Company NameIntime Travel Ltd
Company StatusDissolved
Company Number09219824
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Joanne Elizabeth Khan Durrani
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 6 Brunswick Mill 75 Pickford Street
Macclesfield
SK11 6JN
Director NameMr Hashim Khan Durrani
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tabley Close
Macclesfield
Cheshire
SK10 3SL

Contact

Websitewww.taxipricecompare.co.uk
Telephone020 36332507
Telephone regionLondon

Location

Registered AddressOffice 6 Brunswick Mill
75 Pickford Street
Macclesfield
SK11 6JN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Hashim Khan Durrani
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
17 August 2018Application to strike the company off the register (2 pages)
31 July 2018Registered office address changed from 3 Tabley Close Macclesfield Cheshire SK10 3SL to Office 6 Brunswick Mill 75 Pickford Street Macclesfield SK11 6JN on 31 July 2018 (1 page)
31 July 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
22 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
21 August 2017Cessation of Hashim Khan Durrani as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of Hashim Khan Durrani as a person with significant control on 1 April 2017 (1 page)
21 August 2017Notification of Joanne Elizabth Khan Durrani as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Joanne Elizabth Khan Durrani as a person with significant control on 1 April 2017 (2 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
8 June 2017Appointment of Mrs Joanne Elizabeth Khan Durrani as a director on 1 April 2017 (2 pages)
8 June 2017Termination of appointment of Hashim Khan Durrani as a director on 1 April 2017 (1 page)
8 June 2017Appointment of Mrs Joanne Elizabeth Khan Durrani as a director on 1 April 2017 (2 pages)
8 June 2017Termination of appointment of Hashim Khan Durrani as a director on 1 April 2017 (1 page)
22 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 October 2015Director's details changed for Mr Hashim Khan Durrani on 6 April 2015 (2 pages)
6 October 2015Director's details changed for Mr Hashim Khan Durrani on 6 April 2015 (2 pages)
6 October 2015Director's details changed for Mr Hashim Khan Durrani on 6 April 2015 (2 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
16 December 2014Registered office address changed from Apt 12 Alexandra Park House 28 Alexandra Road South Manchester M16 8HU England to 3 Tabley Close Macclesfield Cheshire SK10 3SL on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Apt 12 Alexandra Park House 28 Alexandra Road South Manchester M16 8HU England to 3 Tabley Close Macclesfield Cheshire SK10 3SL on 16 December 2014 (1 page)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)