1STOP TRAVEL INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

1STOP TRAVEL INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05558532

Incorporation date

08/09/2005

Size

Dormant

Contacts

Registered address

Registered address

Fanum House, Basing View, Basingstoke, Hampshire RG21 4EACopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2005)
dot icon24/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2016
First Gazette notice for voluntary strike-off
dot icon03/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon01/11/2016
Application to strike the company off the register
dot icon15/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon16/05/2016
Director's details changed
dot icon13/05/2016
Termination of appointment of Robert James Scott as a director on 2016-04-30
dot icon12/05/2016
Appointment of Gillian Pritchard as a director on 2016-04-30
dot icon25/01/2016
Secretary's details changed for Mrs Catherine Zawada on 2016-01-21
dot icon02/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon26/08/2015
Appointment of Mrs Catherine Zawada as a secretary on 2015-08-05
dot icon26/08/2015
Termination of appointment of Taguma Ngondonga as a secretary on 2015-08-05
dot icon19/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon01/04/2015
Director's details changed for Mr Robert James Scott on 2015-03-20
dot icon22/12/2014
Termination of appointment of Andrew Kenneth Boland as a director on 2014-12-19
dot icon16/12/2014
Appointment of Mr Mark Falcon Millar as a director on 2014-12-16
dot icon06/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon02/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon10/09/2014
Director's details changed for Robert James Scott on 2014-08-08
dot icon06/03/2014
Director's details changed for Robert James Scott on 2014-02-02
dot icon12/11/2013
Appointment of Robert James Scott as a director
dot icon09/10/2013
Termination of appointment of Stuart Howard as a director
dot icon20/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon19/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon20/05/2013
Appointment of Andrew Kenneth Boland as a director
dot icon03/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon24/08/2012
Appointment of Taguma Ngondonga as a secretary
dot icon21/08/2012
Termination of appointment of John Davies as a secretary
dot icon15/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon19/08/2011
Accounts for a dormant company made up to 2011-01-31
dot icon29/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon09/09/2010
Appointment of Stuart Michael Howard as a director
dot icon08/09/2010
Termination of appointment of John Young as a director
dot icon08/07/2010
Accounts for a dormant company made up to 2010-01-31
dot icon20/04/2010
Termination of appointment of Michael Barry as a director
dot icon15/04/2010
Secretary's details changed for John Davies on 2009-10-01
dot icon21/09/2009
Return made up to 08/09/09; full list of members
dot icon30/04/2009
Accounts for a dormant company made up to 2009-01-31
dot icon02/10/2008
Accounting reference date extended from 31/01/2008 to 31/01/2009
dot icon29/09/2008
Accounts for a dormant company made up to 2007-10-25
dot icon15/09/2008
Return made up to 08/09/08; full list of members
dot icon29/07/2008
Accounting reference date shortened from 31/01/2009 to 31/01/2008
dot icon01/04/2008
Curr ext from 25/10/2008 to 31/01/2009
dot icon03/01/2008
Return made up to 08/09/07; full list of members
dot icon03/01/2008
Registered office changed on 03/01/08 from: west wing 6 miles gray road basildon essex SS14 3GD
dot icon03/01/2008
New secretary appointed
dot icon03/01/2008
Secretary resigned
dot icon31/08/2007
Total exemption small company accounts made up to 2006-10-25
dot icon19/10/2006
Director resigned
dot icon06/10/2006
Return made up to 08/09/06; full list of members
dot icon11/01/2006
Accounting reference date extended from 30/09/06 to 25/10/06
dot icon11/01/2006
Registered office changed on 11/01/06 from: west wing miles gray road basildon essex SS14 3GD
dot icon28/11/2005
Registered office changed on 28/11/05 from: c/o wollastons solicitors brierly place 160-162 new london road, chelmsford, essex CM2 0AP
dot icon17/10/2005
New secretary appointed;new director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Secretary resigned
dot icon08/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2016
dot iconLast change occurred
31/01/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2016
dot iconNext account date
31/01/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Robert Christian Young
Director
08/09/2005 - 31/07/2010
30
SDG SECRETARIES LIMITED
Nominee Secretary
08/09/2005 - 08/09/2005
4073
SDG REGISTRARS LIMITED
Nominee Director
08/09/2005 - 08/09/2005
4035
Howard, Stuart Michael
Director
31/08/2010 - 01/10/2013
262
Lawrence, Andrew William John
Director
08/09/2005 - 11/10/2006
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1STOP TRAVEL INSURANCE SERVICES LIMITED

1STOP TRAVEL INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 08/09/2005 with the registered office located at Fanum House, Basing View, Basingstoke, Hampshire RG21 4EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1STOP TRAVEL INSURANCE SERVICES LIMITED?

toggle

1STOP TRAVEL INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 08/09/2005 and dissolved on 24/01/2017.

Where is 1STOP TRAVEL INSURANCE SERVICES LIMITED located?

toggle

1STOP TRAVEL INSURANCE SERVICES LIMITED is registered at Fanum House, Basing View, Basingstoke, Hampshire RG21 4EA.

What does 1STOP TRAVEL INSURANCE SERVICES LIMITED do?

toggle

1STOP TRAVEL INSURANCE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 1STOP TRAVEL INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 24/01/2017: Final Gazette dissolved via voluntary strike-off.