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.
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 | : |
|
Registered Address | : | 6 Snow Hill, London, EC1A 2AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Snow Hill, London, EC1A 2AY | Secretary | 23 May 2018 | Active |
6, Snow Hill, London, EC1A 2AY | Secretary | 20 May 2020 | Active |
6, Snow Hill, London, EC1A 2AY | Secretary | 20 May 2020 | Active |
6, Snow Hill, London, EC1A 2AY | Director | 03 July 2020 | Active |
6, Snow Hill, London, EC1A 2AY | Director | 22 May 2020 | Active |
8a Cavendish Mews North, London, W1W 6LA | Secretary | 01 March 2002 | Active |
6 Wrights Lane, London, W8 6TA | Secretary | 24 September 2010 | Active |
195, Old Woking Road, Surrey, GU22 8JD | Secretary | 01 July 2008 | Active |
82c Portland Place, London, W1B 1NS | Secretary | 30 April 2006 | Active |
2 Ashford House, 39 High Street, London, SW19 5BZ | Secretary | 13 July 2007 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 24 April 2001 | Active |
8a Cavendish Mews North, London, W1W 6LA | Director | 01 March 2002 | Active |
6 Wrights Lane, London, W8 6TA | Director | 29 November 2011 | Active |
6 Wrights Lane, London, W8 6TA | Director | 17 January 2014 | Active |
6 Wrights Lane, London, W8 6TA | Director | 23 July 2008 | Active |
6 Wrights Lane, London, W8 6TA | Director | 11 December 2017 | Active |
Hernes House, North Street, Linkfield, SL4 451 | Director | 15 January 2007 | Active |
6 Wrights Lane, London, W8 6TA | Director | 28 November 2011 | Active |
195, Old Woking Road, Surrey, GU22 8JD | Director | 01 July 2008 | Active |
6 Wrights Lane, London, W8 6TA | Director | 24 September 2010 | Active |
6 Wrights Lane, London, W8 6TA | Director | 01 May 2018 | Active |
6 Wrights Lane, London, W8 6TA | Director | 03 July 2020 | Active |
82c Portland Place, London, W1B 1NS | Director | 01 March 2002 | Active |
2 Ashford House, 39 High Street, London, SW19 5BZ | Director | 13 July 2007 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 24 April 2001 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 24 April 2001 | Active |
6 Wrights Lane, London, W8 6TA | Director | 11 June 2019 | Active |
Sta Travel Holding Ag | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 20, Muhlebachstrasse, 8008 Zurich, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Resolution | Resolution. | Download |
2020-10-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Officers | Appoint person secretary company with name date. | Download |
2020-05-26 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Officers | Appoint person secretary company with name date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Officers | Change person director company with change date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Officers | Appoint person secretary company with name date. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.