Crescent Road
Caterham
Surrey
CR3 6DE
Secretary Name | Sandira Devi Appasamy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 February 2009) |
Role | Company Director |
Correspondence Address | 12 Deerswood Close Caterham Surrey CR3 6DE |
Director Name | Faizal Baiyat |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 15 Stroud Road Wimbledon Park London SW19 8DQ |
Director Name | Mrs Farida Baiyat |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 15 Stroud Road Wimbledon Park London SW19 8DQ |
Secretary Name | Mrs Farida Baiyat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 15 Stroud Road Wimbledon Park London SW19 8DQ |
Secretary Name | Teeren Appasamy |
---|---|
Nationality | Mauritian |
Status | Resigned |
Appointed | 16 February 1996(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 1996) |
Role | Travel Agent |
Correspondence Address | 12 Dale Road Purley Surrey CR8 2EB |
Secretary Name | Stephen Roy Harker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 July 2004) |
Role | Solicitor |
Correspondence Address | 16 Clements Road Chorleywood Rickmansworth Hertfordshire WD3 5JT |
Director Name | Robert Derek Goodbody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2000) |
Role | Finance Director |
Correspondence Address | 102 Beechwood Road Sanderstead South Croydon Surrey CR2 0AB |
Director Name | Ah Sien Ha Yeung |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 28 April 1999(14 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2001) |
Role | Economist |
Correspondence Address | 7 Granum Lane Vacoas Mauritius |
Director Name | Dharam Dev Manraj |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 28 April 1999(14 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2001) |
Role | Businessman |
Correspondence Address | 5 Trait-D`Union Floreal Road Valdas Mauritius |
Registered Address | 2 Liverpool Road Islington London N1 0PU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £176,453 |
Latest Accounts | 31 October 2005 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2006 | Return made up to 13/11/05; full list of members (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 January 2005 | Return made up to 13/11/04; full list of members (6 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 November 2003 | Return made up to 13/11/03; full list of members (6 pages) |
6 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
4 December 2002 | Return made up to 13/11/02; full list of members (6 pages) |
8 May 2002 | Full accounts made up to 31 October 2001 (7 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
19 December 2001 | Return made up to 13/11/01; full list of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
9 January 2001 | Return made up to 13/11/00; no change of members
|
17 April 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
7 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
25 May 1999 | Full accounts made up to 31 October 1998 (8 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
16 November 1998 | Return made up to 13/11/98; no change of members
|
16 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
11 December 1997 | Return made up to 13/11/97; no change of members (4 pages) |
27 November 1997 | Memorandum and Articles of Association (9 pages) |
6 November 1997 | Company name changed sijiem travel LIMITED\certificate issued on 07/11/97 (2 pages) |
16 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Ad 20/03/97--------- £ si [email protected]=100000 £ ic 60000/160000 (2 pages) |
4 April 1997 | £ nc 60000/250000 17/03/97 (1 page) |
21 February 1997 | Return made up to 13/11/96; full list of members
|
7 February 1997 | Secretary resigned (1 page) |
19 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 March 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1996 | Full accounts made up to 31 October 1995 (12 pages) |
5 December 1995 | Return made up to 13/11/95; full list of members (6 pages) |
10 February 1995 | Full accounts made up to 31 October 1994 (12 pages) |
24 November 1994 | Return made up to 13/11/94; full list of members
|
11 February 1994 | Full accounts made up to 31 October 1993 (10 pages) |
6 December 1993 | Director's particulars changed (2 pages) |
6 December 1993 | Return made up to 13/11/93; full list of members
|
1 February 1993 | Full accounts made up to 31 October 1992 (10 pages) |
16 November 1992 | Return made up to 13/11/92; full list of members (6 pages) |
24 June 1992 | Registered office changed on 24/06/92 from: 14 the green richmond surrey TW9 1PX (1 page) |
29 May 1992 | Full accounts made up to 31 October 1991 (9 pages) |
21 March 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1992 | Particulars of mortgage/charge (3 pages) |
18 March 1992 | Return made up to 31/12/91; full list of members (8 pages) |
5 February 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 September 1991 | Particulars of contract relating to shares (4 pages) |
25 September 1991 | Ad 26/07/91--------- £ si [email protected] (2 pages) |
11 September 1991 | Ad 26/07/91--------- £ si [email protected]=20000 £ ic 40000/60000 (2 pages) |
15 August 1991 | Nc inc already adjusted 24/06/91 (1 page) |
15 August 1991 | Resolutions
|
23 July 1991 | Return made up to 31/12/90; change of members (7 pages) |
1 May 1991 | Full accounts made up to 31 October 1990 (10 pages) |
17 February 1991 | Full accounts made up to 31 October 1989 (12 pages) |
17 February 1991 | Ad 02/10/90--------- £ si [email protected]=5000 £ ic 35000/40000 (2 pages) |
29 November 1990 | Ad 19/11/90--------- £ si [email protected]=15000 £ ic 20000/35000 (2 pages) |