DIRECT TRAVEL SERVICES LIMITED

DIRECT TRAVEL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDIRECT TRAVEL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03005509
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIRECT TRAVEL SERVICES LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is DIRECT TRAVEL SERVICES LIMITED located?

    Registered Office Address
    The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DIRECT TRAVEL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTINENTAL SHELF 19 LIMITEDJan 03, 1995Jan 03, 1995

    What are the latest accounts for DIRECT TRAVEL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What are the latest filings for DIRECT TRAVEL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A2DXPI4P

    Statement of capital on Jun 04, 2013

    • Capital: GBP 1
    4 pagesSH19
    A29STKW0

    legacy

    1 pagesSH20
    A29STKW8

    legacy

    1 pagesCAP-SS
    A29STKWO

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    3 pagesMR04
    A29STKYG

    Annual return made up to Jan 03, 2013 with full list of shareholders

    4 pagesAR01
    X217AC1F

    Termination of appointment of Hilary Margaret Victoria Golding as a secretary on Dec 03, 2012

    1 pagesTM02
    X2179XO8

    Registered office address changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB on Feb 01, 2013

    1 pagesAD01
    X21792CR

    Register inspection address has been changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB

    1 pagesAD02
    X2179XOG

    Termination of appointment of Sarah Elizabeth Nicholls as a director on Sep 07, 2012

    1 pagesTM01
    X1M4DX4X

    Appointment of Rabiendran Mahendra as a director on Sep 07, 2012

    2 pagesAP01
    X1KU3RT2

    Full accounts made up to Nov 30, 2011

    14 pagesAA
    L1GH40QB

    Termination of appointment of Jonathan Paul Cooper as a director on Jul 23, 2012

    1 pagesTM01
    X1DQVHAI

    Annual return made up to Jan 03, 2012 with full list of shareholders

    6 pagesAR01
    X10A2VOX

    Termination of appointment of John Simon Hoyle as a director on Nov 30, 2011

    1 pagesTM01
    X10A2VOP

    Full accounts made up to Nov 30, 2010

    13 pagesAA
    AEOUYX56

    Appointment of John Simon Hoyle as a director

    2 pagesAP01
    XMI8HX5S

    Appointment of Ms Sarah Elizabeth Nicholls as a director

    2 pagesAP01
    XMI5EX5M

    Annual return made up to Jan 03, 2011 with full list of shareholders

    5 pagesAR01
    XMRI7R9Z

    Full accounts made up to Nov 30, 2009

    18 pagesAA
    A451TLNL

    Appointment of Hilary Margaret Victoria Golding as a secretary

    3 pagesAP03
    AVZNFI8W

    Annual return made up to Jan 03, 2010 with full list of shareholders

    4 pagesAR01
    XLKZQHS0

    Who are the officers of DIRECT TRAVEL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAHENDRA, Rabiendran
    Sydney Road
    WD18 7QX Watford
    100
    United Kingdom
    Director
    Sydney Road
    WD18 7QX Watford
    100
    United Kingdom
    United KingdomBritishChief Accounting Officer172867450001
    GOLDING, Hilary Margaret Victoria
    Fenchurch Street
    EC3M 4AB London
    The Chartis Building 58
    Secretary
    Fenchurch Street
    EC3M 4AB London
    The Chartis Building 58
    British149746880001
    OGDEN, David
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    Secretary
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    British38907030001
    SHAW, Mark John
    The Old Vicarage
    Church Road
    PO20 3TT Aldingbourne
    West Sussex
    Secretary
    The Old Vicarage
    Church Road
    PO20 3TT Aldingbourne
    West Sussex
    BritishCompany Director70913700005
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BASON, Jane Ann
    Elmley House
    Holland Road
    BN44 3GT Steyning
    West Sussex
    Director
    Elmley House
    Holland Road
    BN44 3GT Steyning
    West Sussex
    EnglandBritishAccountant78635610002
    CAIDAN, Michael Jon
    2 Mill Farm Cottages
    Hammerpond Road
    RH13 6PG Mannings Heath
    West Sussex
    Director
    2 Mill Farm Cottages
    Hammerpond Road
    RH13 6PG Mannings Heath
    West Sussex
    BritishOperations Manager125998220001
    COOPER, Jonathan Paul
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    United KingdomBritishRvp Travel Insurance126417390001
    HOYLE, John Simon
    George Street
    CR9 1BU Croydon
    96
    Surrey
    United Kingdom
    Director
    George Street
    CR9 1BU Croydon
    96
    Surrey
    United Kingdom
    BritishManaging Director120099730002
    NICHOLLS, Sarah Elizabeth
    George Street
    CR9 1BU Croydon
    96
    Surrey
    United Kingdom
    Director
    George Street
    CR9 1BU Croydon
    96
    Surrey
    United Kingdom
    BritishAccountant125563910002
    SHAW, Mark John
    The Old Vicarage
    Church Road
    PO20 3TT Aldingbourne
    West Sussex
    Director
    The Old Vicarage
    Church Road
    PO20 3TT Aldingbourne
    West Sussex
    EnglandBritishCompany Director70913700005
    SHAW, Peter
    Abbotts House
    Wiston
    BN44 3DH Steyning
    West Sussex
    Director
    Abbotts House
    Wiston
    BN44 3DH Steyning
    West Sussex
    BritishCompany Director38085790002
    SHAW, Robert Peter
    Elmley House
    Holland Road
    BN44 3GT Steyning
    West Sussex
    Director
    Elmley House
    Holland Road
    BN44 3GT Steyning
    West Sussex
    BritishFinance52155530003
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Does DIRECT TRAVEL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Mar 12, 2003
    Delivered On Apr 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit intially of £55,000 credited to account designation number 91001632 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 01, 2003Registration of a charge (395)
    • Jun 04, 2013Satisfaction of a charge (MR04)

    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