Company NameRovia Travel Limited
DirectorWayne Tilman Nugent
Company StatusActive - Proposal to Strike off
Company Number08089458
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Wayne Tilman Nugent
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed01 June 2014(2 years after company formation)
Appointment Duration9 years, 11 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michael Anthony Azcue
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDaniel Louis Stammen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 May 2021 (2 years, 11 months ago)
Next Return Due13 June 2022 (overdue)

Charges

30 December 2016Delivered on: 10 January 2017
Persons entitled: Hiscox Insurance Company Limited

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 9 July 2015
Persons entitled: International Insurance Company of Hannover SE

Classification: A registered charge
Outstanding

Filing History

8 January 2022Compulsory strike-off action has been suspended (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
24 July 2020Termination of appointment of Daniel Louis Stammen as a director on 16 July 2020 (1 page)
4 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
14 February 2020Satisfaction of charge 080894580002 in full (4 pages)
10 January 2020Accounts for a small company made up to 31 December 2018 (15 pages)
24 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
19 December 2018Accounts for a small company made up to 31 December 2017 (12 pages)
5 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
16 March 2018Accounts for a small company made up to 31 December 2016 (11 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
10 January 2017Satisfaction of charge 080894580001 in full (4 pages)
10 January 2017Registration of charge 080894580002, created on 30 December 2016 (16 pages)
10 January 2017Registration of charge 080894580002, created on 30 December 2016 (16 pages)
10 January 2017Satisfaction of charge 080894580001 in full (4 pages)
6 October 2016Full accounts made up to 31 December 2015 (4 pages)
6 October 2016Full accounts made up to 31 December 2015 (4 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
(4 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
(4 pages)
30 March 2016Director's details changed for Daniel Louis Stammen on 1 March 2016 (2 pages)
30 March 2016Director's details changed for Daniel Louis Stammen on 1 March 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
6 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100,000
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100,000
(3 pages)
25 August 2015Termination of appointment of Michael Anthony Azcue as a director on 15 July 2015 (1 page)
25 August 2015Termination of appointment of Michael Anthony Azcue as a director on 15 July 2015 (1 page)
9 July 2015Registration of charge 080894580001, created on 1 July 2015 (17 pages)
9 July 2015Registration of charge 080894580001, created on 1 July 2015 (17 pages)
9 July 2015Registration of charge 080894580001, created on 1 July 2015 (17 pages)
5 June 2015Appointment of Daniel Louis Stammen as a director on 1 June 2015 (2 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 58,000
(4 pages)
5 June 2015Appointment of Daniel Louis Stammen as a director on 1 June 2015 (2 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 58,000
(4 pages)
5 June 2015Appointment of Daniel Louis Stammen as a director on 1 June 2015 (2 pages)
24 February 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 58,000
(3 pages)
24 February 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 58,000
(3 pages)
5 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 October 2014Director's details changed for Mr Michael Anthony Azcue on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Michael Anthony Azcue on 30 October 2014 (2 pages)
7 August 2014Director's details changed for Mr Wayne Tilman Nugent on 10 July 2014 (2 pages)
7 August 2014Director's details changed for Mr Wayne Tilman Nugent on 10 July 2014 (2 pages)
16 July 2014Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 June 2014 (2 pages)
16 July 2014Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 June 2014 (2 pages)
16 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 June 2014 (2 pages)
14 July 2014Registered office address changed from C/O Weightmans Llp Second Floor 6 New Street Square New Fetter Lane London EC4A 3BF England to 5 New Street Square London EC4A 3TW on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from C/O Weightmans Llp Second Floor 6 New Street Square New Fetter Lane London EC4A 3BF England to 5 New Street Square London EC4A 3TW on 14 July 2014 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
21 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
26 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
26 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)