Company NameTravaware International Ltd
Company StatusDissolved
Company Number06882737
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr David Charles Evans
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleChief Exceutive Officer
Country of ResidenceEngland
Correspondence Address17 Ensign House
Admirals Way
London
E14 9XQ
Secretary NameInsight Nominees Limited (Corporation)
StatusClosed
Appointed31 March 2016(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 02 July 2019)
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Director NameMr Robin Bruce Rumsam
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(2 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Ensign House
Admirals Way Canary Wharf
London
E14 9XQ

Location

Registered AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Built Up AreaStansted Mountfitchet
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Global Aware International Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£35,920
Cash£2,883
Current Liabilities£30,920

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (3 pages)
21 March 2019Termination of appointment of Robin Bruce Rumsam as a director on 21 March 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
6 June 2016Director's details changed for Mr David Charles Evans on 30 November 2010 (2 pages)
6 June 2016Director's details changed for Mr David Charles Evans on 30 November 2010 (2 pages)
12 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
12 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 April 2016Registered office address changed from 56 Purlieu Way Theydon Bois Epping Essex CM16 7EH to Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 56 Purlieu Way Theydon Bois Epping Essex CM16 7EH to Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 14 April 2016 (1 page)
7 April 2016Appointment of Insight Nominees Limited as a secretary on 31 March 2016 (2 pages)
7 April 2016Appointment of Insight Nominees Limited as a secretary on 31 March 2016 (2 pages)
6 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2014Registered office address changed from Robin Rumsam- Financial Director 56 Purlieu Way Theydon Bois Essex CM16 7EH on 30 April 2014 (1 page)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Registered office address changed from Robin Rumsam- Financial Director 56 Purlieu Way Theydon Bois Essex CM16 7EH on 30 April 2014 (1 page)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
30 April 2012Appointment of Mr Robin Bruce Rumsam as a director (2 pages)
30 April 2012Appointment of Mr Robin Bruce Rumsam as a director (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
21 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 November 2010Director's details changed for Mr David Charles Evans on 25 November 2010 (2 pages)
29 November 2010Director's details changed for Mr David Charles Evans on 25 November 2010 (2 pages)
19 May 2010Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
19 May 2010Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
27 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr David Charles Evans on 21 April 2010 (2 pages)
27 April 2010Director's details changed for Mr David Charles Evans on 21 April 2010 (2 pages)
21 April 2009Incorporation (16 pages)
21 April 2009Incorporation (16 pages)