Company number 07520434
Status Liquidation
Incorporation Date 8 February 2011
Company Type Private Limited Company
Address RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 24 April 2016; Liquidators' statement of receipts and payments to 24 April 2015; Registered office address changed from 19 York Road Northampton Northamptonshire NN1 5QG United Kingdom on 8 May 2014. The most likely internet sites of CAR SERVICE TRAVEL LIMITED are www.carservicetravel.co.uk, and www.car-service-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Car Service Travel Limited is a Private Limited Company.
The company registration number is 07520434. Car Service Travel Limited has been working since 08 February 2011.
The present status of the company is Liquidation. The registered address of Car Service Travel Limited is Recovery House 15 17 Roebuck Road Hainault Business Park Ilford Essex Ig6 3tu. . LAWSON, Claire Amelia is a Director of the company. Director KAHAN, Barbara has been resigned. Director LAWSON, Alice Louisa has been resigned. Director LAWSON, Claire Amelia has been resigned. Director LAWSON, James Asher has been resigned. The company operates in "Other passenger land transport".
Current Directors
Resigned Directors
Director
KAHAN, Barbara
Resigned: 08 February 2011
Appointed Date: 08 February 2011
94 years old
CAR SERVICE TRAVEL LIMITED Events
23 Jun 2016
Liquidators' statement of receipts and payments to 24 April 2016
09 Jun 2015
Liquidators' statement of receipts and payments to 24 April 2015
08 May 2014
Registered office address changed from 19 York Road Northampton Northamptonshire NN1 5QG United Kingdom on 8 May 2014
07 May 2014
Appointment of a voluntary liquidator
07 May 2014
Statement of affairs with form 4.19
...
... and 13 more events
10 Apr 2012
Annual return made up to 8 February 2012 with full list of shareholders
09 Sep 2011
Particulars of a mortgage or charge / charge no: 1
22 Feb 2011
Appointment of Mr James Asher Lawson as a director
09 Feb 2011
Termination of appointment of Barbara Kahan as a director
08 Feb 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)