Company NameIntegral Travel Services Ltd
Company StatusDissolved
Company Number07744793
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NamesScarabel Ltd and Best Travel (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMr Victor Eduardo Scarabel
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address18 Goldsmith Road
London
E10 5HA
Secretary NameGiovana Regina Gomes Penha Rosa
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRua Angelo Barione Jardim Louzada
Caixa Postal 07
Santa Rita Do Passa Quatro
Sp
13670970
Secretary NameSamuel Leme Dos Santos
StatusResigned
Appointed31 December 2011(4 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressCaixa Postal 07
Santa Rita Do Passa Quatro
Sp
13670000
Secretary NameMrs Ester Da Silva Dos Santos
StatusResigned
Appointed01 October 2012(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address18 Goldsmith Road
London
E10 5HA
Secretary NameMr Joao Paulo Mauricio Rodrigues
StatusResigned
Appointed01 January 2013(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address82 Seymour Road
London
E10 7LY
Director NameMrs Eileen Hanny Corrales Revilla
Date of BirthNovember 1981 (Born 42 years ago)
NationalityPeruvian
StatusResigned
Appointed01 August 2013(1 year, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 October 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Gordon Heights
20 Gordon Road
London
E15 2FH
Secretary NameMiss Celia Marianela Maldonado Mena
StatusResigned
Appointed01 August 2013(1 year, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 September 2013)
RoleCompany Director
Correspondence Address5 Gordon Heights
20 Gordon Road
London
E15 2FH

Location

Registered Address90 Wallis Road
London
E9 5LN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £100Victor Eduardo Scarabel
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
30 March 2014Registered office address changed from 5 Gordon Heights 20 Gordon Road London E15 2FH England on 30 March 2014 (1 page)
30 March 2014Termination of appointment of Eileen Hanny Corrales Revilla as a director on 26 October 2013 (1 page)
30 March 2014Registered office address changed from 5 Gordon Heights 20 Gordon Road London E15 2FH England on 30 March 2014 (1 page)
30 March 2014Termination of appointment of Celia Marianela Maldonado Mena as a secretary on 11 September 2013 (1 page)
30 March 2014Termination of appointment of Celia Marianela Maldonado Mena as a secretary on 11 September 2013 (1 page)
30 March 2014Termination of appointment of Eileen Hanny Corrales Revilla as a director on 26 October 2013 (1 page)
28 October 2013Company name changed best travel (uk) LTD\certificate issued on 28/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-01
(3 pages)
28 October 2013Company name changed best travel (uk) LTD\certificate issued on 28/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-01
(3 pages)
28 October 2013Registered office address changed from 90 Wallis Road London E9 5LN England on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 90 Wallis Road London E9 5LN England on 28 October 2013 (1 page)
26 October 2013Appointment of Mrs Eileen Hanny Corrales Revilla as a director on 1 August 2013 (2 pages)
26 October 2013Appointment of Mrs Eileen Hanny Corrales Revilla as a director on 1 August 2013 (2 pages)
26 October 2013Appointment of Mrs Eileen Hanny Corrales Revilla as a director on 1 August 2013 (2 pages)
25 October 2013Termination of appointment of Victor Eduardo Scarabel as a director on 1 August 2013 (1 page)
25 October 2013Termination of appointment of Victor Eduardo Scarabel as a director on 1 August 2013 (1 page)
25 October 2013Termination of appointment of Victor Eduardo Scarabel as a director on 1 August 2013 (1 page)
12 September 2013Registered office address changed from 82 Seymour Road London E10 7LY England on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 82 Seymour Road London E10 7LY England on 12 September 2013 (1 page)
11 September 2013Termination of appointment of Joao Paulo Mauricio Rodrigues as a secretary on 1 August 2013 (1 page)
11 September 2013Termination of appointment of Joao Paulo Mauricio Rodrigues as a secretary on 1 August 2013 (1 page)
11 September 2013Appointment of Miss Celia Marianela Maldonado Mena as a secretary on 1 August 2013 (1 page)
11 September 2013Appointment of Miss Celia Marianela Maldonado Mena as a secretary on 1 August 2013 (1 page)
