33 Hanger Lane
London
W5 3HJ
Secretary Name | Mohammad Imtiaz |
---|---|
Status | Closed |
Appointed | 25 May 2012(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 January 2014) |
Role | Company Director |
Correspondence Address | Suite 3/4 Ealing House 33 Hanger Lane London W5 3HJ |
Director Name | Mr Prithvi Raj Ahuja |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 March 2002) |
Role | Company Executive |
Correspondence Address | 99 Meyer Road No 17-01 The Sovereign Singapore |
Director Name | Mr Purshotam Lal Suri |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 25 May 2012) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sevenoaks 73 Ducks Hill Road Northwood Middlesex HA6 2SQ |
Director Name | Mr Inderbethal Singh Thakral |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 25 May 2012) |
Role | Businessman |
Country of Residence | Hong Kong |
Correspondence Address | 15/F Hong Kong Pacific Centre 28 Hankow Road Tsim Sha Tsui Kowloon Hong Kong |
Director Name | Mrs Manbeen Kaur Thakral |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 6/F Hong Kong Pacific Centre 28 Hankow Road Tsimshatsui Kowloon Hong Kong |
Secretary Name | Gillian Mary Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
Secretary Name | Mr Ricardo Paul Fernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 29 May 2012) |
Role | Accountant |
Correspondence Address | Honeytrees Darby Gardens Sunbury On Thames Middlesex TW16 5JW |
Director Name | Gurmukh Singh Thakral |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 26 February 1996(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 May 2012) |
Role | Businessman |
Country of Residence | Singapore |
Correspondence Address | 5b Crescent Road Singapore 439292 Foreign |
Director Name | Rikhipal Singh Thakral |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 March 1998(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | 90 Meyer Road Singapore 437914 |
Director Name | Karan Singh Thakral |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 January 2003(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 May 2012) |
Role | Businessman |
Country of Residence | Singapore |
Correspondence Address | 33 Jalan Nuri Singapore 438456 Foreign Singapore |
Registered Address | Suite 3/4 Ealing House 33 Hanger Lane London W5 3HJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
200k at £1 | Mohammad Imtiaz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,665 |
Cash | £118,170 |
Current Liabilities | £8,076 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
29 May 2012 | Termination of appointment of Ricardo Fernandez as a secretary (1 page) |
29 May 2012 | Appointment of Mohammad Imtiaz as a director on 25 May 2012 (2 pages) |
29 May 2012 | Termination of appointment of Gurmukh Singh Thakral as a director on 25 May 2012 (1 page) |
29 May 2012 | Termination of appointment of Inderbethal Thakral as a director (1 page) |
29 May 2012 | Termination of appointment of Karan Singh Thakral as a director on 25 May 2012 (1 page) |
29 May 2012 | Termination of appointment of Ricardo Paul Fernandez as a secretary on 29 May 2012 (1 page) |
29 May 2012 | Appointment of Mohammad Imtiaz as a director (2 pages) |
29 May 2012 | Termination of appointment of Purshotam Lal Suri as a director on 25 May 2012 (1 page) |
29 May 2012 | Appointment of Mohammad Imtiaz as a secretary on 25 May 2012 (1 page) |
29 May 2012 | Termination of appointment of Purshotam Suri as a director (1 page) |
29 May 2012 | Termination of appointment of Inderbethal Singh Thakral as a director on 25 May 2012 (1 page) |
29 May 2012 | Termination of appointment of Gurmukh Thakral as a director (1 page) |
29 May 2012 | Appointment of Mohammad Imtiaz as a secretary (1 page) |
29 May 2012 | Termination of appointment of Karan Thakral as a director (1 page) |
28 May 2012 | Registered office address changed from Unit 15, First Floor Adrienne Business Centre Adrienne Avenue Southall Middlesex UB1 2FJ United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Unit 15, First Floor Adrienne Business Centre Adrienne Avenue Southall Middlesex UB1 2FJ United Kingdom on 28 May 2012 (1 page) |
16 May 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 May 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Company name changed trust travel LIMITED\certificate issued on 18/01/11
|
31 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
17 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
16 January 2010 | Registered office address changed from Sevenoaks 73 Ducks Hill Road Northwood Middlesex HA6 2SQ on 16 January 2010 (1 page) |
16 January 2010 | Registered office address changed from Sevenoaks 73 Ducks Hill Road Northwood Middlesex HA6 2SQ on 16 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Inderbethal Singh Thakral on 22 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Karan Singh Thakral on 22 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Gurmukh Singh Thakral on 22 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Karan Singh Thakral on 22 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Inderbethal Singh Thakral on 22 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Gurmukh Singh Thakral on 22 December 2009 (2 pages) |
7 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
10 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
14 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
9 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 December 2006 | Return made up to 22/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 22/12/06; full list of members (3 pages) |
26 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
5 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
5 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
5 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
27 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
31 December 2001 | Return made up to 22/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 22/12/01; full list of members (7 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
6 June 2001 | Accounts made up to 31 March 2001 (12 pages) |
19 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 22/12/00; full list of members
|
7 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 June 2000 | Accounts made up to 31 March 2000 (12 pages) |
5 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
28 September 1999 | Accounts made up to 31 March 1999 (15 pages) |
30 December 1998 | Return made up to 22/12/98; no change of members (6 pages) |
30 December 1998 | Return made up to 22/12/98; no change of members
|
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
8 September 1998 | Accounts made up to 31 March 1998 (15 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
6 January 1998 | Return made up to 22/12/97; no change of members (7 pages) |
6 January 1998 | Return made up to 22/12/97; no change of members (7 pages) |
22 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1997 | Full accounts made up to 31 March 1997 (18 pages) |
11 June 1997 | Accounts made up to 31 March 1997 (18 pages) |
31 December 1996 | Return made up to 22/12/96; full list of members (8 pages) |
31 December 1996 | Return made up to 22/12/96; full list of members (8 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 December 1996 | Accounts made up to 31 March 1996 (12 pages) |
2 April 1996 | New director appointed (2 pages) |
29 December 1995 | Return made up to 22/12/95; full list of members
|
29 December 1995 | Return made up to 22/12/95; full list of members (6 pages) |
10 November 1995 | Director's particulars changed (2 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
7 September 1995 | Accounts made up to 31 March 1995 (10 pages) |
24 August 1995 | Resolutions
|
17 August 1995 | Particulars of mortgage/charge (3 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Ad 13/07/95--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Nc inc already adjusted 04/07/95 (1 page) |
20 July 1995 | Company name changed asiana LIMITED\certificate issued on 21/07/95 (2 pages) |
20 July 1995 | Company name changed asiana LIMITED\certificate issued on 21/07/95 (2 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
16 June 1995 | Registered office changed on 16/06/95 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |