Company NameTraviera Ltd.
Company StatusDissolved
Company Number08103536
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Director

Director NameMr Muhammad Umar Hashmi
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address87 Heigham Road
London
E6 2JJ

Contact

Websitetraviera.com
Email address[email protected]
Telephone020 81235972
Telephone regionLondon

Location

Registered Address119 Little Horton Lane
Bradford
BD5 0HT
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishTrident
WardCity
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1Umar Hashmi
100.00%
Ordinary

Financials

Year2014
Net Worth£179
Current Liabilities£461

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2018Voluntary strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
17 January 2018Application to strike the company off the register (3 pages)
17 January 2018Application to strike the company off the register (3 pages)
19 June 2017Registered office address changed from 19 Hall Royd Shipley BD18 3ED to 119 Little Horton Lane Bradford BD5 0HT on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 19 Hall Royd Shipley BD18 3ED to 119 Little Horton Lane Bradford BD5 0HT on 19 June 2017 (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
19 October 2016Registered office address changed from 87 Heigham Road East Ham London E6 2JJ to 19 Hall Royd Shipley BD18 3ED on 19 October 2016 (2 pages)
19 October 2016Registered office address changed from 87 Heigham Road East Ham London E6 2JJ to 19 Hall Royd Shipley BD18 3ED on 19 October 2016 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(3 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(3 pages)
24 February 2016Director's details changed for Mr Umar Hashmi on 23 February 2016 (3 pages)
24 February 2016Director's details changed for Mr Umar Hashmi on 23 February 2016 (3 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(3 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(3 pages)
4 April 2015Micro company accounts made up to 30 June 2014 (2 pages)
4 April 2015Micro company accounts made up to 30 June 2014 (2 pages)
4 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10
(3 pages)
4 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10
(3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 February 2014Administrative restoration application (4 pages)
18 February 2014Annual return made up to 13 June 2013 with a full list of shareholders (18 pages)
18 February 2014Administrative restoration application (4 pages)
18 February 2014Registered office address changed from 1000 Lakeside Western Road Portsmouth PO6 3EZ England on 18 February 2014 (3 pages)
18 February 2014Registered office address changed from 1000 Lakeside Western Road Portsmouth PO6 3EZ England on 18 February 2014 (3 pages)
18 February 2014Annual return made up to 13 June 2013 with a full list of shareholders (18 pages)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2012Registered office address changed from 87 Heigham Road London England on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 87 Heigham Road London England on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 87 Heigham Road London England on 5 December 2012 (1 page)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)