About

Registered Number: 05195553
Date of Incorporation: 02/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Granary House, 18a North Street, Leatherhead, Surrey, KT22 7AW,

 

Trip Life Ltd was founded on 02 August 2004 with its registered office in Leatherhead, Surrey. The companies director is listed as Haider, Shahid at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIDER, Shahid 02 August 2004 01 September 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 16 October 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 07 September 2016
AD01 - Change of registered office address 07 June 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 28 August 2014
MR04 - N/A 04 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 03 August 2012
AA - Annual Accounts 17 April 2012
TM02 - Termination of appointment of secretary 13 March 2012
AP01 - Appointment of director 13 March 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 03 September 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
AA - Annual Accounts 12 May 2010
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 23 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 07 April 2008
395 - Particulars of a mortgage or charge 18 October 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
AA - Annual Accounts 23 November 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363a - Annual Return 26 September 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2010 Fully Satisfied

N/A

Debenture 16 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.