About

Registered Number: 03843434
Date of Incorporation: 17/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 10 months ago)
Registered Address: 46 Battery Road, Thamesmead, London, SE28 0JT

 

Established in 1999, Travel Point Executive Chauffeur Services Ltd has its registered office in London, it has a status of "Dissolved". The current directors of the 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.