Company NameTrust (GB) Limited
Company StatusDissolved
Company Number01909399
CategoryPrivate Limited Company
Incorporation Date29 April 1985(39 years ago)
Dissolution Date7 January 2014 (10 years, 4 months ago)
Previous NamesAsiana Limited and Trust Travel Limited

Business Activity

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

Directors

Director NameMohammad Imtiaz
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed25 May 2012(27 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 07 January 2014)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3/4 Ealing House
33 Hanger Lane
London
W5 3HJ
Secretary NameMohammad Imtiaz
StatusClosed
Appointed25 May 2012(27 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 07 January 2014)
RoleCompany Director
Correspondence AddressSuite 3/4 Ealing House
33 Hanger Lane
London
W5 3HJ
Director NameMr Prithvi Raj Ahuja
Date of BirthAugust 1934 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed22 December 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 March 2002)
RoleCompany Executive
Correspondence Address99 Meyer Road No 17-01
The Sovereign
Singapore
Director NameMr Purshotam Lal Suri
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(6 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 25 May 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSevenoaks
73 Ducks Hill Road
Northwood
Middlesex
HA6 2SQ
Director NameMr Inderbethal Singh Thakral
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed22 December 1991(6 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 25 May 2012)
RoleBusinessman
Country of ResidenceHong Kong
Correspondence Address15/F Hong Kong Pacific Centre
28 Hankow Road Tsim Sha Tsui
Kowloon
Hong Kong
Director NameMrs Manbeen Kaur Thakral
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed22 December 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address6/F Hong Kong Pacific Centre
28 Hankow Road
Tsimshatsui
Kowloon
Hong Kong
Secretary NameGillian Mary Hall
NationalityBritish
StatusResigned
Appointed22 December 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
Secretary NameMr Ricardo Paul Fernandez
NationalityBritish
StatusResigned
Appointed09 September 1994(9 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 29 May 2012)
RoleAccountant
Correspondence AddressHoneytrees
Darby Gardens
Sunbury On Thames
Middlesex
TW16 5JW
Director NameGurmukh Singh Thakral
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySingaporean
StatusResigned
Appointed26 February 1996(10 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 25 May 2012)
RoleBusinessman
Country of ResidenceSingapore
Correspondence Address5b Crescent Road
Singapore 439292
Foreign
Director NameRikhipal Singh Thakral
Date of BirthApril 1963 (Born 61 years ago)
NationalitySingaporean
StatusResigned
Appointed27 March 1998(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 January 2003)
RoleCompany Director
Correspondence Address90 Meyer Road
Singapore
437914
Director NameKaran Singh Thakral
Date of BirthApril 1955 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed31 January 2003(17 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 May 2012)
RoleBusinessman
Country of ResidenceSingapore
Correspondence Address33 Jalan Nuri
Singapore 438456
Foreign
Singapore

Location

Registered AddressSuite 3/4 Ealing House
33 Hanger Lane
London
W5 3HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Shareholders

