Edinburgh
EH3 8EG
Scotland
Director Name | Emile Gallin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2009) |
Role | Businessman |
Correspondence Address | 81 Gilmore Place Edinburgh Midlothian EH3 9NU Scotland |
Secretary Name | Katya Gallina |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 14 February 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 81 Gilmore Place Edinburgh Midlothian EH3 9NU Scotland |
Secretary Name | Ewmile Gallin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2009) |
Role | Businessman |
Correspondence Address | 81 Gilmore Place Edinburgh Lothian EH3 9NU Scotland |
Director Name | Mr Eugene Comissarov |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 July 2009(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2013) |
Role | Businessman |
Country of Residence | Russia |
Correspondence Address | 21 Hill Street Edinburgh Lothian EH2 3JP Scotland |
Director Name | Mr Albert Biktchantaev |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 October 2013(5 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 21-23 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Emile Gallin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 21-23 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Evgenii Komissarov |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 May 2016(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 December 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 21-23 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Albert Bikchantaev |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 December 2016(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 January 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21-23 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Evgenii Komissarov |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 30 January 2017(9 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 March 2017) |
Role | Manager |
Country of Residence | Russia |
Correspondence Address | 24 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | travel-direct.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2268170 |
Telephone region | Edinburgh |
Registered Address | 24 Canning Street Edinburgh EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Albert Biktchantaev 25.00% Ordinary A |
---|---|
1 at £1 | Albert Biktchantaev 25.00% Ordinary B |
1 at £1 | Albert Biktchantaev 25.00% Ordinary C |
1 at £1 | Albert Biktchantaev 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £458 |
Cash | £14,411 |
Current Liabilities | £49,032 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 13 February 2023 (overdue) |
11 May 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
6 April 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
30 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
8 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
2 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 January 2018 | Cessation of Evgenii Komissarov as a person with significant control on 1 January 2018 (1 page) |
11 January 2018 | Notification of Albert Bickchantaev as a person with significant control on 1 January 2018 (2 pages) |
11 January 2018 | Cessation of Evgenii Komissarov as a person with significant control on 1 January 2018 (1 page) |
11 January 2018 | Notification of Albert Bickchantaev as a person with significant control on 1 January 2018 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 April 2017 | Termination of appointment of Evgenii Komissarov as a director on 31 March 2017 (1 page) |
13 April 2017 | Appointment of Mr Albert Bikchantaev as a director on 31 March 2017 (2 pages) |
13 April 2017 | Registered office address changed from 21-23 Hill Street Edinburgh EH2 3JP to 24 Canning Street Edinburgh EH3 8EG on 13 April 2017 (1 page) |
13 April 2017 | Appointment of Mr Albert Bikchantaev as a director on 31 March 2017 (2 pages) |
13 April 2017 | Registered office address changed from 21-23 Hill Street Edinburgh EH2 3JP to 24 Canning Street Edinburgh EH3 8EG on 13 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Evgenii Komissarov as a director on 31 March 2017 (1 page) |
18 March 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
18 March 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
17 March 2017 | Appointment of Mr Evgenii Komissarov as a director on 30 January 2017 (2 pages) |
17 March 2017 | Termination of appointment of Albert Bikchantaev as a director on 30 January 2017 (1 page) |
17 March 2017 | Termination of appointment of Albert Bikchantaev as a director on 30 January 2017 (1 page) |
17 March 2017 | Appointment of Mr Evgenii Komissarov as a director on 30 January 2017 (2 pages) |
15 December 2016 | Termination of appointment of Evgenii Komissarov as a director on 7 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Albert Bikchantaev as a director on 7 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Evgenii Komissarov as a director on 7 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Albert Bikchantaev as a director on 7 December 2016 (2 pages) |
1 November 2016 | Appointment of Mr Evgenii Komissarov as a director on 1 May 2016 (2 pages) |
1 November 2016 | Termination of appointment of Emile Gallin as a director on 1 May 2016 (1 page) |
1 November 2016 | Termination of appointment of Emile Gallin as a director on 1 May 2016 (1 page) |
1 November 2016 | Appointment of Mr Evgenii Komissarov as a director on 1 May 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 March 2016 | Termination of appointment of Albert Biktchantaev as a director on 1 July 2014 (1 page) |
1 March 2016 | Appointment of Mr Emile Gallin as a director on 1 July 2014 (2 pages) |
1 March 2016 | Appointment of Mr Emile Gallin as a director on 1 July 2014 (2 pages) |
1 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Termination of appointment of Albert Biktchantaev as a director on 1 July 2014 (1 page) |
1 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 October 2013 | Termination of appointment of Eugene Comissarov as a director (1 page) |
19 October 2013 | Appointment of Mr Albert Biktchantaev as a director (2 pages) |
19 October 2013 | Termination of appointment of Eugene Comissarov as a director (1 page) |
19 October 2013 | Appointment of Mr Albert Biktchantaev as a director (2 pages) |
30 April 2013 | Amended accounts made up to 31 July 2011 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Amended accounts made up to 31 July 2011 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Register(s) moved to registered office address (1 page) |
9 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Register(s) moved to registered office address (1 page) |
1 December 2010 | Amended accounts made up to 31 July 2008 (6 pages) |
1 December 2010 | Amended accounts made up to 31 July 2008 (6 pages) |
1 July 2010 | Amended accounts made up to 30 July 2009 (6 pages) |
1 July 2010 | Amended accounts made up to 30 July 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 July 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 July 2009 (6 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Termination of appointment of Ewmile Gallin as a secretary (1 page) |
30 April 2010 | Director's details changed for Mr Eugene Comissarov on 1 October 2009 (2 pages) |
30 April 2010 | Termination of appointment of Ewmile Gallin as a secretary (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Director's details changed for Mr Eugene Comissarov on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Eugene Comissarov on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
15 July 2009 | Director appointed mr eugene comissarov (1 page) |
15 July 2009 | Director appointed mr eugene comissarov (1 page) |
15 July 2009 | Appointment terminated director emile gallin (1 page) |
15 July 2009 | Appointment terminated director emile gallin (1 page) |
14 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
14 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
10 April 2009 | Appointment terminated secretary katya gallina (1 page) |
10 April 2009 | Appointment terminated secretary katya gallina (1 page) |
10 February 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
5 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
5 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
26 June 2008 | Company name changed travel east LIMITED\certificate issued on 01/07/08 (2 pages) |
26 June 2008 | Company name changed travel east LIMITED\certificate issued on 01/07/08 (2 pages) |
21 May 2008 | Secretary appointed ewmile gallin (2 pages) |
21 May 2008 | Secretary appointed ewmile gallin (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | New secretary appointed (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Incorporation (9 pages) |
30 January 2008 | Incorporation (9 pages) |