Company NameTravel Advisors Limited
DirectorMadhu Panthi
Company StatusDissolved
Company Number02896656
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameMadhu Panthi
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2001(6 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address613 Whitton Avenue West
Greenford
Middlesex
UB6 0DZ
Secretary NameLaxmi Patel
NationalityBritish
StatusCurrent
Appointed04 January 2001(6 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address1 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0QT
Director NameHitesh Rawal
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleTravel Agent
Correspondence Address48-50 Harrington Gardens
London
SW7 4LT
Secretary NameNhipa Rawal
NationalityFrench
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleTravel Agent
Correspondence Address48-50 Harrington Gardens
London
SW7 4LT
Director NameNeeta Rawal
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1994(10 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1995)
RoleTravel Consultant
Correspondence Address48/50 Harrington Gardens
London
SW7 4LT
Director NameMr Hitesh Rawal
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 January 2001)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address199 Portland Crescent
Stanmore
Middlesex
HA7 1LP
Secretary NamePankaj Adatia
NationalityBritish
StatusResigned
Appointed15 February 1996(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address20 College Avenue
Harrow
Weald
Middlesex
HA3 6HB
Secretary NameMrs Nhipa Rawal
NationalityFrench
StatusResigned
Appointed04 February 1998(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Portland Crescent
Stanmore
Middlesex
HA7 1LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameFKST (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 August 1995(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 February 1996)
Correspondence AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL

Location

Registered Address86-88 South Ealing Road
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2014
Turnover£909,959
Gross Profit£79,756
Net Worth-£25,974
Current Liabilities£54,044

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 August 2004Dissolved (1 page)
10 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
22 September 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2001Appointment of a voluntary liquidator (1 page)
12 September 2001Statement of affairs (9 pages)
3 September 2001Registered office changed on 03/09/01 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
1 August 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
19 February 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
19 February 2001Return made up to 04/02/01; full list of members (6 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001Secretary resigned (1 page)
25 July 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 May 2000Return made up to 04/02/00; full list of members (6 pages)
14 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 September 1998Registered office changed on 11/09/98 from: 212 kenton road kenton harrow middlesex HA3 8BX (1 page)
27 August 1998Full accounts made up to 30 April 1997 (12 pages)
11 June 1998Return made up to 04/02/98; full list of members (6 pages)
11 June 1998Secretary resigned (1 page)
17 February 1998Accounts for a small company made up to 30 April 1996 (6 pages)
30 May 1997Return made up to 04/02/97; no change of members (4 pages)
30 May 1997Registered office changed on 30/05/97 from: 35 whitehall london SW1A 2BX (1 page)
18 November 1996Auditor's resignation (1 page)
23 April 1996Return made up to 04/02/96; no change of members (4 pages)
21 April 1996Secretary resigned;new secretary appointed (2 pages)
1 March 1996Registered office changed on 01/03/96 from: hillview house 1 hallswelle parade finchley road london NW11 0DL (1 page)
13 February 1996Full accounts made up to 30 April 1995 (11 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Secretary resigned;new secretary appointed (2 pages)
12 September 1995Registered office changed on 12/09/95 from: c/o k w g registrars LTD 99 new cavendish street london W1M 7FA (1 page)
12 September 1995Director resigned (2 pages)
22 August 1995Compulsory strike-off action has been discontinued (2 pages)
17 August 1995Return made up to 04/02/95; full list of members (6 pages)
1 May 1995Director resigned;new director appointed (2 pages)