Wembley
Middlesex
HA0 2DH
Secretary Name | Parul Rashmi Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | C/O Mrs Pramila Patel 523 High Road Wembley Middlesex HA0 2DH |
Director Name | Mr Bharat Patel |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Russett Hill Gerrards Cross Buckinghamshire SL9 8JY |
Director Name | Prakash Patel |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 18 Wicket Road Greenford Middlesex UB6 8YH |
Secretary Name | Prakash Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 18 Wicket Road Greenford Middlesex UB6 8YH |
Director Name | Mr Geoffrey Allen Newhouse |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 August 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Isca 1 Dukeswood Drive Dibden Purlieu Southampton SO45 4NH |
Director Name | Timothy Bushell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2007) |
Role | Technology Director |
Correspondence Address | 48 Bletchley Road Newton Longville Milton Keynes Buckinghamshire MK17 0AD |
Director Name | Mr Ashokkumar Chhotabhai Patel |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fairgreen Barnet Hertfordshire EN4 0QS |
Director Name | Mr Praful Patel |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 August 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Deerings Harpenden Hertfordshire AL5 2PF |
Director Name | Mr Praful Patel |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 August 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Deerings Harpenden Hertfordshire AL5 2PF |
Director Name | Satyadev Ramchurn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 College Hill Road Harrow Middlesex HA3 7DA |
Director Name | Mr Suketukumar Patel |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clovelly Avenue Ickenham Middlesex UB10 8PR |
Secretary Name | Satyadev Ramchurn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 College Hill Road Harrow Middlesex HA3 7DA |
Director Name | Mr Jonathan Charles Woodbridge |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(24 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oak House Partridge Lane Rusper Horsham Sussex RH12 4RW |
Website | hermistravel.com |
---|
Registered Address | 523 High Road Wembley Middlesex HA0 2DH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
295.4k at £1 | Krishan Rashmi Patel 50.00% Ordinary |
---|---|
295.4k at £1 | Vishal Ashok Kumar Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,691 |
Cash | £7,691 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | Statement by Directors (1 page) |
6 October 2015 | Resolutions
|
6 October 2015 | Solvency Statement dated 17/09/15 (1 page) |
6 October 2015 | Statement of capital on 6 October 2015
|
6 October 2015 | Resolutions
|
6 October 2015 | Statement of capital on 6 October 2015
|
6 October 2015 | Statement by Directors (1 page) |
6 October 2015 | Solvency Statement dated 17/09/15 (1 page) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 January 2014 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
13 January 2014 | Director's details changed for Mr Vishal Patel on 29 September 2013 (2 pages) |
13 January 2014 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Secretary's details changed for Parul Rashmi Patel on 29 September 2013 (1 page) |
13 January 2014 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
13 January 2014 | Director's details changed for Mr Vishal Patel on 29 September 2013 (2 pages) |
13 January 2014 | Secretary's details changed for Parul Rashmi Patel on 29 September 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
27 June 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
27 June 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
24 November 2011 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
24 November 2011 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
17 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
26 April 2011 | Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL on 26 April 2011 (1 page) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
15 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
17 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
29 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 December 2007 | Return made up to 30/09/07; full list of members (6 pages) |
5 December 2007 | Return made up to 30/09/07; full list of members (6 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
23 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members
|
25 October 2006 | Return made up to 30/09/06; full list of members
|
3 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Ad 25/04/05--------- £ si 177851@1=177851 £ ic 413000/590851 (2 pages) |
6 May 2005 | Ad 25/04/05--------- £ si 177851@1=177851 £ ic 413000/590851 (2 pages) |
4 April 2005 | Full accounts made up to 31 December 2004 (21 pages) |
4 April 2005 | Full accounts made up to 31 December 2004 (21 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | Resolutions
|
8 November 2004 | Return made up to 30/09/04; full list of members
|
8 November 2004 | Return made up to 30/09/04; full list of members
|
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
1 October 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
1 October 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 August 2004 | Nc inc already adjusted 04/08/04 (1 page) |
20 August 2004 | Secretary resigned;director resigned (1 page) |
20 August 2004 | Resolutions
|
20 August 2004 | Ad 04/08/04--------- £ si 293000@1=293000 £ ic 120000/413000 (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Ad 04/08/04--------- £ si 293000@1=293000 £ ic 120000/413000 (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Resolutions
|
20 August 2004 | Nc inc already adjusted 04/08/04 (1 page) |
20 August 2004 | Secretary resigned;director resigned (1 page) |
20 August 2004 | Resolutions
|
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Resolutions
|
25 May 2004 | Full accounts made up to 31 July 2003 (20 pages) |
25 May 2004 | Full accounts made up to 31 July 2003 (20 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
19 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
19 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
17 February 2003 | Full accounts made up to 31 July 2002 (23 pages) |
17 February 2003 | Full accounts made up to 31 July 2002 (23 pages) |
18 October 2002 | Return made up to 30/09/02; full list of members
|
18 October 2002 | Return made up to 30/09/02; full list of members
|
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Full accounts made up to 31 July 2001 (20 pages) |
7 March 2002 | Full accounts made up to 31 July 2001 (20 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members
|
15 October 2001 | Return made up to 30/09/01; full list of members
|
4 July 2001 | Full accounts made up to 31 July 2000 (18 pages) |
4 July 2001 | Full accounts made up to 31 July 2000 (18 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2000 | Return made up to 30/09/00; full list of members
|
11 October 2000 | Return made up to 30/09/00; full list of members
|
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 515/518 fulham road fulham broadway london SW6 5NJ (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 515/518 fulham road fulham broadway london SW6 5NJ (1 page) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Company name changed hermis travel LIMITED\certificate issued on 26/05/00 (2 pages) |
25 May 2000 | Company name changed hermis travel LIMITED\certificate issued on 26/05/00 (2 pages) |
15 May 2000 | Auditor's resignation (1 page) |
15 May 2000 | Auditor's resignation (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
5 December 1999 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
5 December 1999 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
28 September 1999 | Return made up to 30/09/99; full list of members
|
28 September 1999 | Return made up to 30/09/99; full list of members
|
29 December 1998 | Accounts for a medium company made up to 31 July 1998 (17 pages) |
29 December 1998 | Accounts for a medium company made up to 31 July 1998 (17 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
12 January 1998 | Accounts for a medium company made up to 31 July 1997 (19 pages) |
12 January 1998 | Accounts for a medium company made up to 31 July 1997 (19 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
30 December 1996 | Accounts for a medium company made up to 31 July 1996 (20 pages) |
30 December 1996 | Accounts for a medium company made up to 31 July 1996 (20 pages) |
7 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Accounts for a medium company made up to 31 July 1995 (20 pages) |
3 January 1996 | Accounts for a medium company made up to 31 July 1995 (20 pages) |
21 November 1995 | Particulars of mortgage/charge (3 pages) |
21 November 1995 | Particulars of mortgage/charge (3 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (3 pages) |
7 November 1995 | Particulars of mortgage/charge (3 pages) |
6 October 1995 | Return made up to 30/09/95; full list of members
|
6 October 1995 | Return made up to 30/09/95; full list of members
|
31 May 1995 | Particulars of mortgage/charge (3 pages) |
31 May 1995 | Particulars of mortgage/charge (3 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1985 | Memorandum and Articles of Association (11 pages) |
1 November 1985 | Memorandum and Articles of Association (11 pages) |
10 January 1980 | Incorporation (14 pages) |
10 January 1980 | Incorporation (14 pages) |