Company NameA.B. & Sons (Travel) Limited
Company StatusDissolved
Company Number01177263
CategoryPrivate Limited Company
Incorporation Date15 July 1974(49 years, 10 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jatin Jagdish Acharya
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2007(32 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address18 Hale Drive
Mill Hill
NW7 3DU
Secretary NameMrs Jaymini Dave
NationalityBritish
StatusClosed
Appointed23 June 2007(32 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 18 May 2010)
RoleTravel Agent
Correspondence Address7 Lycrome Lane
Chesham
Bucks
HP5 3JY
Director NameJagdish Bhanushanker Acharya
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(18 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 June 2007)
RoleCompany Director
Correspondence Address31 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Secretary NameVelji Jesang Shah
NationalityBritish
StatusResigned
Appointed29 November 1992(18 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 November 1995)
RoleCompany Director
Correspondence Address28 Offham Slope
London
N12 Tbz
Secretary NameJatin Jagdish Acharya
NationalityBritish
StatusResigned
Appointed06 November 1995(21 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 June 2007)
RoleTravel Agent
Correspondence Address31 Leavesden Road
Stanmore
Middlesex
HA7 3RQ

Location

Registered AddressOffice 6a, 1st. Floor Popin Business Centre
South Way
Wembley
Middlesex
HA9 0HF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,471
Cash£189
Current Liabilities£224,889

