Current Liabilities£8,849

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

21 October 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
17 June 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2018Notification of Sameer Kumar as a person with significant control on 20 December 2018 (2 pages)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
14 June 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Compulsory strike-off action has been discontinued (1 page)
18 August 2017Compulsory strike-off action has been discontinued (1 page)
17 August 2017Confirmation statement made on 30 March 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 30 March 2017 with no updates (3 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
2 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
22 August 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1,000
(6 pages)
22 August 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1,000
(6 pages)
10 August 2016Compulsory strike-off action has been suspended (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 July 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
14 July 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(3 pages)
10 November 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(3 pages)
18 November 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(3 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)