About

Registered Number: 03843434
Date of Incorporation: 17/09/1999 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years and 10 months ago)
Registered Address: 46 Battery Road, Thamesmead, London, SE28 0JT

 

Founded in 1999, Travel Point Executive Chauffeur Services Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The current directors of this business are listed as Odunlami, Olusegun Ayoade, Olalere, Samuel Abiodun, Awoderu, Tunde, Adekoya, Victor Gbolahan, Odesesan, Elijah Olukolade, Olalere, Fatima Gbemisola.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODUNLAMI, Olusegun Ayoade 01 February 2005 - 1
OLALERE, Samuel Abiodun 24 March 2014 - 1
ADEKOYA, Victor Gbolahan 01 February 2005 05 September 2005 1
ODESESAN, Elijah Olukolade 01 February 2005 06 October 2006 1
OLALERE, Fatima Gbemisola 12 July 2012 24 March 2014 1
Secretary Name Appointed Resigned Total Appointments
AWODERU, Tunde 17 September 2001 06 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 04 March 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
AA - Annual Accounts 19 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 20 October 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 19 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 12 November 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 22 November 2012
AP01 - Appointment of director 13 July 2012
TM01 - Termination of appointment of director 12 July 2012
AA - Annual Accounts 28 June 2012
SH01 - Return of Allotment of shares 16 May 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH03 - Change of particulars for secretary 01 November 2011
CH01 - Change of particulars for director 01 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 03 March 2009
363s - Annual Return 28 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
AA - Annual Accounts 24 July 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
AA - Annual Accounts 07 August 2007
287 - Change in situation or address of Registered Office 20 July 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 05 July 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 16 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
287 - Change in situation or address of Registered Office 03 December 2001
363s - Annual Return 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 08 February 2001
287 - Change in situation or address of Registered Office 09 November 1999
NEWINC - New incorporation documents 17 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.