London
NW8 0JX
Director Name | Mohamed Ahmed Ali Dadabai |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Bahraini |
Status | Closed |
Appointed | 01 March 2001(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | PO Box 387 Manama Foreign |
Director Name | Aziz Fidahusein Gilitwalla |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Bahraini |
Status | Closed |
Appointed | 01 March 2001(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 88 Ralph Court Bayswater London W2 5HU |
Director Name | Lord Gulam Kaderbhoy Noon |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 The Polygon 89 Avenue Road London NW8 6JB |
Secretary Name | Ranjit Singh Kent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2001(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 53 Paramount Court University Street London WC1E 6JP |
Secretary Name | Nutwallaal Bhoola |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 22 January 2003(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 June 2004) |
Role | Travel Agent |
Correspondence Address | 40 Saint Marys Crescent Isleworth Middlesex TW7 4NA |
Director Name | Mrs Janet Elizabeth Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Accounts Clerk |
Correspondence Address | Gillan House 51 Disraeli Crescent High Wycombe Buckinghamshire HP13 5EL |
Director Name | Mr Brian Edwin Thomas Smith |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Travel Agent |
Correspondence Address | Gillan House 51 Disraeli Crescent High Wycombe Buckinghamshire HP13 5EL |
Director Name | Mr Peter McAra |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 November 1996) |
Role | Travel Agent |
Correspondence Address | 64 Woodstock Drive Ickenham Uxbridge Middlesex UB10 8EQ |
Director Name | Mrs Pamela Collette Mc Ara |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 November 1996) |
Role | Secretary |
Correspondence Address | 64 Woodstock Drive Ickenham Uxbridge Middlesex UB10 8EQ |
Secretary Name | Mrs Pamela Collette Mc Ara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 November 1996) |
Role | Company Director |
Correspondence Address | 64 Woodstock Drive Ickenham Uxbridge Middlesex UB10 8EQ |
Director Name | Mr Ismail Essack |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ryfold Road London SW19 8DF |
Director Name | Ahmed Randeree |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 10 Tenniel Close London W2 3LE |
Secretary Name | Mr Christopher Edward Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Miller Close Devana Park Godmanchester Huntingdon Cambridgeshire PE29 2YN |
Director Name | Faizal Baiyat |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2001) |
Role | Certified Accountant |
Correspondence Address | 15 Stroud Road Wimbledon Park London SW19 8DQ |
Director Name | Shireen Randeree |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2001) |
Role | Manager |
Correspondence Address | Basement Flat 359 Kennington Road London SE11 4QE |
Director Name | Behman Minocher-Homji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(28 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 November 2001) |
Role | Travel Manager |
Correspondence Address | 22 De Lucy Close Diss Norfolk IP22 4YL |
Secretary Name | Behman Minocher-Homji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(28 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 November 2001) |
Role | Travel Manager |
Correspondence Address | 22 De Lucy Close Diss Norfolk IP22 4YL |
Director Name | Nutwallaal Bhoola |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2003(30 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 July 2003) |
Role | Travel Agent |
Correspondence Address | 40 Saint Marys Crescent Isleworth Middlesex TW7 4NA |
Director Name | Mr Maroun Ghanime |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(30 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 July 2003) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 56 Kenyon Street London SW6 6LD |
Registered Address | 24 Bedford Row London WC1R 4TQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,783,621 |
Gross Profit | £209,690 |
Net Worth | £46,828 |
Cash | £29,009 |
Current Liabilities | £102,137 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2004 | Application for striking-off (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | Return made up to 31/12/01; full list of members
|
26 September 2002 | Ad 19/09/02--------- £ si 29864@1=29864 £ ic 418490/448354 (2 pages) |
22 July 2002 | Ad 16/07/02--------- £ si 3172@1=3172 £ ic 415318/418490 (2 pages) |
21 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 July 2002 | Ad 31/12/01--------- £ si 38000@1=38000 £ ic 377318/415318 (2 pages) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
7 June 2001 | Ad 28/04/01--------- £ si 25068@1=25068 £ ic 352250/377318 (2 pages) |
5 June 2001 | Nc inc already adjusted 25/05/01 (1 page) |
5 June 2001 | Resolutions
|
31 May 2001 | Ad 25/05/01--------- £ si 22250@1=22250 £ ic 330000/352250 (2 pages) |
31 May 2001 | Ad 31/12/99--------- £ si 114000@1 (2 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 April 2001 | Secretary resigned (2 pages) |
24 April 2001 | Director resigned (2 pages) |
24 April 2001 | New director appointed (3 pages) |
24 April 2001 | New secretary appointed;new director appointed (3 pages) |
24 April 2001 | Director resigned (2 pages) |
24 April 2001 | New director appointed (3 pages) |
24 April 2001 | Director resigned (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: churchill house 142/146 old street london EC1V 9BJ (1 page) |
24 April 2001 | Director resigned (1 page) |
13 March 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
15 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (13 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Ad 31/12/97--------- £ si 73800@1 (2 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 45 high street acton london W3 6NF (1 page) |
31 October 1997 | Company name changed acton travel centre LIMITED\certificate issued on 03/11/97 (3 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 January 1997 | Ad 17/01/97--------- £ si 30000@1=30000 £ ic 226200/256200 (2 pages) |
27 January 1997 | Nc inc already adjusted 17/01/97 (1 page) |
27 January 1997 | Resolutions
|
9 December 1996 | New director appointed (3 pages) |
29 November 1996 | New director appointed (3 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New secretary appointed (3 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Secretary resigned;director resigned (1 page) |
8 July 1996 | Ad 28/06/96--------- £ si 6200@1=6200 £ ic 220000/226200 (2 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members
|
22 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 July 1995 | Ad 29/06/95--------- £ si 70000@1=70000 £ ic 150500/220500 (2 pages) |