This company is commonly known as Travelex Banknotes Limited. The company was founded 19 years ago and was given the registration number 05393803. The firm's registered office is in LEEDS. You can find them at Central Square, 29 Wellington Street, Leeds, England. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TRAVELEX BANKNOTES LIMITED |
---|---|---|
Company Number | : | 05393803 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 16 March 2005 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Square, 29 Wellington Street, Leeds, England, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Square, 29 Wellington Street, Leeds, LS1 4DL | Secretary | 17 August 2018 | Active |
Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 09 February 2017 | Active |
Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 26 October 2012 | Active |
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG | Secretary | 01 March 2017 | Active |
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG | Secretary | 13 April 2005 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Secretary | 16 March 2005 | Active |
Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 16 January 2019 | Active |
16 Abingdon Villas, London, W8 6XB | Director | 13 April 2005 | Active |
5 Shanklin Crescent, Upper Shirley, Southampton, SO15 7RB | Director | 31 December 2007 | Active |
Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 06 April 2015 | Active |
Annapurna, Dean Lane, Cookham, Maidenhead, United Kingdom, SL6 9BH | Director | 17 August 2009 | Active |
65 Kingsway, London, WC2B 6TD | Director | 29 April 2010 | Active |
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG | Director | 01 January 2008 | Active |
10 Totnes Walk, London, N2 0AD | Director | 13 April 2005 | Active |
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG | Director | 03 May 2011 | Active |
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG | Director | 14 July 2017 | Active |
St. Martins House, First Drift, Wothorpe, Stamford, PE9 3JL | Director | 31 December 2007 | Active |
65 Kingsway, London, WC2B 6TD | Director | 28 April 2010 | Active |
5 All Saints Close, Gazeley, Newmarket, CB8 8WS | Director | 31 December 2007 | Active |
65 Kingsway, London, WC2B 6TD | Director | 28 April 2010 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Director | 16 March 2005 | Active |
Dr Bavaguthu Raghuram Shetty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG |
Nature of control | : |
|
Tl Realisations Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kings Place, 4th Floor, 90 York Way, London, England, N1 9AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-01 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2023-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-24 | Change of name | Certificate change of name company. | Download |
2023-03-24 | Change of name | Change of name notice. | Download |
2023-02-24 | Insolvency | Liquidation in administration progress report. | Download |
2022-08-24 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-25 | Insolvency | Liquidation in administration extension of period. | Download |
2022-02-25 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-14 | Insolvency | Liquidation in administration extension of period. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Insolvency | Liquidation in administration proposals. | Download |
2021-02-26 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-19 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-10-19 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2020-09-11 | Insolvency | Liquidation in administration proposals. | Download |
2020-08-05 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.