Company NameMIKE Ransom Travel Ltd
Company StatusDissolved
Company Number07607951
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date8 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMrs Gillian Florence Alice Ransom
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Foxearth Road
South Croydon
Surrey
CR2 8EH
Director NameMr Michael John Ransom
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Foxearth Road
South Croydon
Surrey
CR2 8EH
Secretary NameHogbens Dunphy Secretaries Limited (Corporation)
StatusClosed
Appointed18 April 2011(same day as company formation)
Correspondence AddressFirst Floor 104-108 Oxford Street
London
W1D 1LP

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

70 at £1Michael John Ransom
70.00%
Ordinary
30 at £1Gillian Florence Alice Ransom
30.00%
Ordinary

Financials

Year2014
Net Worth£13,375
Current Liabilities£57,056

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 April 2018Final Gazette dissolved following liquidation (1 page)
8 January 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
26 July 2017Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to 24 Conduit Place London W2 1EP on 26 July 2017 (2 pages)
26 July 2017Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to 24 Conduit Place London W2 1EP on 26 July 2017 (2 pages)
19 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-06
(1 page)
19 July 2017Statement of affairs (9 pages)
19 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-06
(1 page)
19 July 2017Appointment of a voluntary liquidator (1 page)
19 July 2017Statement of affairs (9 pages)
19 July 2017Appointment of a voluntary liquidator (1 page)
26 May 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 November 2013Secretary's details changed for Hogbens Dunphy Secretaries Limited on 8 July 2013 (2 pages)
27 November 2013Secretary's details changed for Hogbens Dunphy Secretaries Limited on 8 July 2013 (2 pages)
27 November 2013Secretary's details changed for Hogbens Dunphy Secretaries Limited on 8 July 2013 (2 pages)
23 August 2013Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 23 August 2013 (1 page)
23 August 2013Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 23 August 2013 (1 page)
14 May 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)