Company NameAtlantic & Pacific Travel Limited
Company StatusDissolved
Company Number01786188
CategoryPrivate Limited Company
Incorporation Date26 January 1984(40 years, 3 months ago)
Dissolution Date10 March 2011 (13 years, 1 month ago)
Previous NameBathija Travel Limited

Business Activity

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

Directors

Director NameMr Ajit Singh Jouhl
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1992(8 years, 10 months after company formation)
Appointment Duration18 years, 2 months (closed 10 March 2011)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
15 West Heath Road
London
NW3 7UU
Secretary NameElaine Joyce Jouhl
NationalityBritish
StatusClosed
Appointed14 November 2003(19 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 10 March 2011)
RoleCompany Director
Correspondence AddressFlat E
15 West Heath Road
London
NW3 7UU
Director NameSuresh Sodha
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 1995)
RoleTravel Consultant
Correspondence Address263 Torbay Road
Rayners Lane
Harrow
Middlesex
HA2 9QE
Secretary NameGeoff Francis
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence Address59 Clonmore Street
London
SW18 5ET
Secretary NameMr David Thompson
NationalityBritish
StatusResigned
Appointed15 July 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1993)
RoleCompany Director
Correspondence Address28 Somerset Road
Laindon
Basildon
Essex
SS15 6PE
Secretary NameMr Ajit Singh Jouhl
NationalityBritish
StatusResigned
Appointed31 August 1993(9 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 November 2003)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
15 West Heath Road
London
NW3 7UU
Director NameRajyogya Verdhan Gupta
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(11 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 14 November 2003)
RoleTravel Agent
Correspondence Address8 Hollyview Close
London
NW4 3SZ

Location

Registered Address12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£195,385
Cash£462
Current Liabilities£522,073

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2011Final Gazette dissolved following liquidation (1 page)
10 December 2010Liquidators' statement of receipts and payments to 1 December 2010 (5 pages)
10 December 2010Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
10 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2010Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 4 September 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 4 September 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 4 September 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 4 March 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 25 February 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 25 February 2010 (5 pages)
17 March 2009Administrator's progress report to 26 February 2009 (6 pages)
17 March 2009Notice of end of Administration (1 page)
17 March 2009Notice of end of Administration (1 page)
17 March 2009Administrator's progress report to 26 February 2009 (6 pages)
13 March 2009Statement of affairs with form 2.14B (6 pages)
13 March 2009Statement of affairs with form 2.14B (6 pages)
5 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
5 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
5 March 2009Administrator's progress report to 26 February 2009 (4 pages)
5 March 2009Administrator's progress report to 26 February 2009 (4 pages)
21 November 2008Result of meeting of creditors (4 pages)
21 November 2008Result of meeting of creditors (4 pages)
11 November 2008Statement of administrator's proposal (4 pages)
11 November 2008Statement of administrator's proposal (4 pages)
9 October 2008Appointment of an administrator (1 page)
9 October 2008Appointment of an administrator (1 page)
6 October 2008Registered office changed on 06/10/2008 from room 408 linen hall 162-168 regent street london W1B 5TE (1 page)
6 October 2008Registered office changed on 06/10/2008 from room 408 linen hall 162-168 regent street london W1B 5TE (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 March 2008Return made up to 31/12/07; full list of members (3 pages)
19 March 2008Return made up to 31/12/07; full list of members (3 pages)
19 October 2007Registered office changed on 19/10/07 from: 2ND floor 49 conduit street london W1S 2YS (1 page)
19 October 2007Registered office changed on 19/10/07 from: 2ND floor 49 conduit street london W1S 2YS (1 page)
9 January 2007Return made up to 31/12/06; full list of members (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (6 pages)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 February 2006Return made up to 31/12/05; full list of members (6 pages)
8 February 2006Return made up to 31/12/05; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
25 February 2004Return made up to 31/12/03; full list of members (6 pages)
25 February 2004Return made up to 31/12/03; full list of members (6 pages)
14 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
14 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
27 November 2003Director resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Director resigned (1 page)
20 February 2003Return made up to 31/12/02; full list of members (7 pages)
20 February 2003Return made up to 31/12/02; full list of members (7 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
10 September 2002Registered office changed on 10/09/02 from: suite 301 3RD floor triumph house 189 regent street london W1R 7WE (1 page)
10 September 2002Registered office changed on 10/09/02 from: suite 301 3RD floor triumph house 189 regent street london W1R 7WE (1 page)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 March 2001Return made up to 31/12/00; full list of members (6 pages)
5 March 2001Return made up to 31/12/00; full list of members (6 pages)
27 April 2000Return made up to 31/12/99; full list of members (6 pages)
27 April 2000Return made up to 31/12/99; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 May 1999Return made up to 31/12/98; full list of members (6 pages)
6 May 1999Return made up to 31/12/98; full list of members (6 pages)
27 February 1998Return made up to 31/12/97; full list of members (6 pages)
27 February 1998Return made up to 31/12/97; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 April 1995Return made up to 31/12/94; no change of members (4 pages)
13 April 1995Return made up to 31/12/94; no change of members (4 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 April 1984Allotment of shares (2 pages)
11 April 1984Allotment of shares (2 pages)