TRAVEL DOCUMENT SERVICE
Overview
| Company Name | TRAVEL DOCUMENT SERVICE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00289158 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRAVEL DOCUMENT SERVICE?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TRAVEL DOCUMENT SERVICE located?
| Registered Office Address | 3rd Floor One New Change EC4M 9AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRAVEL DOCUMENT SERVICE?
| Company Name | From | Until |
|---|---|---|
| LEADENHALL INVESTMENTS & FINANCE LIMITED | Jun 14, 1934 | Jun 14, 1934 |
What are the latest accounts for TRAVEL DOCUMENT SERVICE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for TRAVEL DOCUMENT SERVICE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Sonja Arsenić as a secretary on Nov 21, 2019 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Appointment of Ms Sonja Arsenić as a secretary on Sep 30, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Sep 30, 2019 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ladbrokes Investments Holdings Limited as a person with significant control on Jul 10, 2018 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jul 10, 2018 | 1 pages | CH04 | ||||||||||
Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on Jul 17, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ladbrokes Investments Holdings Limited as a person with significant control on Jun 30, 2017 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Lindsay Claire Beardsell as a director on Jun 04, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Keith Howard Mason as a director on Apr 16, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of TRAVEL DOCUMENT SERVICE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | One New Change EC4M 9AF London 3rd Floor England |
| 60530770003 | ||||||||||
| SMITH, Stuart John | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | United Kingdom | British | 224533160001 | |||||||||
| SUTTERS, Charles Alexander | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | England | British | 221886390001 | |||||||||
| ARSENI Ć, Sonja | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 263037220001 | |||||||||||
| CHARNOCK, Stephen John | Secretary | 35 Broadwater Close Burwood Park KT12 5DD Walton On Thames Surrey | British | 483490001 | ||||||||||
| HARPER, David Andrew | Secretary | 4 West Meade Milland GU30 7NB Liphook Hampshire | British | 3205640001 | ||||||||||
| HUGHES, Barbara | Secretary | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||||||
| NOBLE, Michael Jeremy | Secretary | Rectory Lodge Parsons Shaw Lusted Hall Lane TN16 2NL Tatsfield Kent | British | 32786810002 | ||||||||||
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 60530770052 | |||||||||||
| ADELMAN, Jonathan Mark | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | England | British | 84639590002 | |||||||||
| BALLINGALL, Robert David | Director | 69 Lye Green Road HP5 3NB Chesham Buckinghamshire | England | British | 41830420001 | |||||||||
| BALLINGALL, Robert David | Director | 69 Lye Green Road HP5 3NB Chesham Buckinghamshire | England | British | 41830420001 | |||||||||
| BATY, John Clifford | Director | Flat C 1 Cranley Gardens N10 3AA London | England | British | 100331850001 | |||||||||
| BEARDSELL, Lindsay Claire | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | England | British | 229677490001 | |||||||||
| BOYDELL, Joanna | Director | Boreas Rushmere Lane HP5 3QY Chesham Buckinghamshire | England | British | 118883430001 | |||||||||
| BUSHNELL, Adrian John | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 210900670001 | |||||||||
| COLLINS, Paul Robert | Director | 2 Dells MK46 5HY Olney Buckinghamshire | England | British | 48461290001 | |||||||||
| COLLINS, Paul Robert | Director | 2 Dells MK46 5HY Olney Buckinghamshire | England | British | 48461290001 | |||||||||
| DYSON, Ian | Director | The Laurels Miles Lane KT11 2ED Cobham Surrey | British | 50916710001 | ||||||||||
| FROST, Ronald Edwin | Director | Shamley Wood Shamley Green GU5 0SP Guildford Surrey | British | 6339840001 | ||||||||||
| GEORGE, Peter Michael | Director | Heatherwood Nightingales Lane HP8 4SR Chalfont St Giles Buckinghamshire | British | 7791940008 | ||||||||||
| JARVIS, David William | Director | The Old Vicarage Mark TA9 4NN Somerset | British | 103569310001 | ||||||||||
| MASON, Geoffrey Keith Howard | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 37404250003 | |||||||||
| MCLACHLAN, Neil Andrew | Director | Deise Langhurstwood Road RH12 4QD Horsham West Sussex | England | British | 78366690001 | |||||||||
| MORISON, Andrew Gordon | Director | Tile Barn Hammer Lane Bramshott Chase GU26 6DD Hindhead Surrey | British | 82840001 | ||||||||||
| NOBLE, Michael Jeremy | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 32786810005 | |||||||||
| ROBERTS, Peter David Thatcher | Director | Callenders Cottage Bidborough TN3 0XJ Tunbridge Wells Kent | British | 1508730001 | ||||||||||
| SHAH, Snehal | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 167628520002 | |||||||||
| SMITH, Michael Edward | Director | Hintlesham 55 Penn Road HP9 2LW Beaconsfield Buckinghamshire | England | British | 39252180001 | |||||||||
| STOCK, John Patrick | Director | Belton 3a Highlands Road Heath End GU9 0LX Farnham Surrey | British | 30640450001 | ||||||||||
| TIBBLE, David Charles | Director | Cherry Tree Cottage Fletching Common BN8 4QS Newick East Sussex | British | 32505820002 | ||||||||||
| TURNER, Philip Haydn | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | England | British | 39921240003 | |||||||||
| TURNER, Philip Haydn | Director | 128 St Pancras Way NW1 9NB London | British | 39921240001 | ||||||||||
| WALLACE, Brian Godman | Director | The Haven Manor Road, Penn HP10 8HY High Wycombe Buckinghamshire | British | 34264790006 | ||||||||||
| WAY, Mark Jonathan | Director | 20 Cheltenham Court Dexter Close AL1 5WB St. Albans Hertfordshire | British | 64518720001 |
Who are the persons with significant control of TRAVEL DOCUMENT SERVICE?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ladbrokes Investments Holdings Limited | Apr 06, 2016 | One New Change EC4M 9AF London 3rd Floor England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0