Company NameChainglow Travel Limited
Company StatusDissolved
Company Number01658210
CategoryPrivate Limited Company
Incorporation Date13 August 1982(41 years, 8 months ago)
Dissolution Date2 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Kanwaljit Sidhu
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(23 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 02 February 2011)
RoleExecutive
Correspondence Address10 Carlbert Street
London
Greater London
NW8 7BP
Director NameMr Harish Batra
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 November 2006)
RoleExecutive
Correspondence Address23 Campden Crescent
North Wembley
Wembley
Middlesex
HA0 3JH
Director NameMrs Surjeet Batra
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 May 2006)
RoleExecutive
Correspondence Address23 Campden Crescent
North Wembley
Wembley
Middlesex
HA0 3JH
Director NameGurdip Singh Gujral
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 December 2002)
RoleExecutive
Correspondence Address42 Holne Chase
London
N2 0QQ
Director NameMr Joginder Singh Gujral
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 December 2002)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address40 Dollis Avenue
London
N3 1BU
Secretary NameMrs Surjeet Batra
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 May 2006)
RoleCompany Director
Correspondence Address23 Campden Crescent
North Wembley
Wembley
Middlesex
HA0 3JH
Secretary NameMr Mirza Abdul Aly Shipkolye
NationalityBritish
StatusResigned
Appointed24 May 2006(23 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Langham Road
Tottenham
London
N15 3LR

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£76,266
Cash£67,668
Current Liabilities£49,904

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2011Final Gazette dissolved following liquidation (1 page)
2 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2010Liquidators' statement of receipts and payments to 9 July 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
20 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 July 2009Registered office changed on 20/07/2009 from 284 ealing road alperton wembley middlesex HA0 4LL (1 page)
20 July 2009Statement of affairs with form 4.19 (7 pages)
20 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-10
(2 pages)
20 July 2009Appointment of a voluntary liquidator (1 page)
20 July 2009Statement of affairs with form 4.19 (7 pages)
20 July 2009Registered office changed on 20/07/2009 from 284 ealing road alperton wembley middlesex HA0 4LL (1 page)
20 July 2009Appointment of a voluntary liquidator (1 page)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 March 2009Return made up to 31/12/08; full list of members (3 pages)
30 March 2009Return made up to 31/12/08; full list of members (3 pages)
27 March 2009Director's Change of Particulars / kamaljit sidhu / 27/03/2009 / Title was: , now: mr; Forename was: kamaljit, now: kanwaljit (1 page)
27 March 2009Director's change of particulars / kamaljit sidhu / 27/03/2009 (1 page)
27 March 2009Appointment Terminated Director harish batra (1 page)
27 March 2009Appointment terminated director harish batra (1 page)
21 December 2008Appointment terminated secretary mirza shipkolye (1 page)
21 December 2008Appointment Terminated Secretary mirza shipkolye (1 page)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 March 2008Return made up to 31/12/07; full list of members (4 pages)
19 March 2008Return made up to 31/12/07; full list of members (4 pages)
16 January 2008Return made up to 31/12/06; full list of members (3 pages)
16 January 2008Return made up to 31/12/06; full list of members (3 pages)
21 February 2007Accounts for a small company made up to 31 August 2006 (5 pages)
21 February 2007Accounts for a small company made up to 31 August 2006 (5 pages)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New secretary appointed (2 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 November 2005Accounts for a small company made up to 31 August 2005 (5 pages)
30 November 2005Accounts for a small company made up to 31 August 2005 (5 pages)
18 April 2005Full accounts made up to 31 August 2004 (11 pages)
18 April 2005Full accounts made up to 31 August 2004 (11 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 April 2004Return made up to 31/12/03; full list of members (8 pages)
7 April 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Accounts for a small company made up to 31 August 2003 (5 pages)
8 January 2004Accounts for a small company made up to 31 August 2003 (5 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
15 January 2003Full accounts made up to 31 August 2002 (13 pages)
15 January 2003Full accounts made up to 31 August 2002 (13 pages)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Full accounts made up to 31 August 2001 (13 pages)
10 January 2002Full accounts made up to 31 August 2001 (13 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 December 2000Full accounts made up to 31 August 2000 (13 pages)
19 December 2000Full accounts made up to 31 August 2000 (13 pages)
19 April 2000Full accounts made up to 31 August 1999 (13 pages)
19 April 2000Full accounts made up to 31 August 1999 (13 pages)
24 January 2000Return made up to 31/12/99; full list of members (8 pages)
24 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 1999Full accounts made up to 31 August 1998 (13 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Full accounts made up to 31 August 1998 (13 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1998Nc inc already adjusted 04/03/98 (1 page)
3 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1998Nc inc already adjusted 04/03/98 (1 page)
3 April 1998Ad 10/03/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
3 April 1998Ad 10/03/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Full accounts made up to 31 August 1997 (10 pages)
27 January 1998Full accounts made up to 31 August 1997 (10 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
10 December 1996Full accounts made up to 31 August 1996 (11 pages)
10 December 1996Full accounts made up to 31 August 1996 (11 pages)
22 February 1996Full accounts made up to 31 August 1995 (10 pages)
22 February 1996Full accounts made up to 31 August 1995 (10 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 May 1991Ad 14/05/91--------- £ si 7500@1=7500 £ ic 12500/20000 (2 pages)
29 May 1991Ad 14/05/91--------- £ si 7500@1=7500 £ ic 12500/20000 (2 pages)
21 April 1983Allotment of shares (2 pages)
21 April 1983Allotment of shares (2 pages)
13 August 1982Incorporation (15 pages)
13 August 1982Certificate of incorporation (1 page)
13 August 1982Incorporation (15 pages)
13 August 1982Certificate of incorporation (1 page)