Company NameTravel Express International Limited
Company StatusDissolved
Company Number01067793
CategoryPrivate Limited Company
Incorporation Date24 August 1972(51 years, 8 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameActon Travel Centre Limited

Business Activity

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

Directors

Director NameMr Shabir Ahmed Randeree
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1996(24 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Carlton Hill
London
NW8 0JX
Director NameMohamed Ahmed Ali Dadabai
Date of BirthApril 1946 (Born 78 years ago)
NationalityBahraini
StatusClosed
Appointed01 March 2001(28 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressPO Box 387
Manama
Foreign
Director NameAziz Fidahusein Gilitwalla
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBahraini
StatusClosed
Appointed01 March 2001(28 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address88 Ralph Court
Bayswater
London
W2 5HU
Director NameLord Gulam Kaderbhoy Noon
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(28 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 The Polygon
89 Avenue Road
London
NW8 6JB
Secretary NameRanjit Singh Kent
NationalityBritish
StatusClosed
Appointed05 November 2001(29 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address53 Paramount Court
University Street
London
WC1E 6JP
Secretary NameNutwallaal Bhoola
NationalityIrish
StatusClosed
Appointed22 January 2003(30 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 15 June 2004)
RoleTravel Agent
Correspondence Address40 Saint Marys Crescent
Isleworth
Middlesex
TW7 4NA
Director NameMrs Janet Elizabeth Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleAccounts Clerk
Correspondence AddressGillan House 51 Disraeli Crescent
High Wycombe
Buckinghamshire
HP13 5EL
Director NameMr Brian Edwin Thomas Smith
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleTravel Agent
Correspondence AddressGillan House 51 Disraeli Crescent
High Wycombe
Buckinghamshire
HP13 5EL
Director NameMr Peter McAra
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 November 1996)
RoleTravel Agent
Correspondence Address64 Woodstock Drive
Ickenham
Uxbridge
Middlesex
UB10 8EQ
Director NameMrs Pamela Collette Mc Ara
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 November 1996)
RoleSecretary
Correspondence Address64 Woodstock Drive
Ickenham
Uxbridge
Middlesex
UB10 8EQ
Secretary NameMrs Pamela Collette Mc Ara
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 November 1996)
RoleCompany Director
Correspondence Address64 Woodstock Drive
Ickenham
Uxbridge
Middlesex
UB10 8EQ
Director NameMr Ismail Essack
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(24 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ryfold Road
London
SW19 8DF
Director NameAhmed Randeree
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(24 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address10 Tenniel Close
London
W2 3LE
Secretary NameMr Christopher Edward Shelley
NationalityBritish
StatusResigned
Appointed19 November 1996(24 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Miller Close Devana Park
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Director NameFaizal Baiyat
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(25 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2001)
RoleCertified Accountant
Correspondence Address15 Stroud Road
Wimbledon Park
London
SW19 8DQ
Director NameShireen Randeree
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(25 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2001)
RoleManager
Correspondence AddressBasement Flat 359 Kennington Road
London
SE11 4QE
Director NameBehman Minocher-Homji
NationalityBritish
StatusResigned
Appointed01 March 2001(28 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 November 2001)
RoleTravel Manager
Correspondence Address22 De Lucy Close
Diss
Norfolk
IP22 4YL
Secretary NameBehman Minocher-Homji
NationalityBritish
StatusResigned
Appointed01 March 2001(28 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 November 2001)
RoleTravel Manager
Correspondence Address22 De Lucy Close
Diss
Norfolk
IP22 4YL
Director NameNutwallaal Bhoola
Date of BirthMay 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2003(30 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 July 2003)
RoleTravel Agent
Correspondence Address40 Saint Marys Crescent
Isleworth
Middlesex
TW7 4NA
Director NameMr Maroun Ghanime
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(30 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 July 2003)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address56 Kenyon Street
London
SW6 6LD

Location

Registered Address24 Bedford Row
London
WC1R 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,783,621
Gross Profit£209,690
Net Worth£46,828
Cash£29,009
Current Liabilities£102,137

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
21 January 2004Application for striking-off (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 March 2003Return made up to 31/12/02; full list of members (8 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed;new director appointed (2 pages)
24 October 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(7 pages)
26 September 2002Ad 19/09/02--------- £ si 29864@1=29864 £ ic 418490/448354 (2 pages)
22 July 2002Ad 16/07/02--------- £ si 3172@1=3172 £ ic 415318/418490 (2 pages)
21 July 2002Full accounts made up to 31 December 2001 (14 pages)
19 July 2002Ad 31/12/01--------- £ si 38000@1=38000 £ ic 377318/415318 (2 pages)
22 November 2001Secretary resigned;director resigned (1 page)
22 November 2001New secretary appointed (2 pages)
7 June 2001Ad 28/04/01--------- £ si 25068@1=25068 £ ic 352250/377318 (2 pages)
5 June 2001Nc inc already adjusted 25/05/01 (1 page)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 May 2001Ad 25/05/01--------- £ si 22250@1=22250 £ ic 330000/352250 (2 pages)
31 May 2001Ad 31/12/99--------- £ si 114000@1 (2 pages)
3 May 2001Full accounts made up to 31 December 2000 (13 pages)
24 April 2001Secretary resigned (2 pages)
24 April 2001Director resigned (2 pages)
24 April 2001New director appointed (3 pages)
24 April 2001New secretary appointed;new director appointed (3 pages)
24 April 2001Director resigned (2 pages)
24 April 2001New director appointed (3 pages)
24 April 2001Director resigned (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Registered office changed on 24/04/01 from: churchill house 142/146 old street london EC1V 9BJ (1 page)
24 April 2001Director resigned (1 page)
13 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2001Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
15 February 2000Return made up to 31/12/99; full list of members (7 pages)
31 August 1999Full accounts made up to 31 December 1998 (15 pages)
27 January 1999Return made up to 31/12/98; full list of members (13 pages)
3 August 1998Full accounts made up to 31 December 1997 (15 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 February 1998Ad 31/12/97--------- £ si 73800@1 (2 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 December 1997Registered office changed on 09/12/97 from: 45 high street acton london W3 6NF (1 page)
31 October 1997Company name changed acton travel centre LIMITED\certificate issued on 03/11/97 (3 pages)
5 June 1997Full accounts made up to 31 December 1996 (14 pages)
27 January 1997Ad 17/01/97--------- £ si 30000@1=30000 £ ic 226200/256200 (2 pages)
27 January 1997Nc inc already adjusted 17/01/97 (1 page)
27 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1996New director appointed (3 pages)
29 November 1996New director appointed (3 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New secretary appointed (3 pages)
29 November 1996Director resigned (1 page)
29 November 1996Secretary resigned;director resigned (1 page)
8 July 1996Ad 28/06/96--------- £ si 6200@1=6200 £ ic 220000/226200 (2 pages)
4 July 1996Full accounts made up to 31 December 1995 (10 pages)
30 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1995Full accounts made up to 31 December 1994 (13 pages)
20 July 1995Ad 29/06/95--------- £ si 70000@1=70000 £ ic 150500/220500 (2 pages)