Company NameTravel Spaces Limited
Company StatusDissolved
Company Number09741004
CategoryPrivate Limited Company
Incorporation Date20 August 2015(8 years, 7 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Daniel James Millar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurgundy Court 64-66 Springfield Road
Chelmsford
CM2 6JY
Director NameMr Robert Flouty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurgundy Court 64-66 Springfield Road
Chelmsford
CM2 6JY

Location

Registered AddressBurgundy Court
64-66 Springfield Road
Chelmsford
CM2 6JY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
3 October 2019Application to strike the company off the register (1 page)
18 January 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
15 June 2017Director's details changed for Mr Robert Flouty on 13 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Robert Flouty on 13 June 2017 (2 pages)
9 May 2017Registered office address changed from Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE United Kingdom to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 9 May 2017 (1 page)
9 May 2017Registered office address changed from Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE United Kingdom to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 9 May 2017 (1 page)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 572
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 572
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)