London
W5 3QA
Director Name | Mr Chris Lanitis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 November 2000) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 58 Great North Road London N6 4LT |
Director Name | John Lanitis |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 November 2000) |
Role | Dressmaker |
Correspondence Address | 53 Flamingo Court Nicosia Road Limassol Cyprus Foreign |
Director Name | Mrs Stella Lanitis |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 25 April 2001) |
Role | Dressmaker |
Correspondence Address | 53 Flamingo Court Nicosia Road Limassol Cyprus N2 9PA |
Secretary Name | Mrs Stella Lanitis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | 53 Flamingo Court Nicosia Road Limassol Cyprus N2 9PA |
Secretary Name | Ismini Demades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 45 The Mall Southgate London N14 6LR |
Director Name | Satish Sager |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 October 2000(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2004) |
Role | Travel Agent |
Correspondence Address | 132 Farnham Road Slough Berkshire SL1 4XA |
Secretary Name | Rajesh Kumar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 31 October 2000(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2004) |
Role | Travel Agent |
Correspondence Address | 228 Northern Road Slough Berkshire SL2 1LR |
Director Name | Jagdish Singh |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 November 2004(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 April 2012) |
Role | Consultant |
Country of Residence | India |
Correspondence Address | 4 Birchdale Road Appleton Warrington WA4 5AR |
Secretary Name | Manish Babbar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 November 2004(20 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 May 2018) |
Role | Consultant |
Correspondence Address | E585 Gk2 New Delhi New Delhi 110034 India |
Director Name | Mr Manish Babbar |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 April 2012(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 2018) |
Role | Exporter |
Country of Residence | India |
Correspondence Address | 9 Tring Avenue London W5 3QA |
Registered Address | 9 Tring Avenue London W5 3QA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
126.7k at £1 | Jagdish Singh 60.41% Ordinary |
---|---|
83k at £1 | Manish Babbar 39.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,252 |
Cash | £964 |
Current Liabilities | £2,708 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
18 December 2000 | Delivered on: 22 December 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 July 1985 | Delivered on: 14 August 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24, goodge st london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
19 July 2023 | Company name changed krislan travel LIMITED\certificate issued on 19/07/23
|
19 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2023 | Confirmation statement made on 6 April 2023 with updates (4 pages) |
18 July 2023 | Appointment of Mr Satish Kumar as a director on 1 December 2022 (2 pages) |
18 July 2023 | Appointment of Mr Satish Kumar as a secretary on 1 December 2022 (2 pages) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
23 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 October 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
20 December 2018 | Notification of Stephania Medaru as a person with significant control on 20 December 2018 (2 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Manish Babbar as a secretary on 10 May 2018 (1 page) |
21 May 2018 | Registered office address changed from C/O Empire Services 9 Tring Avenue London W5 3QA to 9 Tring Avenue London W5 3QA on 21 May 2018 (1 page) |
21 May 2018 | Appointment of Miss Stefania Lavinia Medaru as a director on 10 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Manish Babbar as a director on 10 May 2018 (1 page) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2017 | Confirmation statement made on 6 April 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 6 April 2017 with no updates (3 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 July 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 September 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
5 November 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
17 September 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Registered office address changed from C/O C/O Empire Services 24 Station Parade, Uxbridge Road London W5 3LD United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from C/O C/O Empire Services 24 Station Parade, Uxbridge Road London W5 3LD United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Registered office address changed from C/O Mr R Green 4 Birchdale Road Appleton Warrington WA4 5AR United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Appointment of Mr Manish Babbar as a director (2 pages) |
8 October 2012 | Termination of appointment of Jagdish Singh as a director (1 page) |
8 October 2012 | Termination of appointment of Jagdish Singh as a director (1 page) |
8 October 2012 | Appointment of Mr Manish Babbar as a director (2 pages) |
8 October 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Registered office address changed from C/O Mr R Green 4 Birchdale Road Appleton Warrington WA4 5AR United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O Mr R Green 4 Birchdale Road Appleton Warrington WA4 5AR United Kingdom on 8 October 2012 (1 page) |
1 February 2012 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | Annual return made up to 6 April 2010 with a full list of shareholders (3 pages) |
17 May 2011 | Director's details changed for Jagdish Singh on 1 February 2010 (2 pages) |
17 May 2011 | Annual return made up to 6 April 2010 with a full list of shareholders (3 pages) |
