About

Registered Number: 05655324
Date of Incorporation: 15/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2015 (8 years and 8 months ago)
Registered Address: Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Traveller (Ncl) Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 May 2015
LIQ MISC OC - N/A 08 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2014
4.40 - N/A 08 August 2014
4.40 - N/A 08 August 2014
AD01 - Change of registered office address 28 March 2014
RESOLUTIONS - N/A 27 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2014
4.20 - N/A 27 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 18 May 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
AA01 - Change of accounting reference date 19 January 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 09 December 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
RESOLUTIONS - N/A 10 November 2009
SH01 - Return of Allotment of shares 10 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
287 - Change in situation or address of Registered Office 11 June 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
AA - Annual Accounts 15 September 2007
225 - Change of Accounting Reference Date 17 July 2007
363a - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
NEWINC - New incorporation documents 15 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.