About

Registered Number: 05179103
Date of Incorporation: 14/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 64 Churchway, Euston, London, Camden, NW1 1LT

 

Based in Camden, Travel Star Ltd was setup in 2004, it has a status of "Active". The companies directors are listed as Sibilini, Fatima, Akhtar, Syed Ali in the Companies House registry.

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.