UKBizDB.co.uk

TRAVELSHOP LIMITED

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

This company is commonly known as Travelshop Limited. The company was founded 19 years ago and was given the registration number 05170048. The firm's registered office is in LONDON. You can find them at 1363 London Road, , London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:TRAVELSHOP LIMITED
Company Number:05170048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 July 2004
End of financial year:01 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:1363 London Road, London, England, SW16 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1363, London Road, London, England, SW16 4BE

Director28 October 2020Active
Hunters Lodge, Towerlands Centre, Panfield Road, Braintree, CM7 5BJ

Secretary05 July 2004Active
1347, London Road, London, England, SW16 4BE

Director01 January 2014Active
242-244, London Road, Mitcham, England, CR4 3HD

Director20 May 2020Active
1363, London Road, London, England, SW16 4BE

Director01 August 2019Active
Hunters Lodge, Towerlands Centre, Panfield Road, Braintree, CM7 5BJ

Director05 July 2004Active

People with Significant Control

Mr Imran Ali
Notified on:28 October 2020
Status:Active
Date of birth:February 1981
Nationality:Indian
Country of residence:England
Address:1363, London Road, London, England, SW16 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ayesha Faisal Iftikhar
Notified on:20 May 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:242-244, London Road, Mitcham, England, CR4 3HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alaa Abdella Salih
Notified on:01 August 2019
Status:Active
Date of birth:August 1988
Nationality:Eritrean
Country of residence:England
Address:1363, London Road, London, England, SW16 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Joseph Dickenson
Notified on:01 June 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:1347, London Road, London, England, SW16 4BE
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-28Dissolution

Dissolution application strike off company.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Accounts

Change account reference date company previous shortened.

Download
2020-06-12Address

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

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Address

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

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Address

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

Download
2020-04-23Accounts

Accounts with accounts type dormant.

Download
2019-07-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.