DIRECT TRAVEL SERVICES LIMITED
Overview
Company Name | DIRECT TRAVEL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03005509 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DIRECT TRAVEL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
CONTINENTAL SHELF 19 LIMITED | Jan 03, 1995 | Jan 03, 1995 |
What are the latest accounts for DIRECT TRAVEL SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2011 |
What are the latest filings for DIRECT TRAVEL SERVICES LIMITED?
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 | 3 pages | DS01 | ||||||||||
Statement of capital on Jun 04, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||||||||||
Annual return made up to Jan 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Hilary Margaret Victoria Golding as a secretary on Dec 03, 2012 | 1 pages | TM02 | ||||||||||
Registered office address changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB on Feb 01, 2013 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB | 1 pages | AD02 | ||||||||||
Termination of appointment of Sarah Elizabeth Nicholls as a director on Sep 07, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Rabiendran Mahendra as a director on Sep 07, 2012 | 2 pages | AP01 | ||||||||||
Full accounts made up to Nov 30, 2011 | 14 pages | AA | ||||||||||
Termination of appointment of Jonathan Paul Cooper as a director on Jul 23, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 03, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of John Simon Hoyle as a director on Nov 30, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2010 | 13 pages | AA | ||||||||||
Appointment of John Simon Hoyle as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Elizabeth Nicholls as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Nov 30, 2009 | 18 pages | AA | ||||||||||
Appointment of Hilary Margaret Victoria Golding as a secretary | 3 pages | AP03 | ||||||||||
Annual return made up to Jan 03, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of DIRECT TRAVEL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAHENDRA, Rabiendran | Director | Sydney Road WD18 7QX Watford 100 United Kingdom | United Kingdom | British | Chief Accounting Officer | 172867450001 | ||||
GOLDING, Hilary Margaret Victoria | Secretary | Fenchurch Street EC3M 4AB London The Chartis Building 58 | British | 149746880001 | ||||||
OGDEN, David | Secretary | 2 Lynton Close WA16 8BH Knutsford Cheshire | British | 38907030001 | ||||||
SHAW, Mark John | Secretary | The Old Vicarage Church Road PO20 3TT Aldingbourne West Sussex | British | Company Director | 70913700005 | |||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
BASON, Jane Ann | Director | Elmley House Holland Road BN44 3GT Steyning West Sussex | England | British | Accountant | 78635610002 | ||||
CAIDAN, Michael Jon | Director | 2 Mill Farm Cottages Hammerpond Road RH13 6PG Mannings Heath West Sussex | British | Operations Manager | 125998220001 | |||||
COOPER, Jonathan Paul | Director | 58 Fenchurch Street EC3M 4AB London The Chartis Building United Kingdom | United Kingdom | British | Rvp Travel Insurance | 126417390001 | ||||
HOYLE, John Simon | Director | George Street CR9 1BU Croydon 96 Surrey United Kingdom | British | Managing Director | 120099730002 | |||||
NICHOLLS, Sarah Elizabeth | Director | George Street CR9 1BU Croydon 96 Surrey United Kingdom | British | Accountant | 125563910002 | |||||
SHAW, Mark John | Director | The Old Vicarage Church Road PO20 3TT Aldingbourne West Sussex | England | British | Company Director | 70913700005 | ||||
SHAW, Peter | Director | Abbotts House Wiston BN44 3DH Steyning West Sussex | British | Company Director | 38085790002 | |||||
SHAW, Robert Peter | Director | Elmley House Holland Road BN44 3GT Steyning West Sussex | British | Finance | 52155530003 | |||||
MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Does DIRECT TRAVEL SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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