UKBizDB.co.uk

IMAGE TRAVEL LTD

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

This company is commonly known as Image Travel Ltd. The company was founded 12 years ago and was given the registration number 07900534. The firm's registered office is in POTTERS BAR. You can find them at 2 Heath Close, Little Heath, Potters Bar, Hertfordshire. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:IMAGE TRAVEL LTD
Company Number:07900534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 January 2012
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:2 Heath Close, Little Heath, Potters Bar, Hertfordshire, England, EN6 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Heath Close, Potters Bar, England, EN6 1LT

Director19 April 2016Active
2, Heath Close, Potters Bar, United Kingdom, EN6 1LT

Secretary06 January 2012Active
17, Oakhill, Letchworth Garden City, United Kingdom, SG6 2RD

Secretary21 March 2012Active
7, Mayfield Road, Belvedere, United Kingdom, DA17 6DX

Secretary21 March 2012Active
109, Fairlands Avenue, Thornton Heath, England, CR7 6HG

Director13 October 2017Active
2, Heath Close, Potters Bar, United Kingdom, EN6 1LT

Director06 January 2012Active
7, Mayfield Road, Belvedere, United Kingdom, DA17 6DX

Director21 March 2012Active

People with Significant Control

Ms Seviria Chimkupete
Notified on:13 October 2017
Status:Active
Date of birth:May 1966
Nationality:Zimbabwean
Country of residence:England
Address:109, Fairlands Avenue, Thornton Heath, England, CR7 6HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Georgina Dube
Notified on:13 October 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:2, Heath Close, Potters Bar, England, EN6 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Constance Mutemachani
Notified on:11 January 2017
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:2, Heath Close, Potters Bar, England, EN6 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-16Dissolution

Dissolution application strike off company.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type micro entity.

Download
2016-10-14Address

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

Download
2016-04-19Officers

Appoint person director company with name date.

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type micro entity.

Download
2015-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-26Accounts

Accounts with accounts type total exemption small.

Download
2014-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.