About

Registered Number: 06430849
Date of Incorporation: 19/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (6 years and 7 months ago)
Registered Address: 18 Lower Howsell Road, Malvern, WR14 1EF,

 

Based in Malvern, The Travelling Souk Ltd was registered on 19 November 2007. The current directors of The Travelling Souk Ltd are listed as Owen, Miriam Aeron, Thorpe, Christopher John Lauraeston, Gray, Camilla Georgina Grace, Clubley, Antony David, Froom, Simon Patrick William, Gray, George Matthew Alexander, Messenger, Melanie Jane, Owen, Miriam Aeron, Simpson, Claire Magdalen. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORPE, Christopher John Lauraeston 01 April 2015 - 1
CLUBLEY, Antony David 01 April 2015 20 March 2017 1
FROOM, Simon Patrick William 01 January 2013 01 April 2015 1
GRAY, George Matthew Alexander 01 January 2013 01 March 2015 1
MESSENGER, Melanie Jane 01 April 2015 10 January 2017 1
OWEN, Miriam Aeron 01 April 2015 10 January 2017 1
SIMPSON, Claire Magdalen 26 February 2008 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Miriam Aeron 01 March 2015 - 1
GRAY, Camilla Georgina Grace 01 January 2013 01 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 08 June 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 16 November 2017
CS01 - N/A 16 September 2017
AA - Annual Accounts 29 March 2017
TM01 - Termination of appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
CS01 - N/A 20 March 2017
TM01 - Termination of appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA01 - Change of accounting reference date 30 December 2016
AR01 - Annual Return 18 April 2016
RP04 - N/A 05 January 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AP03 - Appointment of secretary 01 April 2015
AD01 - Change of registered office address 01 April 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 21 August 2014
AD01 - Change of registered office address 17 July 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 15 April 2013
AR01 - Annual Return 23 January 2013
AP01 - Appointment of director 22 January 2013
AP01 - Appointment of director 22 January 2013
AP01 - Appointment of director 22 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AP03 - Appointment of secretary 22 January 2013
AP01 - Appointment of director 22 January 2013
AD01 - Change of registered office address 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 19 November 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 07 November 2009
363a - Annual Return 22 January 2009
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
225 - Change of Accounting Reference Date 05 March 2008
CERTNM - Change of name certificate 26 February 2008
NEWINC - New incorporation documents 19 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.