Company NameTravel Exchange & Trading Limited
Company StatusDissolved
Company Number02886896
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMohammad Izhar-Ul Haq
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressApt 32 2 Lansdowne Row
Berkeley Sq
London
W1J 6HL
Secretary NameMohammad Izhar-Ul Haq
NationalityBritish
StatusClosed
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressApt 32 2 Lansdowne Row
Berkeley Sq
London
W1J 6HL
Director NameMian Mazhar Iqbal
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 14 April 2009)
RoleAccountant
Correspondence Address8 Northways
College Crescent
London
NW3 5DR
Director NameAshok Aidasani
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleBusinessman
Correspondence Address46 Marina Court
Glacis Road
Gibraltar
Foreign
Director NameManoj Aidasani
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleBusinessman
Correspondence Address62/8 Main Street
Gibraltar
Foreign
Director NameShereen Haq
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleHousewife
Correspondence Address6 Glencoe Avenue
Newbury Park
Ilford
Essex
IG2 7AJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSuite 32 2 Lansdowne Row
Berkeley Square London
W1J 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
27 January 2007Return made up to 12/01/07; full list of members (7 pages)
8 December 2005Return made up to 12/01/05; full list of members (7 pages)
21 April 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
21 April 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
18 May 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
20 March 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Registered office changed on 19/03/03 from: 6 glencoe avenue newbury park ilford essex IG2 7AJ (1 page)
8 February 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
13 April 2001Return made up to 12/01/01; full list of members (6 pages)
5 June 2000Return made up to 12/01/00; full list of members (6 pages)
31 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
11 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
6 July 1999Return made up to 12/01/99; no change of members (4 pages)
25 February 1999Full accounts made up to 31 January 1998 (1 page)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1998Return made up to 12/01/98; full list of members (6 pages)
24 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1998Director resigned (1 page)
24 March 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
24 March 1998Director resigned (1 page)
17 October 1997Return made up to 12/01/97; full list of members (6 pages)
23 May 1997Accounts for a dormant company made up to 31 January 1996 (1 page)
23 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Accounts for a dormant company made up to 31 January 1995 (1 page)
25 February 1996Return made up to 12/01/96; change of members (6 pages)
24 March 1995Return made up to 12/01/95; full list of members (6 pages)
12 January 1994Incorporation (16 pages)