Company NameSelsdon Travel Limited
Company StatusDissolved
Company Number02802216
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years, 1 month ago)
Dissolution Date15 February 2019 (5 years, 2 months ago)
Previous NameHasmain Limited

Business Activity

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

Directors

Director NameAbbas Ali Datoo
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(14 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address345 Lower Addiscombe Road
Croydon
Surrey
CR0 6RG
Director NameMohammed Eqbal Habib Walji
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 1994)
RoleAccountant
Correspondence Address14 Millers Court
Vicars Bridge Close
Wembley
Middlesex
HA0 1XG
Secretary NameSairabanu Walji
NationalityIndian
StatusResigned
Appointed27 May 1993(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 January 1994)
RoleCompany Director
Correspondence Address14 Millers Court
Vicars Bridge Close
Wembley
Middlesex
HA0 1XG
Director NameMrs Nazma Datoo
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(9 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 17 March 2011)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Spout Hill Addington Village
Croydon
CR0 5AN
Secretary NameMr Riaz Datoo
NationalityBritish
StatusResigned
Appointed04 January 1994(9 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpout Hill
Croydon
Surrey
CR0 5AN
Director NameMr Riaz Datoo
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpout Hill
Croydon
Surrey
CR0 5AN
Secretary NameMr Abbas Datoo
NationalityBritish
StatusResigned
Appointed01 June 2001(8 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spout Hill
Croydon
Surrey
CR0 5AN
Director NameMr Riaz Datoo
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSpout Hill
Croydon
Surrey
CR0 5AN
Secretary NameMr Habib Datoo
NationalityBritish
StatusResigned
Appointed07 July 2005(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spout Hill
Croydon
Surrey
CR0 5AN
Secretary NameMr Riaz Datoo
StatusResigned
Appointed01 April 2010(17 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 March 2011)
RoleCompany Director
Correspondence AddressStoneham House 17 Scarbrook Road
Croydon
Surry
CR0 1SQ
Director NameMr Levy David Benarroch
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(17 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 May 2011)
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameMrs Lynne Benarroch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(17 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2009
Turnover£28,457,077
Gross Profit£4,166,489
Net Worth£557,447
Cash£1,573,519
Current Liabilities£1,593,252

