This company is commonly known as Ethos Travel Limited. The company was founded 17 years ago and was given the registration number 05862127. The firm's registered office is in LONDON. You can find them at Unit 3.34 Omnibus Workspace Ltd, 39-41 North Road, London, . This company's SIC code is 79120 - Tour operator activities.
Name | : | ETHOS TRAVEL LIMITED |
---|---|---|
Company Number | : | 05862127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2006 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3.34 Omnibus Workspace Ltd, 39-41 North Road, London, England, N7 9DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 29 June 2006 | Active |
4a Roderick Road, Camden, London, NW3 2NL | Secretary | 29 June 2006 | Active |
Top Flat, 89 Hanley Road, London, N4 3DQ | Secretary | 16 January 2007 | Active |
Top Flat, 89 Hanley Road, London, N4 3DQ | Director | 16 January 2007 | Active |
Mr Sam David Collins | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-18 | Insolvency | Liquidation disclaimer notice. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-10 | Resolution | Resolution. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-02 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-06 | Capital | Capital allotment shares. | Download |
2018-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2017-06-29 | Officers | Termination secretary company with name termination date. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.