About

Registered Number: 04161350
Date of Incorporation: 15/02/2001 (24 years and 2 months ago)
Company Status: Active
Date of Dissolution: 23/04/2019 (5 years and 11 months ago)
Registered Address: 147 Firs Drive, Hounslow, Middlesex, TW5 9TB

 

Based in Middlesex, Tristar Bus & Coach Travel Ltd was established in 2001, it's status is listed as "Active". The companies directors are listed as Dhillion, Balbir Kaur, Dhillon, Raj Davinder Kaur, Dhillon, Randher Singh, Sadhra, Hardish Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHILLION, Balbir Kaur 01 June 2001 - 1
DHILLON, Raj Davinder Kaur 01 May 2009 - 1
DHILLON, Randher Singh 15 February 2001 01 May 2009 1
SADHRA, Hardish Singh 15 February 2001 29 March 2006 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 04 September 2020
AA - Annual Accounts 09 August 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 09 August 2019
AR01 - Annual Return 09 August 2019
RT01 - Application for administrative restoration to the register 09 August 2019
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
DISS40 - Notice of striking-off action discontinued 31 July 2018
CS01 - N/A 30 July 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 29 September 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 19 June 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 03 April 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 20 November 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 26 August 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 28 November 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 10 September 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 28 May 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 22 May 2002
288a - Notice of appointment of directors or secretaries 31 July 2001
287 - Change in situation or address of Registered Office 27 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.