About

Registered Number: 04928135
Date of Incorporation: 09/10/2003 (20 years and 7 months ago)
Company Status: Liquidation
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: ADEY FITZGERALD & WALKER, The Pavillion, 60 Eastgate, Cowbridge, Vale Of Glamorgan,

 

Having been setup in 2003, John Hoban Travel Ltd are based in Cowbridge in Vale Of Glamorgan, it's status at Companies House is "Liquidation". The companies directors are listed as Hancock, Graham, Hoban, Allison Ann. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBAN, Allison Ann 09 October 2003 02 February 2016 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, Graham 01 May 2016 31 October 2016 1

Filing History

Document Type Date
COCOMP - Order to wind up 29 March 2019
AC93 - N/A 28 March 2019
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 20 January 2017
AD01 - Change of registered office address 12 January 2017
AP01 - Appointment of director 07 January 2017
TM01 - Termination of appointment of director 07 January 2017
TM01 - Termination of appointment of director 22 December 2016
AP01 - Appointment of director 14 December 2016
TM02 - Termination of appointment of secretary 03 November 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 04 July 2016
AA01 - Change of accounting reference date 27 June 2016
AP03 - Appointment of secretary 27 May 2016
AR01 - Annual Return 20 April 2016
AD01 - Change of registered office address 20 April 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 03 February 2016
AP02 - Appointment of corporate director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
MR04 - N/A 02 February 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 18 October 2007
287 - Change in situation or address of Registered Office 21 April 2007
287 - Change in situation or address of Registered Office 21 March 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 18 October 2004
395 - Particulars of a mortgage or charge 16 January 2004
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.