Company NameBraintree Travel Limited
Company StatusDissolved
Company Number06838440
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Sonia Michelle Ambrose
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(same day as company formation)
RoleTravel Organiser
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Finance House 20/21 Aviation Way
Southend
Essex
SS2 6UN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitepremier-connections.com
Telephone0845 1232523
Telephone regionUnknown

Location

Registered AddressFinance House 2nd Floor
20-21 Finance House
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Sonia Michelle Ambrose
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,326
Cash£6,078
Current Liabilities£86,898

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
20 January 2014Director's details changed for Mrs Sonia Michelle Ambrose on 20 January 2014 (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 July 2012Registered office address changed from the Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW on 11 July 2012 (1 page)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mrs Sonia Michelle Ambrose on 5 March 2010 (2 pages)
7 April 2010Director's details changed for Mrs Sonia Michelle Ambrose on 5 March 2010 (2 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
29 September 2009Director appointed mrs sonia michelle ambrose (1 page)
1 June 2009Registered office changed on 01/06/2009 from 13 goose cottages chelmsford road rawreth wickford essex SS11 8TB (1 page)
6 March 2009Appointment terminated director yomtov jacobs (1 page)
5 March 2009Incorporation (9 pages)