Company NameEast West Tours & Travel Limited
Company StatusDissolved
Company Number02840610
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)
Dissolution Date30 March 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIqbal Mohammed Khan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1993(same day as company formation)
RoleTravel Trade
Correspondence Address93 Campbell Road
Gravesend
Kent
DA11 0JZ
Secretary NameAttia Siddiqui
NationalityBritish
StatusClosed
Appointed29 July 1993(same day as company formation)
RolePersonal Assistant
Correspondence AddressSuite 27 140 Park Lane
London
W1Y 3AA
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address1st Floor
68 Great Eastern Street
London
EC2A 3JT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£53,395
Gross Profit£9,519
Net Worth-£5,342
Cash£602
Current Liabilities£6,572

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003Voluntary strike-off action has been suspended (1 page)
6 May 2003Application for striking-off (1 page)
16 January 2003Return made up to 29/07/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
9 November 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Return made up to 29/07/00; full list of members (6 pages)
20 January 2001Registered office changed on 20/01/01 from: suite 309/310 raynor house 93 regent street london W1R 7DD (1 page)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
24 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 October 1999Return made up to 29/07/99; no change of members (4 pages)
17 May 1999Full accounts made up to 31 December 1997 (8 pages)
6 October 1998Return made up to 29/07/98; no change of members (4 pages)
23 April 1998Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
7 August 1997Return made up to 29/07/97; full list of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (6 pages)
17 September 1996Return made up to 29/07/96; no change of members (4 pages)
4 July 1996Full accounts made up to 30 June 1995 (6 pages)
19 September 1995Return made up to 29/07/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)