Company NameJames Busby Travel Limited
Company StatusDissolved
Company Number07214312
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years, 1 month ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Timothy Bruce Wildman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2010(same day as company formation)
RoleTravel Consultnat
Country of ResidenceEngland
Correspondence Address48 Moor Crescent
Newcastle Upon Tyne
NE3 4AQ
Secretary NameElan Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2010(same day as company formation)
Correspondence AddressC/O Elan & Co Unit 3 Cedar Court
1 Royal Oak Yard
London
SE1 3GA

Location

Registered Address48 Moor Crescent
Newcastle Upon Tyne
NE3 4AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Timothy Bruce Wildman
100.00%
Ordinary

Financials

Year2014
Net Worth£17,821
Cash£7,941
Current Liabilities£485

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
7 June 2015Application to strike the company off the register (3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
15 April 2013Termination of appointment of Elan Secretaries Limited as a secretary (1 page)
15 April 2013Termination of appointment of Elan Secretaries Limited as a secretary (1 page)
29 January 2013Registered office address changed from 9 Priory Street Lewes East Sussex BN7 1HH United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 9 Priory Street Lewes East Sussex BN7 1HH United Kingdom on 29 January 2013 (1 page)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for Mr Timothy Bruce Wildman on 1 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Timothy Bruce Wildman on 1 April 2012 (2 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for Mr Timothy Bruce Wildman on 1 April 2012 (2 pages)
27 February 2012Registered office address changed from C/O Elan & Co Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA United Kingdom on 27 February 2012 (1 page)
27 February 2012Registered office address changed from C/O Elan & Co Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA United Kingdom on 27 February 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr Timothy Wildman on 20 April 2010 (3 pages)
26 April 2010Director's details changed for Mr Timothy Wildman on 20 April 2010 (3 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)