11 September 2013Termination of appointment of Joao Paulo Mauricio Rodrigues as a secretary on 1 August 2013 (1 page)
11 September 2013Appointment of Miss Celia Marianela Maldonado Mena as a secretary on 1 August 2013 (1 page)
27 June 2013Termination of appointment of Ester Da Silva Dos Santos as a secretary on 1 January 2013 (1 page)
27 June 2013Appointment of Mr Joao Paulo Mauricio Rodrigues as a secretary on 1 January 2013 (1 page)
27 June 2013Termination of appointment of Ester Da Silva Dos Santos as a secretary on 1 January 2013 (1 page)
27 June 2013Termination of appointment of Ester Da Silva Dos Santos as a secretary on 1 January 2013 (1 page)
27 June 2013Appointment of Mr Joao Paulo Mauricio Rodrigues as a secretary on 1 January 2013 (1 page)
27 June 2013Appointment of Mr Joao Paulo Mauricio Rodrigues as a secretary on 1 January 2013 (1 page)
18 June 2013Registered office address changed from C/O Victor Scarabel 82 Seymour Road London E10 7LY England on 18 June 2013 (1 page)
18 June 2013Registered office address changed from C/O Victor Scarabel 82 Seymour Road London E10 7LY England on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 17 Goldsmith Road London E10 5HA England on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 17 Goldsmith Road London E10 5HA England on 18 June 2013 (1 page)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100,000
(4 pages)
4 June 2013Company name changed scarabel LTD\certificate issued on 04/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-03
(3 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100,000
(4 pages)
4 June 2013Company name changed scarabel LTD\certificate issued on 04/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-03
(3 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100,000
(4 pages)
3 June 2013Registered office address changed from 36-37 Blackstock Road London N4 2JF England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 36-37 Blackstock Road London N4 2JF England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 36-37 Blackstock Road London N4 2JF England on 3 June 2013 (1 page)
6 May 2013Termination of appointment of Samuel Leme Dos Santos as a secretary on 1 October 2012 (1 page)
6 May 2013Termination of appointment of Samuel Leme Dos Santos as a secretary on 1 October 2012 (1 page)
6 May 2013Appointment of Mrs Ester Da Silva Dos Santos as a secretary on 1 October 2012 (2 pages)
6 May 2013Appointment of Mrs Ester Da Silva Dos Santos as a secretary on 1 October 2012 (2 pages)
6 May 2013Termination of appointment of Samuel Leme Dos Santos as a secretary on 1 October 2012 (1 page)
6 May 2013Appointment of Mrs Ester Da Silva Dos Santos as a secretary on 1 October 2012 (2 pages)
5 May 2013Director's details changed for Victor Eduardo Scarabel on 10 October 2012 (2 pages)
5 May 2013Director's details changed for Victor Eduardo Scarabel on 10 October 2012 (2 pages)
24 April 2013Registered office address changed from 18 Goldsmith Road London E10 5HA England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 18 Goldsmith Road London E10 5HA England on 24 April 2013 (1 page)
10 April 2013Registered office address changed from 111 Buckingham Palace Road Victoria, Westminster London SW1W 0SR United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 111 Buckingham Palace Road Victoria, Westminster London SW1W 0SR United Kingdom on 10 April 2013 (1 page)
22 November 2012Accounts made up to 31 August 2012 (2 pages)
22 November 2012Accounts made up to 31 August 2012 (2 pages)
6 November 2012Secretary's details changed for Samuel Leme Dos Santos on 2 January 2012 (1 page)
6 November 2012Secretary's details changed for Samuel Leme Dos Santos on 2 January 2012 (1 page)
6 November 2012Secretary's details changed for Samuel Leme Dos Santos on 2 January 2012 (1 page)
15 June 2012Appointment of Samuel Leme Dos Santos as a secretary on 31 December 2011 (2 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 June 2012Termination of appointment of Giovana Regina Gomes Penha Rosa as a secretary on 31 December 2011 (1 page)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 June 2012Appointment of Samuel Leme Dos Santos as a secretary on 31 December 2011 (2 pages)
15 June 2012Termination of appointment of Giovana Regina Gomes Penha Rosa as a secretary on 31 December 2011 (1 page)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)