Company NameThe Tramp Travellers Limited
DirectorMarcio Luis Da Silva
Company StatusActive - Proposal to Strike off
Company Number08054990
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Marcio Luis Da Silva
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 February 2014(1 year, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address12 Rock Street
London
N4 2DN
Director NamePatric Aparecido Da Silva
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBrazilian
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Finsbury Park Road
London
N4 2JX

Location

Registered Address12 Rock Street
London
N4 2DN
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Shareholders

1 at £1Marcio Luis Silva
100.00%
Ordinary

Financials

Year2014
Net Worth£2,818
Cash£3,920
Current Liabilities£1,702

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 April 2021 (2 years, 11 months ago)
Next Return Due12 May 2022 (overdue)

Filing History

21 October 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
18 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
12 September 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 July 2018Compulsory strike-off action has been discontinued (1 page)
9 July 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
19 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
6 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
6 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 September 2016Director's details changed for Mr Marcio Silva on 18 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Marcio Silva on 18 September 2016 (2 pages)
19 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(3 pages)
19 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
4 December 2014Director's details changed for Mr Marcio Luis Silva on 4 May 2014 (2 pages)
4 December 2014Director's details changed for Mr Marcio Luis Silva on 4 May 2014 (2 pages)
4 December 2014Director's details changed for Mr Marcio Luis Silva on 4 May 2014 (2 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Termination of appointment of Patric Da Silva as a director (1 page)
16 June 2014Termination of appointment of Patric Da Silva as a director (1 page)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
14 February 2014Appointment of Mr Marcio Luis Silva as a director (2 pages)
14 February 2014Appointment of Mr Marcio Luis Silva as a director (2 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
2 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
2 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
10 May 2012Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP England on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP England on 10 May 2012 (1 page)
2 May 2012Incorporation (36 pages)
2 May 2012Incorporation (36 pages)