This company is commonly known as Tripabrood Ltd. The company was founded 6 years ago and was given the registration number 11350709. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 79110 - Travel agency activities.
Name | : | TRIPABROOD LTD |
---|---|---|
Company Number | : | 11350709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2018 |
End of financial year | : | 09 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 30 April 2021 | Active |
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 06 May 2020 | Active |
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 09 May 2018 | Active |
2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 16 October 2019 | Active |
20-22 Wenlock Road, London, England, N1 7GU | Director | 30 April 2019 | Active |
1, Wyndemere Drive, Southborough, United States, MA 01772 | Director | 23 December 2021 | Active |
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 28 October 2020 | Active |
20-22 Wenlock Road, London, England, N1 7GU | Director | 17 September 2018 | Active |
Mr Ketan Anand Bangalore Yogananda | ||
Notified on | : | 23 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN |
Nature of control | : |
|
Mrs Lisa Townley Marheineke | ||
Notified on | : | 17 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22 Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Alexa-Maria Rathbone Barker | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-30 | Resolution | Resolution. | Download |
2022-12-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Capital | Capital allotment shares. | Download |
2022-11-23 | Capital | Capital allotment shares. | Download |
2022-11-23 | Accounts | Change account reference date company current shortened. | Download |
2022-11-04 | Capital | Second filing capital allotment shares. | Download |
2022-11-03 | Capital | Capital allotment shares. | Download |
2022-11-03 | Capital | Capital allotment shares. | Download |
2022-11-03 | Capital | Capital allotment shares. | Download |
2022-11-03 | Capital | Capital allotment shares. | Download |
2022-11-03 | Capital | Capital allotment shares. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Capital | Capital allotment shares. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-01-02 | Resolution | Resolution. | Download |
2021-12-31 | Officers | Change person director company with change date. | Download |
2021-12-30 | Officers | Change person director company with change date. | Download |
2021-12-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.