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
13 May 2009Application for striking-off (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
27 April 2009Return made up to 29/11/07; full list of members (3 pages)
27 April 2009Secretary's Change of Particulars / jaymini dave / 01/11/2007 / Title was: , now: mrs; HouseName/Number was: , now: 7; Street was: 31 leavesden road, now: lycrome lane; Post Town was: stanmore, now: chesham; Region was: middlesex, now: bucks; Post Code was: HA7 3RQ, now: HP5 3JY; Country was: , now: london; Occupation was: , now: travel agent (2 pages)
27 April 2009Location of debenture register (1 page)
27 April 2009Return made up to 29/11/07; full list of members (3 pages)
27 April 2009Secretary's change of particulars / jaymini dave / 01/11/2007 (2 pages)
27 April 2009Registered office changed on 27/04/2009 from 6A popin business centre south way wembley middlesex HA9 0HF (1 page)
27 April 2009Registered office changed on 27/04/2009 from 6A popin business centre south way wembley middlesex HA9 0HF (1 page)
27 April 2009Location of debenture register (1 page)
24 April 2009Director's Change of Particulars / jatin acharya / 01/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 18; Street was: 31 leavesden road, now: hale drive; Post Town was: stanmore, now: mill hill; Region was: middlesex, now: ; Post Code was: HA7 3RQ, now: NW7 3DU; Country was: , now: london (2 pages)
24 April 2009Director's change of particulars / jatin acharya / 01/11/2007 (2 pages)
24 April 2009Location of register of members (1 page)
24 April 2009Location of register of members (1 page)
2 April 2009Registered office changed on 02/04/2009 from anand house whitchurch lane edgware middlesex HA8 6LP (1 page)
2 April 2009Registered office changed on 02/04/2009 from anand house whitchurch lane edgware middlesex HA8 6LP (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Registered office changed on 18/07/07 from: 1 park place canary wharf london E14 4HJ (1 page)
18 July 2007New secretary appointed (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007Registered office changed on 18/07/07 from: 1 park place canary wharf london E14 4HJ (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New secretary appointed (3 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007New director appointed (3 pages)
18 July 2007New director appointed (3 pages)
31 May 2007Return made up to 29/11/06; full list of members (5 pages)
31 May 2007Return made up to 29/11/06; full list of members (5 pages)
16 April 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2007Ad 27/02/07--------- £ si 100000@1=100000 £ ic 270000/370000 (2 pages)
16 April 2007Particulars of contract relating to shares (2 pages)
16 April 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2007Ad 27/02/07--------- £ si 100000@1=100000 £ ic 270000/370000 (2 pages)
16 April 2007Particulars of contract relating to shares (2 pages)
24 March 2007Accounts for a small company made up to 28 February 2006 (9 pages)
24 March 2007Accounts for a small company made up to 28 February 2006 (9 pages)
11 August 2006Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
11 August 2006Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
8 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2006£ nc 250000/500000 27/02/06 (1 page)
8 August 2006Ad 27/02/06--------- £ si 50000@1=50000 £ ic 220000/270000 (2 pages)
8 August 2006Particulars of contract relating to shares (3 pages)
8 August 2006Ad 27/02/06--------- £ si 50000@1=50000 £ ic 220000/270000 (2 pages)
8 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2006£ nc 250000/500000 27/02/06 (1 page)
8 August 2006Particulars of contract relating to shares (3 pages)
9 February 2006Return made up to 29/11/05; full list of members (5 pages)
9 February 2006Return made up to 29/11/05; full list of members (5 pages)
1 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2006Ad 28/11/05--------- £ si 45000@1=45000 £ ic 175000/220000 (2 pages)
1 February 2006Particulars of contract relating to shares (3 pages)
1 February 2006Particulars of contract relating to shares (3 pages)
1 February 2006Ad 28/11/05--------- £ si 45000@1=45000 £ ic 175000/220000 (2 pages)
1 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2005Accounts for a small company made up to 30 November 2004 (7 pages)
22 June 2005Accounts for a small company made up to 30 November 2004 (7 pages)
5 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2005Particulars of contract relating to shares (3 pages)
5 April 2005Particulars of contract relating to shares (3 pages)
5 April 2005Ad 29/03/05--------- £ si 85000@1=85000 £ ic 90000/175000 (2 pages)
5 April 2005Ad 29/03/05--------- £ si 85000@1=85000 £ ic 90000/175000 (2 pages)
7 January 2005Return made up to 29/11/04; full list of members (4 pages)
7 January 2005Return made up to 29/11/04; full list of members (4 pages)
23 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
23 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
30 January 2004Return made up to 29/11/03; full list of members (5 pages)
30 January 2004Return made up to 29/11/03; full list of members (5 pages)
18 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
18 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
6 March 2003Return made up to 29/11/02; full list of members (5 pages)
6 March 2003Return made up to 29/11/02; full list of members (5 pages)
17 June 2002Accounts for a small company made up to 30 November 2001 (7 pages)
17 June 2002Accounts for a small company made up to 30 November 2001 (7 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
4 February 2002Return made up to 29/11/01; full list of members (5 pages)
4 February 2002Return made up to 29/11/01; full list of members (5 pages)
27 December 2001Accounts for a small company made up to 30 November 2000 (7 pages)
27 December 2001Accounts for a small company made up to 30 November 2000 (7 pages)
10 January 2001Return made up to 29/11/00; full list of members (5 pages)
10 January 2001Return made up to 29/11/00; full list of members (5 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 February 2000Return made up to 29/11/99; full list of members (5 pages)
2 February 2000Return made up to 29/11/99; full list of members (5 pages)
6 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
6 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 March 1999Return made up to 29/11/98; full list of members (6 pages)
9 March 1999Return made up to 29/11/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
3 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 February 1998Ad 28/11/97--------- £ si 50000@1=50000 £ ic 40000/90000 (2 pages)
1 February 1998Return made up to 29/11/97; full list of members (6 pages)
1 February 1998Return made up to 29/11/97; full list of members (6 pages)
1 February 1998Nc inc already adjusted 28/11/97 (2 pages)
1 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1998Ad 28/11/97--------- £ si 50000@1=50000 £ ic 40000/90000 (2 pages)
1 February 1998Accounting reference date extended from 31/07/97 to 30/11/97 (1 page)
1 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1998Accounting reference date extended from 31/07/97 to 30/11/97 (1 page)
1 February 1998Nc inc already adjusted 28/11/97 (2 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
10 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 January 1997Return made up to 29/11/96; full list of members (6 pages)
28 January 1997Return made up to 29/11/96; full list of members (6 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
15 February 1996Return made up to 29/11/95; full list of members (6 pages)
15 February 1996Return made up to 29/11/95; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
27 November 1995Secretary resigned (1 page)
27 November 1995New secretary appointed (2 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995New secretary appointed (2 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (3 pages)