Company NameThe Hermis Travel Group Limited
Company StatusDissolved
Company Number01472176
CategoryPrivate Limited Company
Incorporation Date10 January 1980(44 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameHermis Travel Limited

Business Activity

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

Directors

Director NameMr Vishal Ashok Kumar Patel
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(27 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mrs Pramila Patel 523 High Road
Wembley
Middlesex
HA0 2DH
Secretary NameParul Rashmi Patel
NationalityBritish
StatusClosed
Appointed30 April 2007(27 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 26 January 2016)
RoleCompany Director
Correspondence AddressC/O Mrs Pramila Patel 523 High Road
Wembley
Middlesex
HA0 2DH
Director NameMr Bharat Patel
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Russett Hill
Gerrards Cross
Buckinghamshire
SL9 8JY
Director NamePrakash Patel
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 August 2004)
RoleCompany Director
Correspondence Address18 Wicket Road
Greenford
Middlesex
UB6 8YH
Secretary NamePrakash Patel
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 August 2004)
RoleCompany Director
Correspondence Address18 Wicket Road
Greenford
Middlesex
UB6 8YH
Director NameMr Geoffrey Allen Newhouse
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(20 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 August 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressIsca 1 Dukeswood Drive
Dibden Purlieu
Southampton
SO45 4NH
Director NameTimothy Bushell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2007)
RoleTechnology Director
Correspondence Address48 Bletchley Road
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0AD
Director NameMr Ashokkumar Chhotabhai Patel
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Fairgreen
Barnet
Hertfordshire
EN4 0QS
Director NameMr Praful Patel
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 August 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 The Deerings
Harpenden
Hertfordshire
AL5 2PF
Director NameMr Praful Patel
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 August 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 The Deerings
Harpenden
Hertfordshire
AL5 2PF
Director NameSatyadev Ramchurn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address104 College Hill Road
Harrow
Middlesex
HA3 7DA
Director NameMr Suketukumar Patel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clovelly Avenue
Ickenham
Middlesex
UB10 8PR
Secretary NameSatyadev Ramchurn
NationalityBritish
StatusResigned
Appointed06 August 2004(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address104 College Hill Road
Harrow
Middlesex
HA3 7DA
Director NameMr Jonathan Charles Woodbridge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(24 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOak House Partridge Lane
Rusper
Horsham
Sussex
RH12 4RW

Contact

Websitehermistravel.com

Location

Registered Address523 High Road
Wembley
Middlesex
HA0 2DH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

295.4k at £1Krishan Rashmi Patel
50.00%
Ordinary
295.4k at £1Vishal Ashok Kumar Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£7,691
Cash£7,691

