Company NameA & M Travel Limited
Company StatusDissolved
Company Number02802568
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameA.N.M. Travel Limited

Business Activity

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

Directors

Director NameMr Manoj Kumar Singh
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed27 April 2012(19 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 22 August 2017)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address41 Brunswick Grove
London
N11 1ED
Director NameRudraswamy Appadu
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleTravel Clerk
Correspondence Address25 Stewart Road
London
E15 2BR
Director NameMrs Chandrakanta Dhorasoo
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleTravel Clerk
Country of ResidenceUnited Kingdom
Correspondence Address187 Monmouth Road
Edmonton
London
N9 0LE
Secretary NameMrs Chandrakanta Dhorasoo
NationalityFrench
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleTravel Clerk
Country of ResidenceUnited Kingdom
Correspondence Address187 Monmouth Road
Edmonton
London
N9 0LE
Secretary NameTherese Schlegel Sanassy
NationalityBritish
StatusResigned
Appointed31 August 1994(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 February 2001)
RoleCompany Director
Correspondence Address42 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG
Secretary NameMr Vishnu Sanassy
NationalityBritish
StatusResigned
Appointed08 February 2001(7 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 June 2008)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address42 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG
Director NameMr Vishnu Sanassy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2004)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address42 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG
Director NameTherese Sanassy
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed25 February 2004(10 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 January 2005)
RoleBook Keeper
Correspondence Address1 Old School Close
Halton
Buckinghamshire
HP22 5NG
Secretary NameMr Appadu Dhorasoo
NationalityBritish
StatusResigned
Appointed12 June 2008(15 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Monmouth Road
Edmonton
London
N9 0LE
Secretary NameMrs Sarah Jane Singh
StatusResigned
Appointed28 March 2014(21 years after company formation)
Appointment Duration12 months (resigned 24 March 2015)
RoleCompany Director
Correspondence Address41 Brunswick Grove
London
N11 1ED
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.amholidays.co.uk

Location

Registered Address246 Fore Street
Edmonton
London
N18 2QD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Shareholders

30k at £1Manoj Kumar Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£81,577
Cash£36,309
Current Liabilities£130,516

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

17 September 1996Delivered on: 23 September 1996
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: Barclays bank PLC re a & m travel limited business premium account no 30142980. see the mortgage charge document for full details.
Outstanding

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Termination of appointment of Sarah Jane Singh as a secretary on 24 March 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 30,000
(5 pages)
26 March 2015Termination of appointment of Chandrakanta Dhorasoo as a director on 26 March 2015 (1 page)
28 March 2014Appointment of Mrs Sarah Jane Singh as a secretary (2 pages)
28 March 2014Termination of appointment of Appadu Dhorasoo as a secretary (1 page)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 30,000
(5 pages)
28 March 2014Director's details changed for Mr Manoj Kumar Singh on 28 March 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 April 2012Appointment of Mr Manoj Kumar Singh as a director (2 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Chandrakanta Dhorasoo on 25 March 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 April 2009Return made up to 23/03/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 June 2008Appointment terminated secretary vishnu sanassy (1 page)
17 June 2008Secretary appointed appadu dhorasoo (1 page)
19 March 2008Return made up to 04/03/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
19 March 2007Return made up to 04/03/07; full list of members (6 pages)
10 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
21 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
9 March 2006Return made up to 04/03/06; full list of members (6 pages)
4 March 2005Return made up to 04/03/05; full list of members (2 pages)
25 January 2005Director resigned (1 page)
30 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
23 March 2004Return made up to 04/03/04; full list of members (7 pages)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
6 January 2004Accounts for a small company made up to 30 June 2003 (9 pages)
29 June 2003Return made up to 22/03/03; full list of members (7 pages)
18 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
10 December 2002New director appointed (2 pages)
5 June 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
17 April 2001Return made up to 22/03/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 March 2000Return made up to 22/03/00; full list of members (6 pages)
23 December 1999Full accounts made up to 30 June 1999 (12 pages)
29 March 1999Return made up to 22/03/99; full list of members (6 pages)
23 February 1999Full accounts made up to 30 June 1998 (11 pages)
23 April 1998Full accounts made up to 30 June 1997 (15 pages)
13 March 1998Return made up to 22/03/98; full list of members (6 pages)
5 June 1997Return made up to 23/03/97; change of members (6 pages)
22 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1997Full accounts made up to 30 June 1996 (14 pages)
23 September 1996Particulars of mortgage/charge (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (13 pages)
18 April 1995Return made up to 23/03/95; no change of members (4 pages)
1 December 1994Secretary resigned;new secretary appointed (2 pages)
13 September 1994Director resigned (2 pages)
23 April 1993Secretary resigned;new director appointed (2 pages)
23 April 1993New secretary appointed;director resigned;new director appointed (2 pages)
23 March 1993Incorporation (16 pages)