About

Registered Number: 02298783
Date of Incorporation: 22/09/1988 (35 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2019 (4 years and 7 months ago)
Registered Address: C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF

 

Established in 1988, I H S Travel Ltd are based in London, it's status at Companies House is "Dissolved". The business does not have any directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2019
LIQ13 - N/A 25 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2018
AD01 - Change of registered office address 22 August 2018
RESOLUTIONS - N/A 15 August 2018
LIQ01 - N/A 15 August 2018
AA - Annual Accounts 26 June 2018
RESOLUTIONS - N/A 13 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 June 2018
SH19 - Statement of capital 13 June 2018
CAP-SS - N/A 13 June 2018
PSC02 - N/A 29 May 2018
PSC09 - N/A 29 May 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 14 July 2017
AUD - Auditor's letter of resignation 16 November 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 24 September 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 11 April 2012
CH01 - Change of particulars for director 08 November 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 23 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 23 September 2008
RESOLUTIONS - N/A 03 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 25 September 2007
RESOLUTIONS - N/A 10 August 2007
RESOLUTIONS - N/A 10 August 2007
RESOLUTIONS - N/A 10 August 2007
RESOLUTIONS - N/A 10 August 2007
RESOLUTIONS - N/A 10 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 August 2007
123 - Notice of increase in nominal capital 10 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
AA - Annual Accounts 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 15 April 2004
AUD - Auditor's letter of resignation 09 January 2004
AUD - Auditor's letter of resignation 09 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 December 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 17 June 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 09 October 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288c - Notice of change of directors or secretaries or in their particulars 27 January 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 13 July 2001
288c - Notice of change of directors or secretaries or in their particulars 29 November 2000
363s - Annual Return 16 October 2000
AA - Annual Accounts 09 June 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 19 October 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 13 October 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 01 July 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 24 October 1995
PRE95 - N/A 01 January 1995
288 - N/A 05 November 1994
363s - Annual Return 24 October 1994
AA - Annual Accounts 25 August 1994
288 - N/A 19 May 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 27 September 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 23 October 1992
395 - Particulars of a mortgage or charge 30 November 1991
363b - Annual Return 01 October 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
AUD - Auditor's letter of resignation 05 September 1991
AA - Annual Accounts 07 July 1991
395 - Particulars of a mortgage or charge 12 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1991
363 - Annual Return 29 April 1991
395 - Particulars of a mortgage or charge 19 February 1991
288 - N/A 14 January 1991
395 - Particulars of a mortgage or charge 15 November 1990
363 - Annual Return 02 October 1990
AA - Annual Accounts 19 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1990
RESOLUTIONS - N/A 17 July 1990
RESOLUTIONS - N/A 17 July 1990
123 - Notice of increase in nominal capital 17 July 1990
288 - N/A 11 June 1990
288 - N/A 23 October 1989
288 - N/A 31 July 1989
288 - N/A 13 June 1989
395 - Particulars of a mortgage or charge 25 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1988
PUC 2 - N/A 24 November 1988
RESOLUTIONS - N/A 11 November 1988
123 - Notice of increase in nominal capital 11 November 1988
RESOLUTIONS - N/A 02 November 1988
288 - N/A 02 November 1988
288 - N/A 02 November 1988
CERTNM - Change of name certificate 25 October 1988
287 - Change in situation or address of Registered Office 10 October 1988
287 - Change in situation or address of Registered Office 06 October 1988
NEWINC - New incorporation documents 22 September 1988

Mortgages & Charges

Description Date Status Charge by
Memorandum of cash deposit 27 November 1991 Fully Satisfied

N/A

Memorandum of cash deposit 10 June 1991 Fully Satisfied

N/A

Memorandum of cahs deposit 31 January 1991 Fully Satisfied

N/A

Memorandum of cash deposit 12 November 1990 Fully Satisfied

N/A

Letter of charge 12 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.