London
WC2B 6TD
Director Name | Mr Thomas Peter Jordan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Secretary Name | Sylvain Pignet |
---|---|
Status | Closed |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Andrew James Moffat Scott |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Website | https://www.travelex.co.uk/home |
---|---|
Telephone | 0845 8727627 |
Telephone region | Unknown |
Registered Address | 65 Kingsway London WC2B 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Travelex LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,000 |
Gross Profit | £13,000 |
Net Worth | -£93,000 |
Cash | £200,000 |
Current Liabilities | £329,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2013 | Termination of appointment of Andrew James Moffat Scott as a director on 30 September 2013 (2 pages) |
4 October 2013 | Termination of appointment of Andrew Scott as a director (2 pages) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2013 | Application to strike the company off the register (3 pages) |
19 September 2013 | Application to strike the company off the register (3 pages) |
2 August 2013 | Satisfaction of charge 2 in full (4 pages) |
2 August 2013 | Satisfaction of charge 2 in full (4 pages) |
7 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-04-07
|
7 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-04-07
|
5 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
28 September 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
28 September 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
27 May 2011 | Incorporation (38 pages) |
27 May 2011 | Incorporation (38 pages) |