Company NameFederico Von Sanden Travel Ltd
Company StatusDissolved
Company Number07797090
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 5 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMrs Euphemie Von Sanden
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed04 October 2011(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFarley House Farley Lane
Farley Chamberlayne
Romsey
Hampshire
SO51 0QR
Director NameMr Federico Von Sanden
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarley House Farley Lane
Farley Chamberlayne
Romsey
Hampshire
SO51 0QR
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

15k at £1Euphemie Von Sanden
50.00%
Ordinary
15k at £1Federico Von Sanden
50.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2021Application to strike the company off the register (2 pages)
30 September 2021Confirmation statement made on 20 September 2021 with updates (5 pages)
13 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
28 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
21 November 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
30 November 2018Registered office address changed from C/O C/O Mercer & Hole Fleet Place House Fleet Place London EC4M 7RF to C/O C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 30 November 2018 (1 page)
28 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
3 October 2017Notification of Federico Von Sanden as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Federico Von Sanden as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
3 October 2017Notification of Euphemie Von Sanden as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
3 October 2017Notification of Euphemie Von Sanden as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
23 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 30,000
(4 pages)
5 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 30,000
(4 pages)
5 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 30,000
(4 pages)
12 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 30,000
(4 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 30,000
(4 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 30,000
(4 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 30,000
(4 pages)
15 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 30,000
(4 pages)
15 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 30,000
(4 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 October 2012Registered office address changed from C/O C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 26 October 2012 (1 page)
26 October 2012Registered office address changed from C/O C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 26 October 2012 (1 page)
19 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
27 June 2012Statement of capital following an allotment of shares on 4 October 2011
  • GBP 30,000
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 4 October 2011
  • GBP 30,000
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 4 October 2011
  • GBP 30,000
(3 pages)
28 March 2012Appointment of Federico Von Sanden as a director (2 pages)
28 March 2012Registered office address changed from International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 28 March 2012 (1 page)
28 March 2012Registered office address changed from International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 28 March 2012 (1 page)
28 March 2012Appointment of Euphemie Von Sanden as a director (2 pages)
28 March 2012Appointment of Federico Von Sanden as a director (2 pages)
28 March 2012Appointment of Euphemie Von Sanden as a director (2 pages)
7 November 2011Termination of appointment of Joanna Saban as a director (2 pages)
7 November 2011Termination of appointment of Joanna Saban as a director (2 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)