17 May 2011 | Director's details changed for Jagdish Singh on 1 February 2010 (2 pages) |
17 May 2011 | Annual return made up to 6 April 2010 with a full list of shareholders (3 pages) |
17 May 2011 | Director's details changed for Jagdish Singh on 1 February 2010 (2 pages) |
21 February 2011 | Annual return made up to 6 April 2009 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 6 April 2009 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 6 April 2009 with a full list of shareholders (3 pages) |
24 September 2010 | Registered office address changed from , Rakmans Chartered Accountants, 85 Oakwood Court Abbotsbury, Road London, W14 8JZ on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from , Rakmans Chartered Accountants, 85 Oakwood Court Abbotsbury, Road London, W14 8JZ on 24 September 2010 (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2009 | Return made up to 06/04/08; full list of members (3 pages) |
27 June 2009 | Return made up to 06/04/08; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2007 | Return made up to 06/04/07; full list of members (2 pages) |
4 July 2007 | Return made up to 06/04/07; full list of members (2 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2006 | Return made up to 06/04/06; full list of members (2 pages) |
19 September 2006 | Return made up to 06/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 06/04/05; full list of members (2 pages) |
8 May 2006 | Return made up to 06/04/05; full list of members (2 pages) |
6 October 2005 | Return made up to 06/04/04; full list of members
|
6 October 2005 | Return made up to 06/04/04; full list of members
|
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 14 rathbone place, london, W1T 1HT (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 14 rathbone place, london, W1T 1HT (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2003 | Full accounts made up to 31 January 2002 (14 pages) |
22 December 2003 | Full accounts made up to 31 January 2002 (14 pages) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2002 | Resolutions
|
9 July 2002 | Nc inc already adjusted 01/07/02 (1 page) |
9 July 2002 | Full accounts made up to 31 January 2001 (13 pages) |
9 July 2002 | Ad 01/07/02--------- £ si 120000@1=120000 £ ic 89650/209650 (4 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Nc inc already adjusted 01/07/02 (1 page) |
9 July 2002 | Full accounts made up to 31 January 2001 (13 pages) |
9 July 2002 | Return made up to 06/04/02; full list of members
|
9 July 2002 | Return made up to 06/04/02; full list of members
|
9 July 2002 | Ad 01/07/02--------- £ si 120000@1=120000 £ ic 89650/209650 (4 pages) |
19 April 2002 | Secretary's particulars changed (1 page) |
19 April 2002 | Secretary's particulars changed (1 page) |
19 April 2002 | Director's particulars changed (1 page) |
19 April 2002 | Director's particulars changed (1 page) |
18 March 2002 | Ad 26/09/01--------- £ si 6650@1=6650 £ ic 83000/89650 (2 pages) |
18 March 2002 | Ad 26/09/01--------- £ si 6650@1=6650 £ ic 83000/89650 (2 pages) |
11 February 2002 | Return made up to 06/04/01; full list of members; amend (6 pages) |
11 February 2002 | Return made up to 06/04/01; full list of members; amend (6 pages) |
22 January 2002 | Return made up to 06/04/01; full list of members
|
22 January 2002 | Return made up to 06/04/01; full list of members
|
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
22 December 2000 | Particulars of mortgage/charge (4 pages) |
22 December 2000 | Particulars of mortgage/charge (4 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 24 goodge street, london, W1P 1FG (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: 24 goodge street, london, W1P 1FG (1 page) |
23 October 2000 | Resolutions
|
23 October 2000 | Ad 11/10/00--------- £ si 1200@1=1200 £ ic 71000/72200 (2 pages) |
23 October 2000 | Nc inc already adjusted 01/10/00 (1 page) |
23 October 2000 | Nc inc already adjusted 01/10/00 (1 page) |
23 October 2000 | Ad 11/10/00--------- £ si 1200@1=1200 £ ic 71000/72200 (2 pages) |
23 October 2000 | Resolutions
|
13 October 2000 | Ad 06/10/00--------- £ si 19000@1=19000 £ ic 52000/71000 (2 pages) |
13 October 2000 | Ad 06/10/00--------- £ si 19000@1=19000 £ ic 52000/71000 (2 pages) |
1 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
19 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
19 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
18 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
25 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
25 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
21 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
21 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
10 June 1997 | Full accounts made up to 31 January 1997 (12 pages) |
10 June 1997 | Full accounts made up to 31 January 1997 (12 pages) |
17 April 1997 | Return made up to 06/04/97; full list of members
|
17 April 1997 | Return made up to 06/04/97; full list of members
|
23 January 1997 | Registered office changed on 23/01/97 from: 43 blackstock road, london, N4 2JF (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: 43 blackstock road, london, N4 2JF (1 page) |
12 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
12 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
23 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
23 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
7 July 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
7 July 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
30 April 1995 | Return made up to 06/04/95; no change of members
|
30 April 1995 | Return made up to 06/04/95; no change of members
|
23 April 1993 | Return made up to 06/04/93; no change of members (4 pages) |
23 April 1993 | Return made up to 06/04/93; no change of members (4 pages) |