About

Registered Number: 05488564
Date of Incorporation: 22/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: 1 Morlew Yard, Marsh Lane Taplow, Maidenhead, Berkshire, SL6 0DF

 

Having been setup in 2005, The Couture Travel Company Ltd are based in Berkshire. There are 2 directors listed as Sperling, Peter John, Bock, Elizabeth Sinclair for The Couture Travel Company Ltd. We don't know the number of employees at The Couture Travel Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPERLING, Peter John 29 February 2008 - 1
BOCK, Elizabeth Sinclair 25 July 2005 29 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
DISS16(SOAS) - N/A 27 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 23 July 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 02 August 2012
CH03 - Change of particulars for secretary 02 August 2012
AD01 - Change of registered office address 16 March 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
123 - Notice of increase in nominal capital 29 August 2008
363a - Annual Return 14 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 08 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
225 - Change of Accounting Reference Date 10 July 2007
395 - Particulars of a mortgage or charge 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
363s - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
287 - Change in situation or address of Registered Office 10 May 2006
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
287 - Change in situation or address of Registered Office 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
NEWINC - New incorporation documents 22 June 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 30 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.