General information

Name:

Travod Ltd

Office Address:

49 Queen Victoria Street EC4N 4SA London

Number: 08667470

Incorporation date: 2013-08-29

Dissolution date: 2019-12-10

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 marks the beginning of Travod Limited, a company located at 49 Queen Victoria Street, in London. It was founded on 2013-08-29. The company's Companies House Reg No. was 08667470 and its post code was EC4N 4SA. This firm had been active in this business for about six years up until 2019-12-10. This firm has operated under three previous names. The company's very first listed name, Travod, was switched on 2013-10-31 to 35 Beelions International. The current name is used since 2014, is Travod Limited.

Our info detailing this specific enterprise's personnel reveals that the last two directors were: Adrian S. and Elena G. who became the part of the company on 2018-05-01 and 2016-03-03.

The companies that controlled this firm were as follows: Travod Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Hong Kong at Bonhame Trade Centre, 50 Bonham Strand Sheung Wan and was registered as a PSC under the registration number 2099050.

  • Previous company's names
  • Travod Limited 2014-05-20
  • 35 Beelions International Limited 2013-10-31
  • Travod Limited 2013-08-29

Financial data based on annual reports

Company staff

Adrian S.

Role: Director

Appointed: 01 May 2018

Latest update: 26 August 2023

Elena G.

Role: Director

Appointed: 03 March 2016

Latest update: 26 August 2023

Andrei R.

Role: Secretary

Appointed: 20 August 2015

Latest update: 26 August 2023

People with significant control

Travod Limited
Address: 1705 Bonhame Trade Centre, 50 Bonham Strand Sheung Wan, Hong Kong, Hong Kong
Legal authority Hong Kong
Legal form Limited
Country registered Hong Kong
Place registered Arbo Capital
Registration number 2099050
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 22 March 2020
Confirmation statement last made up date 08 March 2019
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 2013-08-29
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 8 April 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 28 June 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 26 May 2017
Annual Accounts 31 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, December 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74300 : Translation and interpretation activities
6
Company Age

Similar companies nearby

Closest companies