UKBizDB.co.uk

STA TRAVEL MANAGEMENT LIMITED

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

This company is commonly known as Sta Travel Management Limited. The company was founded 23 years ago and was given the registration number 04204564. The firm's registered office is in LONDON. You can find them at 6 Snow Hill, , London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:STA TRAVEL MANAGEMENT LIMITED
Company Number:04204564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 April 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:6 Snow Hill, London, EC1A 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Snow Hill, London, EC1A 2AY

Secretary23 May 2018Active
6, Snow Hill, London, EC1A 2AY

Secretary20 May 2020Active
6, Snow Hill, London, EC1A 2AY

Secretary20 May 2020Active
6, Snow Hill, London, EC1A 2AY

Director03 July 2020Active
6, Snow Hill, London, EC1A 2AY

Director22 May 2020Active
8a Cavendish Mews North, London, W1W 6LA

Secretary01 March 2002Active
6 Wrights Lane, London, W8 6TA

Secretary24 September 2010Active
195, Old Woking Road, Surrey, GU22 8JD

Secretary01 July 2008Active
82c Portland Place, London, W1B 1NS

Secretary30 April 2006Active
2 Ashford House, 39 High Street, London, SW19 5BZ

Secretary13 July 2007Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary24 April 2001Active
8a Cavendish Mews North, London, W1W 6LA

Director01 March 2002Active
6 Wrights Lane, London, W8 6TA

Director29 November 2011Active
6 Wrights Lane, London, W8 6TA

Director17 January 2014Active
6 Wrights Lane, London, W8 6TA

Director23 July 2008Active
6 Wrights Lane, London, W8 6TA

Director11 December 2017Active
Hernes House, North Street, Linkfield, SL4 451

Director15 January 2007Active
6 Wrights Lane, London, W8 6TA

Director28 November 2011Active
195, Old Woking Road, Surrey, GU22 8JD

Director01 July 2008Active
6 Wrights Lane, London, W8 6TA

Director24 September 2010Active
6 Wrights Lane, London, W8 6TA

Director01 May 2018Active
6 Wrights Lane, London, W8 6TA

Director03 July 2020Active
82c Portland Place, London, W1B 1NS

Director01 March 2002Active
2 Ashford House, 39 High Street, London, SW19 5BZ

Director13 July 2007Active
10 Snow Hill, London, EC1A 2AL

Nominee Director24 April 2001Active
10 Snow Hill, London, EC1A 2AL

Nominee Director24 April 2001Active
6 Wrights Lane, London, W8 6TA

Director11 June 2019Active

People with Significant Control

Sta Travel Holding Ag
Notified on:25 April 2016
Status:Active
Country of residence:Switzerland
Address:20, Muhlebachstrasse, 8008 Zurich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-23Address

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

Download
2020-10-12Resolution

Resolution.

Download
2020-10-12Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Officers

Appoint person secretary company with name date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Appoint person secretary company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Appoint person secretary company with name date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.