Company NameTravaux Limited
Company StatusDissolved
Company Number10414264
CategoryPrivate Limited Company
Incorporation Date6 October 2016(7 years, 6 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Benjamin Miller
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2016(3 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Middle Lane
London
N8 7LA
Director NameMrs Lisa Valerie Aspinall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address146 Middle Lane
London
N8 7LA

Location

Registered Address146 Middle Lane
London
N8 7LA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
14 June 2019Application to strike the company off the register (2 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
24 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 October 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Notification of Benjamin Miller as a person with significant control on 6 November 2016 (2 pages)
30 August 2017Notification of Benjamin Miller as a person with significant control on 6 November 2016 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (3 pages)
2 November 2016Appointment of Mr Benjamin Miller as a director on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 146 Middle Lane London N8 7LA on 2 November 2016 (1 page)
2 November 2016Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 146 Middle Lane London N8 7LA on 2 November 2016 (1 page)
2 November 2016Appointment of Mr Benjamin Miller as a director on 2 November 2016 (2 pages)
2 November 2016Termination of appointment of Lisa Valerie Aspinall as a director on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Lisa Valerie Aspinall as a director on 2 November 2016 (1 page)
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)