Company NameTry Me 4 Travel Limited
Company StatusDissolved
Company Number06250687
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameCraig Evans
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGuestling
The Street Bradwell
Braintree
Essex
CM77 8EG
Director NameKevin Paul Humphreys
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Albany Court
Epping
Essex
CM16 5ED
Secretary NameKevin Paul Humphreys
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Albany Court
Epping
Essex
CM16 5ED
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co
1st Floor Suite, Enterprise
House, 10 Church Hill, Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Shareholders

100 at £1Kevin Paul Humphreys
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,455
Cash£2,269
Current Liabilities£59,405

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2012Director's details changed for Kevin Paul Humphreys on 18 May 2011 (2 pages)
2 July 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 100
(5 pages)
2 July 2012Director's details changed for Kevin Paul Humphreys on 18 May 2011 (2 pages)
2 July 2012Secretary's details changed for Kevin Paul Humphreys on 18 May 2011 (2 pages)
2 July 2012Secretary's details changed for Kevin Paul Humphreys on 18 May 2011 (2 pages)
2 July 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 100
(5 pages)
16 April 2012Amended accounts made up to 31 May 2011 (7 pages)
16 April 2012Amended accounts made up to 31 May 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
4 March 2011Amended accounts made up to 31 May 2010 (6 pages)
4 March 2011Amended accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Craig Evans on 17 May 2010 (2 pages)
18 June 2010Director's details changed for Kevin Paul Humphreys on 17 May 2010 (2 pages)
18 June 2010Director's details changed for Craig Evans on 17 May 2010 (2 pages)
18 June 2010Director's details changed for Kevin Paul Humphreys on 17 May 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 June 2009Return made up to 17/05/09; full list of members (3 pages)
6 June 2009Return made up to 17/05/09; full list of members (3 pages)
27 February 2009Amended accounts made up to 31 May 2008 (6 pages)
27 February 2009Amended accounts made up to 31 May 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 July 2008Return made up to 17/05/08; full list of members (3 pages)
4 July 2008Return made up to 17/05/08; full list of members (3 pages)
11 June 2007Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2007Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
17 May 2007Incorporation (19 pages)
17 May 2007Incorporation (19 pages)