Harrow
HA3 0BU
Director Name | Mr Praful Jayantilal Shah |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ivanhoe Drive Kenton Harrow Middlesex HA3 8QP |
Secretary Name | Harsha Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 2 Ivanhoe Drive Harrow Middlesex HA3 8QP |
Director Name | Mahendra Premjee Shah |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 110 St Margarets Road Edgware Middlesex HA8 9UX |
Secretary Name | Mahendra Premjee Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(9 years after company formation) |
Appointment Duration | 1 day (resigned 16 October 1996) |
Role | Travel Consultant |
Correspondence Address | 110 St Margarets Road Edgware Middlesex HA8 9UX |
Secretary Name | Mr Praful Jayantilal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(9 years after company formation) |
Appointment Duration | 3 years (resigned 04 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ivanhoe Drive Kenton Harrow Middlesex HA3 8QP |
Director Name | Madhusudan Damodar Vyas |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(12 years after company formation) |
Appointment Duration | Resigned same day (resigned 04 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 223 High Road Willesden London NW10 2RJ |
Website | sunjetravel.com |
---|
Registered Address | 1st Floor, Top-Op House 5 Garland Road Stanmore HA7 1NR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
25k at £1 | M.d. Vyas 49.90% Ordinary A |
---|---|
25k at £1 | Manish Sheth 49.90% Ordinary A |
50 at £1 | M.d. Vyas 0.10% Ordinary B |
50 at £1 | Manish Sheth 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £55,512 |
Cash | £43,373 |
Current Liabilities | £49,754 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
10 February 1993 | Delivered on: 25 February 1993 Satisfied on: 19 October 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposits" referred to in the schedule to form 395 see company's house microfiche for full details. Fully Satisfied |
---|---|
29 March 1989 | Delivered on: 3 April 1989 Satisfied on: 19 October 1999 Persons entitled: Megraj Bank Limited Classification: Letter of set off (indemnity and pledge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The monies now or at any time hereafter standing to the credit of the company's deposit account(s) with the bank including any interest that has accrued or may in the future accrue thereon. Fully Satisfied |
2 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2023 | Application to strike the company off the register (1 page) |
4 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
24 November 2022 | Micro company accounts made up to 30 September 2022 (4 pages) |
9 November 2022 | Registered office address changed from 245 Kenton Lane Kenton Harrow Middx HA3 8RP to 1st Floor, Top-Op House 5 Garland Road Stanmore HA7 1NR on 9 November 2022 (1 page) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 October 2022 | Previous accounting period shortened from 31 March 2023 to 30 September 2022 (1 page) |
14 October 2022 | Secretary's details changed for Manish Sheth on 14 October 2022 (1 page) |
29 September 2022 | Statement of capital following an allotment of shares on 21 March 2022
|
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 June 2021 | Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
21 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Madhusudan Damodar Vyas on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Madhusudan Damodar Vyas on 31 December 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 April 2009 | Auditor's resignation (1 page) |
21 April 2009 | Auditor's resignation (1 page) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members
|
24 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members
|
24 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 April 2000 | Ad 23/03/00--------- £ si 10100@1=10100 £ ic 40000/50100 (2 pages) |
5 April 2000 | Ad 23/03/00--------- £ si 10100@1=10100 £ ic 40000/50100 (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
17 March 2000 | Return made up to 31/12/99; full list of members
|
17 March 2000 | Return made up to 31/12/99; full list of members
|
14 March 2000 | Memorandum and Articles of Association (9 pages) |
14 March 2000 | Memorandum and Articles of Association (9 pages) |
7 March 2000 | Company name changed s & p travel LIMITED\certificate issued on 06/03/00 (2 pages) |
7 March 2000 | Company name changed s & p travel LIMITED\certificate issued on 06/03/00 (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
28 October 1999 | Return made up to 31/12/98; full list of members
|
28 October 1999 | Return made up to 31/12/98; full list of members
|
19 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
5 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
26 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
25 September 1996 | Secretary resigned (2 pages) |
25 September 1996 | Secretary resigned (2 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 September 1995 | Ad 31/08/95--------- £ si 9000@1=9000 £ ic 31000/40000 (2 pages) |
20 September 1995 | Ad 31/08/95--------- £ si 9000@1=9000 £ ic 31000/40000 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |