About

Registered Number: 06052022
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 2 months ago)
Registered Address: LIVE RECOVERIES LIMITED, Wentworh House 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

Founded in 2007, The Internet Traveller Ltd has its registered office in Leeds, it's status is listed as "Dissolved". The current directors of The Internet Traveller Ltd are listed as Clark, Jennifer, Clark, Charles Angus Morton, Kean, Craig Matthew, Mr , Prendergast, Mark, Kean, Craig Matthew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Charles Angus Morton 15 January 2007 - 1
KEAN, Craig Matthew, Mr 30 April 2008 - 1
KEAN, Craig Matthew 15 January 2007 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Jennifer 29 October 2007 - 1
PRENDERGAST, Mark 15 January 2007 02 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2019
LIQ14 - N/A 22 October 2018
LIQ03 - N/A 21 March 2018
4.68 - Liquidator's statement of receipts and payments 20 February 2017
AD01 - Change of registered office address 22 January 2016
AD01 - Change of registered office address 30 November 2015
RESOLUTIONS - N/A 27 November 2015
4.20 - N/A 27 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2015
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 20 April 2015
CH01 - Change of particulars for director 10 February 2015
AR01 - Annual Return 12 December 2014
AD01 - Change of registered office address 22 September 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 September 2013
RESOLUTIONS - N/A 14 August 2013
SH01 - Return of Allotment of shares 19 July 2013
AP01 - Appointment of director 19 July 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 21 October 2011
DISS40 - Notice of striking-off action discontinued 19 May 2011
AR01 - Annual Return 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 28 May 2009
225 - Change of Accounting Reference Date 28 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 14 November 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
363a - Annual Return 05 December 2007
287 - Change in situation or address of Registered Office 01 December 2007
CERTNM - Change of name certificate 20 August 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.