1STOP TRAVEL INSURANCE SERVICES LIMITED

1STOP TRAVEL INSURANCE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company Name1STOP TRAVEL INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05558532
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 1STOP TRAVEL INSURANCE SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is 1STOP TRAVEL INSURANCE SERVICES LIMITED located?

    Registered Office Address
    Fanum House, Basing View
    Basingstoke
    RG21 4EA Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 1STOP TRAVEL INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for 1STOP TRAVEL INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Jan 31, 2016

    3 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 1
    SH01

    Director's details changed

    2 pagesCH01

    Termination of appointment of Robert James Scott as a director on Apr 30, 2016

    1 pagesTM01

    Appointment of Gillian Pritchard as a director on Apr 30, 2016

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 09, 2016Part Rectified The address of the director was removed from the AP01 on 09/08/2016 as the information was invalid or ineffective

    Secretary's details changed for Mrs Catherine Zawada on Jan 21, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Jan 31, 2015

    3 pagesAA

    Appointment of Mrs Catherine Zawada as a secretary on Aug 05, 2015

    2 pagesAP03

    Termination of appointment of Taguma Ngondonga as a secretary on Aug 05, 2015

    1 pagesTM02

    Annual return made up to Jun 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Robert James Scott on Mar 20, 2015

    2 pagesCH01

    Termination of appointment of Andrew Kenneth Boland as a director on Dec 19, 2014

    1 pagesTM01

    Appointment of Mr Mark Falcon Millar as a director on Dec 16, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2014

    2 pagesAA

    Annual return made up to Sep 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Robert James Scott on Aug 08, 2014

    2 pagesCH01

    Director's details changed for Robert James Scott on Feb 02, 2014

    2 pagesCH01

    Appointment of Robert James Scott as a director

    2 pagesAP01

    Termination of appointment of Stuart Howard as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2013

    2 pagesAA

    Annual return made up to Sep 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital on Sep 19, 2013

    • Capital: GBP 1
    SH01

    Appointment of Andrew Kenneth Boland as a director

    2 pagesAP01

    Who are the officers of 1STOP TRAVEL INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMOND, Catherine
    Fanum House, Basing View
    Basingstoke
    RG21 4EA Hampshire
    Secretary
    Fanum House, Basing View
    Basingstoke
    RG21 4EA Hampshire
    200487740002
    MILLAR, Mark Falcon
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    Director
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    EnglandBritishSolicitor84701400002
    PRITCHARD, Gillian Rosemary
    Fanum House, Basing View
    Basingstoke
    RG21 4EA Hampshire
    Director
    Fanum House, Basing View
    Basingstoke
    RG21 4EA Hampshire
    EnglandBritishHead Of Finance208086500001
    BARRY, Michael Edward
    19 Nightingale Close
    SS6 9GE Rayleigh
    Essex
    Secretary
    19 Nightingale Close
    SS6 9GE Rayleigh
    Essex
    BritishChartered Accountant58848100002
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    BritishCompany Secretary115843280001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171614230001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    BARRY, Michael Edward
    19 Nightingale Close
    SS6 9GE Rayleigh
    Essex
    Director
    19 Nightingale Close
    SS6 9GE Rayleigh
    Essex
    EnglandBritishChartered Accountant58848100002
    BOLAND, Andrew Kenneth
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    United KingdomBritishFinance Director71264540006
    HOWARD, Stuart Michael
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    Director
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    United KingdomBritishCompany Director160271430001
    LAWRENCE, Andrew William John
    15 Restharrow Way
    St Marys Island
    ME4 3HS Chatham Maritime
    Kent
    Director
    15 Restharrow Way
    St Marys Island
    ME4 3HS Chatham Maritime
    Kent
    BritishConsultant96010330001
    SCOTT, Robert James
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    EnglandBritishDirector104000820011
    YOUNG, John Robert Christian
    109 Streathbourne Road
    SW17 8RA London
    Director
    109 Streathbourne Road
    SW17 8RA London
    BritishCompany Director66857090004
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    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