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (3 pages)
26 October 2015Application to strike the company off the register (3 pages)
6 October 2015Statement by Directors (1 page)
6 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2015Solvency Statement dated 17/09/15 (1 page)
6 October 2015Statement of capital on 6 October 2015
  • GBP 2
(4 pages)
6 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2015Statement of capital on 6 October 2015
  • GBP 2
(4 pages)
6 October 2015Statement by Directors (1 page)
6 October 2015Solvency Statement dated 17/09/15 (1 page)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 590,851
(4 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 590,851
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
13 January 2014Director's details changed for Mr Vishal Patel on 29 September 2013 (2 pages)
13 January 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 590,851
(4 pages)
13 January 2014Secretary's details changed for Parul Rashmi Patel on 29 September 2013 (1 page)
13 January 2014Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
13 January 2014Director's details changed for Mr Vishal Patel on 29 September 2013 (2 pages)
13 January 2014Secretary's details changed for Parul Rashmi Patel on 29 September 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
27 June 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
27 June 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
24 November 2011Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
24 November 2011Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
17 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
26 April 2011Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL on 26 April 2011 (1 page)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
17 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 October 2008Return made up to 30/09/08; full list of members (6 pages)
29 October 2008Return made up to 30/09/08; full list of members (6 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 December 2007Return made up to 30/09/07; full list of members (6 pages)
5 December 2007Return made up to 30/09/07; full list of members (6 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007Director resigned (1 page)
23 May 2007Full accounts made up to 31 December 2006 (14 pages)
23 May 2007Full accounts made up to 31 December 2006 (14 pages)
25 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2006Full accounts made up to 31 December 2005 (16 pages)
3 August 2006Full accounts made up to 31 December 2005 (16 pages)
20 October 2005Return made up to 30/09/05; full list of members (9 pages)
20 October 2005Return made up to 30/09/05; full list of members (9 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
6 May 2005Ad 25/04/05--------- £ si 177851@1=177851 £ ic 413000/590851 (2 pages)
6 May 2005Ad 25/04/05--------- £ si 177851@1=177851 £ ic 413000/590851 (2 pages)
4 April 2005Full accounts made up to 31 December 2004 (21 pages)
4 April 2005Full accounts made up to 31 December 2004 (21 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 November 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 November 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
1 October 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
1 October 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004Nc inc already adjusted 04/08/04 (1 page)
20 August 2004Secretary resigned;director resigned (1 page)
20 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2004Ad 04/08/04--------- £ si 293000@1=293000 £ ic 120000/413000 (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Ad 04/08/04--------- £ si 293000@1=293000 £ ic 120000/413000 (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2004Nc inc already adjusted 04/08/04 (1 page)
20 August 2004Secretary resigned;director resigned (1 page)
20 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2004New director appointed (2 pages)
20 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2004Full accounts made up to 31 July 2003 (20 pages)
25 May 2004Full accounts made up to 31 July 2003 (20 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
19 October 2003Return made up to 30/09/03; full list of members (8 pages)
19 October 2003Return made up to 30/09/03; full list of members (8 pages)
17 February 2003Full accounts made up to 31 July 2002 (23 pages)
17 February 2003Full accounts made up to 31 July 2002 (23 pages)
18 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Full accounts made up to 31 July 2001 (20 pages)
7 March 2002Full accounts made up to 31 July 2001 (20 pages)
15 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Full accounts made up to 31 July 2000 (18 pages)
4 July 2001Full accounts made up to 31 July 2000 (18 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 October 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 October 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
8 August 2000Registered office changed on 08/08/00 from: 515/518 fulham road fulham broadway london SW6 5NJ (1 page)
8 August 2000Registered office changed on 08/08/00 from: 515/518 fulham road fulham broadway london SW6 5NJ (1 page)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
25 May 2000Company name changed hermis travel LIMITED\certificate issued on 26/05/00 (2 pages)
25 May 2000Company name changed hermis travel LIMITED\certificate issued on 26/05/00 (2 pages)
15 May 2000Auditor's resignation (1 page)
15 May 2000Auditor's resignation (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
5 December 1999Accounts for a medium company made up to 31 July 1999 (17 pages)
5 December 1999Accounts for a medium company made up to 31 July 1999 (17 pages)
28 September 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 September 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 December 1998Accounts for a medium company made up to 31 July 1998 (17 pages)
29 December 1998Accounts for a medium company made up to 31 July 1998 (17 pages)
12 October 1998Return made up to 30/09/98; full list of members (7 pages)
12 October 1998Return made up to 30/09/98; full list of members (7 pages)
12 January 1998Accounts for a medium company made up to 31 July 1997 (19 pages)
12 January 1998Accounts for a medium company made up to 31 July 1997 (19 pages)
7 October 1997Return made up to 30/09/97; no change of members (5 pages)
7 October 1997Return made up to 30/09/97; no change of members (5 pages)
30 December 1996Accounts for a medium company made up to 31 July 1996 (20 pages)
30 December 1996Accounts for a medium company made up to 31 July 1996 (20 pages)
7 October 1996Return made up to 30/09/96; no change of members (4 pages)
7 October 1996Return made up to 30/09/96; no change of members (4 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
3 January 1996Accounts for a medium company made up to 31 July 1995 (20 pages)
3 January 1996Accounts for a medium company made up to 31 July 1995 (20 pages)
21 November 1995Particulars of mortgage/charge (3 pages)
21 November 1995Particulars of mortgage/charge (3 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (3 pages)
7 November 1995Particulars of mortgage/charge (3 pages)
6 October 1995Return made up to 30/09/95; full list of members
  • 363(287) ‐ Registered office changed on 06/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1995Return made up to 30/09/95; full list of members
  • 363(287) ‐ Registered office changed on 06/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1995Particulars of mortgage/charge (3 pages)
31 May 1995Particulars of mortgage/charge (3 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
1 November 1985Memorandum and Articles of Association (11 pages)
1 November 1985Memorandum and Articles of Association (11 pages)
10 January 1980Incorporation (14 pages)
10 January 1980Incorporation (14 pages)