Company NameAMAR Travel (UK) Limited
Company StatusDissolved
Company Number02748135
CategoryPrivate Limited Company
Incorporation Date17 September 1992(31 years, 7 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameManjit Singh Komal
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1992(2 days after company formation)
Appointment Duration23 years, 9 months (closed 05 July 2016)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Director NamePrakash Kaur Rudki
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1992(2 days after company formation)
Appointment Duration23 years, 9 months (closed 05 July 2016)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Secretary NamePrakash Kaur Rudki
NationalityBritish
StatusClosed
Appointed19 September 1992(2 days after company formation)
Appointment Duration23 years, 9 months (closed 05 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 September 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 88139997
Telephone regionLondon

Location

Registered Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

12.5k at £1Mr Manjit Singh Komal
50.00%
Ordinary
12.5k at £1Prakash Kaur Rudki
50.00%
Ordinary

Financials

Year2014
Net Worth£24,080
Cash£23,256

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Registered office address changed from 70-72 Victoria Road Ruislip Middlesex HA4 0AH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 19 October 2015 (1 page)
19 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,000
(4 pages)
25 February 2015Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 25,000
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Registered office address changed from 82 South Road Southall Middlesex UB1 1RD on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 82 South Road Southall Middlesex UB1 1RD on 1 November 2013 (1 page)
1 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 25,000
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2010Director's details changed for Prakash Kaur Rudki on 17 September 2010 (2 pages)
10 November 2010Secretary's details changed for Prakash Kaur Rudki on 17 September 2010 (1 page)
10 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
10 November 2010Director's details changed for Manjit Singh Komal on 17 September 2010 (2 pages)
13 January 2010Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Return made up to 17/09/08; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Return made up to 17/09/07; no change of members (7 pages)
25 September 2006Return made up to 17/09/06; full list of members (7 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
3 October 2005Return made up to 17/09/05; full list of members (7 pages)
9 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
24 September 2003Return made up to 17/09/03; full list of members (7 pages)
20 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 December 2002Return made up to 17/09/02; full list of members (7 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 October 2001Return made up to 17/09/01; full list of members (6 pages)
8 October 2001Full accounts made up to 31 March 2001 (9 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 September 2000Return made up to 17/09/00; full list of members (6 pages)
8 September 1999Return made up to 17/09/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 April 1999Registered office changed on 08/04/99 from: 46 south road southall middlesex UB1 1RR (1 page)
14 October 1998Registered office changed on 14/10/98 from: 46 south road southall middlesex UB1 1RR (1 page)
14 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 September 1998Return made up to 17/09/98; no change of members
  • 363(287) ‐ Registered office changed on 28/09/98
(4 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 September 1997Return made up to 17/09/97; no change of members (4 pages)
27 February 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
10 September 1996Return made up to 17/09/96; full list of members (6 pages)
5 September 1996Accounts for a small company made up to 30 September 1995 (6 pages)
12 September 1995Return made up to 17/09/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)