Company NameY3 Travel Limited
Company StatusDissolved
Company Number06793032
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Tony Chuong
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Queen Street
Tranmere
Birkenhead
Merseyside
CH41 9AS
Wales
Secretary NameMr Peng Cheng
NationalityChinese
StatusClosed
Appointed04 February 2009(2 weeks, 5 days after company formation)
Appointment Duration4 years, 7 months (closed 01 October 2013)
RoleSecretary
Correspondence AddressFlat 75 Russell Court
Woburn Place
London
WC1H 0LW

Location

Registered Address40 Princess Street
Manchester
M1 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at 1Peng Cheng
50.00%
Ordinary
1 at 1Tony Choung
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,170
Cash£119
Current Liabilities£8,970

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 March 2010Director's details changed for Mr Tony Chuong on 16 January 2010 (2 pages)
22 March 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 2
(4 pages)
22 March 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 2
(4 pages)
22 March 2010Director's details changed for Mr Tony Chuong on 16 January 2010 (2 pages)
8 June 2009Registered office changed on 08/06/2009 from 3 rowan place prestwich manchester M25 0RP united kingdom (1 page)
8 June 2009Director's Change of Particulars / tony choung / 08/06/2009 / Surname was: choung, now: chuong (1 page)
8 June 2009Director's change of particulars / tony choung / 08/06/2009 (1 page)
8 June 2009Registered office changed on 08/06/2009 from 3 rowan place prestwich manchester M25 0RP united kingdom (1 page)
20 February 2009Registered office changed on 20/02/2009 from 31 queen street tranmere birkenhead merseyside CH41 9AS united kingdom (1 page)
20 February 2009Registered office changed on 20/02/2009 from 31 queen street tranmere birkenhead merseyside CH41 9AS united kingdom (1 page)
19 February 2009Ad 19/02/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
19 February 2009Ad 19/02/09 gbp si 1@1=1 gbp ic 1/2 (1 page)
4 February 2009Secretary appointed mr peng cheng (1 page)
4 February 2009Secretary appointed mr peng cheng (1 page)
16 January 2009Incorporation (14 pages)
16 January 2009Incorporation (14 pages)