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2019Final Gazette dissolved following liquidation (1 page)
15 November 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
28 December 2017Liquidators' statement of receipts and payments to 11 December 2017 (18 pages)
28 December 2017Liquidators' statement of receipts and payments to 11 December 2017 (18 pages)
14 February 2017Liquidators' statement of receipts and payments to 11 December 2016 (21 pages)
14 February 2017Liquidators' statement of receipts and payments to 11 December 2016 (21 pages)
25 February 2016Liquidators' statement of receipts and payments to 11 December 2015 (23 pages)
25 February 2016Liquidators' statement of receipts and payments to 11 December 2015 (23 pages)
25 February 2016Liquidators statement of receipts and payments to 11 December 2015 (23 pages)
19 February 2015Liquidators statement of receipts and payments to 11 December 2014 (23 pages)
19 February 2015Liquidators' statement of receipts and payments to 11 December 2014 (23 pages)
19 February 2015Liquidators' statement of receipts and payments to 11 December 2014 (23 pages)
8 January 2014Liquidators statement of receipts and payments to 11 December 2013 (28 pages)
8 January 2014Liquidators' statement of receipts and payments to 11 December 2013 (28 pages)
8 January 2014Liquidators' statement of receipts and payments to 11 December 2013 (28 pages)
12 February 2013Liquidators' statement of receipts and payments to 11 December 2012 (23 pages)
12 February 2013Liquidators' statement of receipts and payments to 11 December 2012 (23 pages)
12 February 2013Liquidators statement of receipts and payments to 11 December 2012 (23 pages)
14 March 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 March 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 January 2012Administrator's progress report to 22 November 2011 (27 pages)
4 January 2012Administrator's progress report to 22 November 2011 (27 pages)
12 December 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 December 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 August 2011Result of meeting of creditors (29 pages)
11 August 2011Result of meeting of creditors (29 pages)
13 July 2011Statement of affairs with form 2.14B (70 pages)
13 July 2011Statement of administrator's proposal (28 pages)
13 July 2011Statement of affairs with form 2.14B (70 pages)
13 July 2011Statement of administrator's proposal (28 pages)
16 June 2011Termination of appointment of Lynne Benarroch as a director (1 page)
16 June 2011Termination of appointment of Lynne Benarroch as a director (1 page)
16 June 2011Termination of appointment of Levy Benarroch as a director (1 page)
16 June 2011Termination of appointment of a secretary (1 page)
16 June 2011Termination of appointment of a secretary (1 page)
16 June 2011Termination of appointment of Levy Benarroch as a director (1 page)
1 June 2011Registered office address changed from Stoneham House 17 Scarbrook Road Croydon Surry CR0 1SQ on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Stoneham House 17 Scarbrook Road Croydon Surry CR0 1SQ on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Stoneham House 17 Scarbrook Road Croydon Surry CR0 1SQ on 1 June 2011 (2 pages)
1 June 2011Appointment of an administrator (1 page)
1 June 2011Appointment of an administrator (1 page)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100,000
(5 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100,000
(5 pages)
20 April 2011Appointment of Mrs Lynne Benarroch as a director (2 pages)
20 April 2011Appointment of Mr Levy David Benarroch as a director (2 pages)
20 April 2011Termination of appointment of Riaz Datoo as a secretary (1 page)
20 April 2011Termination of appointment of Riaz Datoo as a secretary (1 page)
20 April 2011Appointment of Mr Levy David Benarroch as a director (2 pages)
20 April 2011Appointment of Mrs Lynne Benarroch as a director (2 pages)
20 April 2011Termination of appointment of Nazma Datoo as a director (1 page)
20 April 2011Termination of appointment of Nazma Datoo as a director (1 page)
4 November 2010Termination of appointment of Riaz Datoo as a director (1 page)
4 November 2010Termination of appointment of Abbas Datoo as a secretary (1 page)
4 November 2010Appointment of Mr Riaz Datoo as a secretary (1 page)
4 November 2010Termination of appointment of Riaz Datoo as a director (1 page)
4 November 2010Appointment of Mr Riaz Datoo as a secretary (1 page)
4 November 2010Termination of appointment of Habib Datoo as a secretary (1 page)
4 November 2010Termination of appointment of Abbas Datoo as a secretary (1 page)
4 November 2010Termination of appointment of Habib Datoo as a secretary (1 page)
24 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2010Full accounts made up to 31 December 2009 (14 pages)
22 September 2010Full accounts made up to 31 December 2009 (14 pages)
21 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Abbas Ali Datoo on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Abbas Ali Datoo on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Abbas Ali Datoo on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
30 July 2009Full accounts made up to 31 December 2008 (13 pages)
30 July 2009Full accounts made up to 31 December 2008 (13 pages)
12 March 2009Return made up to 07/03/09; full list of members (5 pages)
12 March 2009Return made up to 07/03/09; full list of members (5 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
6 August 2008Registered office changed on 06/08/2008 from 331 lillie road london SW6 7NR (1 page)
6 August 2008Registered office changed on 06/08/2008 from 331 lillie road london SW6 7NR (1 page)
4 June 2008Return made up to 07/03/08; full list of members (5 pages)
4 June 2008Return made up to 07/03/08; full list of members (5 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
23 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
22 March 2007Return made up to 07/03/07; full list of members (3 pages)
22 March 2007Return made up to 07/03/07; full list of members (3 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
24 May 2006Return made up to 07/03/06; full list of members (3 pages)
24 May 2006Return made up to 07/03/06; full list of members (3 pages)
13 October 2005New director appointed (1 page)
13 October 2005New director appointed (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005New secretary appointed (1 page)
20 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 May 2005Return made up to 07/03/05; full list of members (7 pages)
12 May 2005Return made up to 07/03/05; full list of members (7 pages)
10 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 22/03/04; full list of members (7 pages)
16 March 2004Return made up to 22/03/04; full list of members (7 pages)
26 October 2003Ad 10/09/03--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
26 October 2003Ad 10/09/03--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
12 July 2003Return made up to 22/03/03; full list of members (7 pages)
12 July 2003Return made up to 22/03/03; full list of members (7 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
11 September 2002Return made up to 22/03/02; full list of members (8 pages)
11 September 2002Return made up to 22/03/02; full list of members (8 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
14 May 2001Return made up to 22/03/01; full list of members (7 pages)
14 May 2001Return made up to 22/03/01; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 March 2000Return made up to 22/03/00; full list of members (7 pages)
23 March 2000Return made up to 22/03/00; full list of members (7 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 May 1999Return made up to 22/03/99; full list of members (6 pages)
10 May 1999Return made up to 22/03/99; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 June 1998Return made up to 22/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1998Return made up to 22/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
14 October 1997£ nc 20000/50000 26/09/97 (1 page)
14 October 1997Ad 30/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
14 October 1997Ad 30/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
14 October 1997£ nc 20000/50000 26/09/97 (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
15 May 1997Return made up to 22/03/97; full list of members (6 pages)
15 May 1997Return made up to 22/03/97; full list of members (6 pages)
12 September 1996Full accounts made up to 31 December 1995 (11 pages)
12 September 1996Full accounts made up to 31 December 1995 (11 pages)
13 March 1996Return made up to 22/03/96; change of members (6 pages)
13 March 1996Return made up to 22/03/96; change of members (6 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Ad 10/11/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
14 February 1996Ad 10/11/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
8 November 1995£ nc 100/20000 02/11/95 (1 page)
8 November 1995£ nc 100/20000 02/11/95 (1 page)
8 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 1995Full accounts made up to 31 December 1994 (10 pages)
11 October 1995Full accounts made up to 31 December 1994 (10 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Return made up to 22/03/95; full list of members (6 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Return made up to 22/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
18 January 1994Company name changed\certificate issued on 18/01/94 (2 pages)
18 January 1994Company name changed\certificate issued on 18/01/94 (2 pages)
3 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1993Memorandum and Articles of Association (7 pages)
3 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1993Memorandum and Articles of Association (7 pages)
22 March 1993Incorporation (15 pages)
22 March 1993Incorporation (15 pages)