UKBizDB.co.uk

CORPORATE TRAVEL MANAGEMENT SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corporate Travel Management Solutions Limited. The company was founded 17 years ago and was given the registration number 06005569. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharine's Way, London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:CORPORATE TRAVEL MANAGEMENT SOLUTIONS LIMITED
Company Number:06005569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 November 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Tower Bridge House, St Katharine's Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower Bridge House, St Katharine's Way, London, E1W 1DD

Secretary15 December 2011Active
Shah Kazemi & Co, 163 Herne Hill, London, United Kingdom, SE24 9LR

Director18 February 2019Active
Tower Bridge House, St Katharine's Way, London, E1W 1DD

Director22 November 2006Active
21, Asner Ave, Maple, Canada,

Secretary22 November 2006Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary22 November 2006Active
163, Herne Hill, London, SE24 9LR

Director22 November 2006Active
163, Herne Hill, London, SE24 9LR

Director01 August 2012Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director22 November 2006Active

People with Significant Control

Yair Osovitzki
Notified on:01 October 2016
Status:Active
Date of birth:May 1952
Nationality:Canadian
Country of residence:United Kingdom
Address:163 Herne Hill, London, United Kingdom, SE24 9LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom Osovitzki
Notified on:01 October 2016
Status:Active
Date of birth:March 1977
Nationality:Canadian
Country of residence:United Kingdom
Address:163 Herne Hill, London, United Kingdom, SE24 9LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-18Gazette

Gazette dissolved liquidation.

Download
2021-03-18Insolvency

Liquidation compulsory return final meeting.

Download
2020-01-24Address

Change registered office address company with date old address new address.

Download
2020-01-23Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-10-14Insolvency

Liquidation compulsory winding up order.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-01-09Persons with significant control

Change to a person with significant control.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type small.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Change person director company with change date.

Download
2017-01-04Officers

Change person secretary company with change date.

Download
2017-01-04Officers

Change person director company with change date.

Download
2016-09-23Accounts

Accounts with accounts type small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-06Accounts

Accounts with accounts type small.

Download
2014-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type small.

Download
2014-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-10Officers

Change person director company with change date.

Download
2013-09-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.