200k at £1Mohammad Imtiaz
100.00%
Ordinary

Financials

Year2014
Net Worth£113,665
Cash£118,170
Current Liabilities£8,076

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 200,000
(4 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 200,000
(4 pages)
29 May 2012Termination of appointment of Ricardo Fernandez as a secretary (1 page)
29 May 2012Appointment of Mohammad Imtiaz as a director on 25 May 2012 (2 pages)
29 May 2012Termination of appointment of Gurmukh Singh Thakral as a director on 25 May 2012 (1 page)
29 May 2012Termination of appointment of Inderbethal Thakral as a director (1 page)
29 May 2012Termination of appointment of Karan Singh Thakral as a director on 25 May 2012 (1 page)
29 May 2012Termination of appointment of Ricardo Paul Fernandez as a secretary on 29 May 2012 (1 page)
29 May 2012Appointment of Mohammad Imtiaz as a director (2 pages)
29 May 2012Termination of appointment of Purshotam Lal Suri as a director on 25 May 2012 (1 page)
29 May 2012Appointment of Mohammad Imtiaz as a secretary on 25 May 2012 (1 page)
29 May 2012Termination of appointment of Purshotam Suri as a director (1 page)
29 May 2012Termination of appointment of Inderbethal Singh Thakral as a director on 25 May 2012 (1 page)
29 May 2012Termination of appointment of Gurmukh Thakral as a director (1 page)
29 May 2012Appointment of Mohammad Imtiaz as a secretary (1 page)
29 May 2012Termination of appointment of Karan Thakral as a director (1 page)
28 May 2012Registered 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 2012Registered 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 2012Accounts for a small company made up to 31 March 2012 (7 pages)
16 May 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
19 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 January 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-18
(3 pages)
18 January 2011Company name changed trust travel LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
31 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
30 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
17 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
16 January 2010Registered office address changed from Sevenoaks 73 Ducks Hill Road Northwood Middlesex HA6 2SQ on 16 January 2010 (1 page)
16 January 2010Registered office address changed from Sevenoaks 73 Ducks Hill Road Northwood Middlesex HA6 2SQ on 16 January 2010 (1 page)
15 January 2010Director's details changed for Mr Inderbethal Singh Thakral on 22 December 2009 (2 pages)
15 January 2010Director's details changed for Karan Singh Thakral on 22 December 2009 (2 pages)
15 January 2010Director's details changed for Gurmukh Singh Thakral on 22 December 2009 (2 pages)
15 January 2010Director's details changed for Karan Singh Thakral on 22 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Inderbethal Singh Thakral on 22 December 2009 (2 pages)
15 January 2010Director's details changed for Gurmukh Singh Thakral on 22 December 2009 (2 pages)
7 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
7 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
10 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Return made up to 22/12/07; full list of members (3 pages)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Return made up to 22/12/07; full list of members (3 pages)
9 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 December 2006Return made up to 22/12/06; full list of members (3 pages)
28 December 2006Return made up to 22/12/06; full list of members (3 pages)
26 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (1 page)
21 September 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 January 2006Return made up to 22/12/05; full list of members (3 pages)
9 January 2006Return made up to 22/12/05; full list of members (3 pages)
5 January 2005Return made up to 22/12/04; full list of members (8 pages)
5 January 2005Return made up to 22/12/04; full list of members (8 pages)
5 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
5 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
5 January 2004Return made up to 22/12/03; full list of members (8 pages)
5 January 2004Return made up to 22/12/03; full list of members (8 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
21 January 2003Return made up to 22/12/02; full list of members (8 pages)
21 January 2003Return made up to 22/12/02; full list of members (8 pages)
27 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
31 December 2001Return made up to 22/12/01; full list of members (7 pages)
31 December 2001Return made up to 22/12/01; full list of members (7 pages)
6 June 2001Full accounts made up to 31 March 2001 (12 pages)
6 June 2001Accounts made up to 31 March 2001 (12 pages)
19 January 2001Return made up to 22/12/00; full list of members (7 pages)
19 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2000Full accounts made up to 31 March 2000 (12 pages)
7 June 2000Accounts made up to 31 March 2000 (12 pages)
5 January 2000Return made up to 22/12/99; full list of members (7 pages)
5 January 2000Return made up to 22/12/99; full list of members (7 pages)
28 September 1999Full accounts made up to 31 March 1999 (15 pages)
28 September 1999Accounts made up to 31 March 1999 (15 pages)
30 December 1998Return made up to 22/12/98; no change of members (6 pages)
30 December 1998Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
8 September 1998Full accounts made up to 31 March 1998 (15 pages)
8 September 1998Accounts made up to 31 March 1998 (15 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 April 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
6 January 1998Return made up to 22/12/97; no change of members (7 pages)
6 January 1998Return made up to 22/12/97; no change of members (7 pages)
22 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1997Full accounts made up to 31 March 1997 (18 pages)
11 June 1997Accounts made up to 31 March 1997 (18 pages)
31 December 1996Return made up to 22/12/96; full list of members (8 pages)
31 December 1996Return made up to 22/12/96; full list of members (8 pages)
2 December 1996Full accounts made up to 31 March 1996 (12 pages)
2 December 1996Accounts made up to 31 March 1996 (12 pages)
2 April 1996New director appointed (2 pages)
29 December 1995Return made up to 22/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1995Return made up to 22/12/95; full list of members (6 pages)
10 November 1995Director's particulars changed (2 pages)
7 September 1995Full accounts made up to 31 March 1995 (10 pages)
7 September 1995Accounts made up to 31 March 1995 (10 pages)
24 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 August 1995Particulars of mortgage/charge (3 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Ad 13/07/95--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
10 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 August 1995Nc inc already adjusted 04/07/95 (1 page)
20 July 1995Company name changed asiana LIMITED\certificate issued on 21/07/95 (2 pages)
20 July 1995Company name changed asiana LIMITED\certificate issued on 21/07/95 (2 pages)
16 June 1995Registered office changed on 16/06/95 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
16 June 1995Registered office changed on 16/06/95 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)