About

Registered Number: 05179103
Date of Incorporation: 14/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 64 Churchway, Euston, London, Camden, NW1 1LT

 

Travel Star Ltd was founded on 14 July 2004 and has its registered office in London. The companies directors are listed as Sibilini, Fatima, Akhtar, Syed Ali. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Syed Ali 03 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SIBILINI, Fatima 03 August 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
RESOLUTIONS - N/A 13 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 18 May 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 13 August 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
CS01 - N/A 01 August 2017
RESOLUTIONS - N/A 31 July 2017
RESOLUTIONS - N/A 26 June 2017
AA - Annual Accounts 22 April 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 11 January 2010
AA - Annual Accounts 16 February 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 20 September 2007
395 - Particulars of a mortgage or charge 14 September 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 04 April 2006
GAZ1 - First notification of strike-off action in London Gazette 27 December 2005
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
CERTNM - Change of name certificate 09 August 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 29 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.