E TRAVEL INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

E TRAVEL INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05557458

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 icon28/06/2016
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 icon01/09/2015
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 icon05/10/2012
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 icon09/09/2010
Termination of appointment of John Young as a director
dot icon22/07/2010
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 icon01/05/2009
Accounts for a dormant company made up to 2009-01-31
dot icon29/09/2008
Accounts for a dormant company made up to 2008-01-31
dot icon17/09/2008
Return made up to 08/09/08; full list of members
dot icon30/07/2008
Accounting reference date extended from 25/10/2007 to 31/01/2008
dot icon01/04/2008
Curr ext from 25/10/2008 to 31/01/2009
dot icon03/01/2008
New secretary appointed
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
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: brierly place, 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 E TRAVEL INSURANCE SERVICES LIMITED

E 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 E TRAVEL INSURANCE SERVICES LIMITED?

toggle

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

Where is E TRAVEL INSURANCE SERVICES LIMITED located?

toggle

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

What does E TRAVEL INSURANCE SERVICES LIMITED do?

toggle

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

What is the latest filing for E TRAVEL INSURANCE SERVICES LIMITED?

toggle

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