This company is commonly known as Retail Travel Limited. The company was founded 56 years ago and was given the registration number 00918380. The firm's registered office is in LONDON. You can find them at Kpmg Llp 15 Canada Square, Canary Wharf, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RETAIL TRAVEL LIMITED |
---|---|---|
Company Number | : | 00918380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 October 1967 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Secretary | 18 January 1993 | Active |
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 13 March 2019 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Corporate Director | 12 June 2008 | Active |
6 Castlebar Road, Ealing, London, W5 2DP | Secretary | - | Active |
Thorpe House, Little Casterton, Stamford, PE9 4BE | Director | - | Active |
Commonwealth House, Chicago Avenue, Manchester, M90 3FL | Director | 31 January 2003 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 21 February 2013 | Active |
1 Beechwood Park, Box Lane, Hemel Hempstead, HP3 0DY | Director | - | Active |
Westona House Rectory Lane, Edith Weston, Rutland, LE15 8HE | Director | 17 March 2000 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 21 February 2013 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 18 January 1993 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 03 June 2014 | Active |
3 Cedar Close, Kingston Vale, London, SW15 3SD | Director | 05 January 1996 | Active |
23 Hofland Road, London, W14 0LN | Director | - | Active |
Tetley House, Marchington, Uttoxeter, ST14 8LG | Director | 13 June 2007 | Active |
15 Coningsby Road, Peterborough, PE3 8AB | Director | 04 October 2001 | Active |
Home Farmhouse, Main Street Empingham, Oakham, LE15 8PS | Director | 25 July 1996 | Active |
18 Perkins Lane, Maxey, Peterborough, PE6 9HJ | Director | 13 June 2007 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 01 March 2011 | Active |
Little Chantersluer, Smalls Hill Road, Norwood Hill, RH6 0HR | Director | 17 March 2000 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 12 February 2013 | Active |
Dorset Cottage, 18 Oak Road, Cobham, KT11 3AZ | Director | 24 March 2000 | Active |
Home Farm, Carlby, Stamford, PE9 4LX | Director | 13 June 2007 | Active |
East Grange, 552 Oundle Road, Orton Longueville, Peterborough, PE2 7ED | Director | 24 March 2000 | Active |
Thomas Cook Retail Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westpoint, Peterborough Business Park, Peterborough, England, PE2 6FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-03 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-03 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-18 | Insolvency | Liquidation disclaimer notice. | Download |
2020-06-05 | Insolvency | Liquidation disclaimer notice. | Download |
2020-05-20 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-20 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-14 | Insolvency | Liquidation disclaimer notice. | Download |
2019-12-11 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.