Company NameOrient International (Travels) Limited
Company StatusDissolved
Company Number01125040
CategoryPrivate Limited Company
Incorporation Date27 July 1973(50 years, 9 months ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Sudarshan Pathak
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(37 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fairview Crescent
Harrow
Middlesex
HA2 9UB
Director NameChitta Ranjan Chaudhuri
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address42 Holly Park
Finchley
London
N3 3JD
Director NameMr Robin Paul
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years after company formation)
Appointment Duration7 years, 5 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address35 Rosemary Avenue
London
N3 2QP
Secretary NameMrs Mira Paul
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address35 Rosemary Avenue
London
N3 2QP
Director NameChitta Ranjan Chaudhuri
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(25 years, 5 months after company formation)
Appointment Duration12 years (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Hendon Way
London
NW2 2LY
Director NameMr Sandip Chaudhuri
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(25 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address42 Holly Park
London
N3 3JD
Secretary NameRabindra Nath Aich
NationalityBritish
StatusResigned
Appointed01 April 1999(25 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address18 Longmead Road
London
SW17 8PN
Director NameMrs Sudarshan Pathak
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2000(27 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fairview Crescent
Rayners Lane
Harrow
Middlesex
HA2 9UB
Director NameSukumar Misra Pathak
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2000(27 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fairview Crescent
Rayners Lane
Harrow
Middlesex
HA2 9UB
Secretary NameSukumar Misra Pathak
NationalityBritish
StatusResigned
Appointed08 October 2000(27 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fairview Crescent
Rayners Lane
Harrow
Middlesex
HA2 9UB

Location

Registered Address299a Bethnal Green Road
London
E2 6AH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.1k at £1Miss Mira Paul
7.07%
Ordinary
15.2k at £1Mr C.r. Chaudhuri
50.66%
Ordinary
8.6k at £1Miss Mausumi Paul
28.60%
Ordinary
4k at £1Mr R.n. Paul
13.33%
Ordinary
51 at £1Mr Sukumar Misra Pathak
0.17%
Ordinary
51 at £1Mrs Sudarshan Pathak
0.17%
Ordinary

Financials

Year2014
Net Worth£3,593
Cash£4,865
Current Liabilities£1,695

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012Application to strike the company off the register (3 pages)
11 December 2012Application to strike the company off the register (3 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 30,000
(4 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 30,000
(4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
17 January 2011Termination of appointment of Sukumar Pathak as a director (1 page)
17 January 2011Director's details changed for Mrs Sudarsan Pathak on 14 January 2011 (2 pages)
17 January 2011Appointment of Mrs Sudarsan Pathak as a director (2 pages)
17 January 2011Director's details changed for Mrs Sudarsan Pathak on 14 January 2011 (2 pages)
17 January 2011Termination of appointment of Sukumar Pathak as a director (1 page)
17 January 2011Appointment of Mrs Sudarsan Pathak as a director (2 pages)
17 January 2011Termination of appointment of Sukumar Pathak as a secretary (1 page)
17 January 2011Termination of appointment of Sukumar Pathak as a secretary (1 page)
14 January 2011Termination of appointment of Sudarshan Pathak as a director (1 page)
14 January 2011Termination of appointment of Sudarshan Pathak as a director (1 page)
14 January 2011Termination of appointment of Chitta Chaudhuri as a director (1 page)
14 January 2011Termination of appointment of Chitta Chaudhuri as a director (1 page)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Director's details changed for Mrs Sudarshan Pathak on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Sukumar Misra Pathak on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Sukumar Misra Pathak on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Mrs Sudarshan Pathak on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Sukumar Misra Pathak on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Mrs Sudarshan Pathak on 1 January 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Return made up to 30/07/09; full list of members (5 pages)
11 September 2009Return made up to 30/07/09; full list of members (5 pages)
8 January 2009Registered office changed on 08/01/2009 from 252 bethnal green road london E2 0AA (1 page)
8 January 2009Registered office changed on 08/01/2009 from 252 bethnal green road london E2 0AA (1 page)
8 January 2009Return made up to 30/07/08; full list of members (5 pages)
8 January 2009Return made up to 30/07/08; full list of members (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Return made up to 30/07/07; full list of members (7 pages)
4 September 2007Return made up to 30/07/07; full list of members (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Return made up to 30/07/06; full list of members (8 pages)
16 August 2006Return made up to 30/07/06; full list of members (8 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 August 2005Return made up to 30/07/05; full list of members (8 pages)
9 August 2005Return made up to 30/07/05; full list of members (8 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Return made up to 30/07/04; full list of members (8 pages)
28 July 2004Return made up to 30/07/04; full list of members (8 pages)
6 January 2004Registered office changed on 06/01/04 from: 29 fairview crescent rayners lane harrow middlesex HA2 9UB (1 page)
6 January 2004Registered office changed on 06/01/04 from: 29 fairview crescent rayners lane harrow middlesex HA2 9UB (1 page)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2003Return made up to 30/07/03; full list of members (8 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 September 2002Return made up to 30/07/02; full list of members (8 pages)
30 September 2002Return made up to 30/07/02; full list of members (8 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 October 2001Return made up to 30/07/01; full list of members (8 pages)
3 October 2001Return made up to 30/07/01; full list of members (8 pages)
5 July 2001Registered office changed on 05/07/01 from: 91 charloptte street london W1P 1LB (1 page)
5 July 2001Registered office changed on 05/07/01 from: 91 charloptte street london W1P 1LB (1 page)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed;new director appointed (2 pages)
23 August 2000Return made up to 30/07/00; full list of members (7 pages)
23 August 2000Return made up to 30/07/00; full list of members (7 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 1999Return made up to 30/07/99; full list of members (6 pages)
28 July 1999Return made up to 30/07/99; full list of members (6 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
2 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 October 1998Return made up to 30/07/98; full list of members (6 pages)
2 October 1998Return made up to 30/07/98; full list of members (6 pages)
10 September 1997Ad 04/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
10 September 1997Ad 04/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 August 1997Return made up to 30/07/97; full list of members (6 pages)
15 August 1997Return made up to 30/07/97; full list of members (6 pages)
10 January 1997Ad 20/12/96--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
10 January 1997Ad 20/12/96--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
10 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 January 1997£ nc 100/100000 20/12/96 (1 page)
10 January 1997£ nc 100/100000 20/12/96 (1 page)
2 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 July 1996Return made up to 30/07/96; full list of members (6 pages)
26 July 1996Return made up to 30/07/96; full list of members (6 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 July 1995Return made up to 30/07/95; full list of members (6 pages)
31 July 1995Return made up to 30/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)