Company NameUnited Travel And Visa Services Limited
Company StatusDissolved
Company Number03033980
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Dissolution Date29 November 2009 (14 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameNaziha Hassanyeh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1995(same day as company formation)
RoleTravel Agent
Correspondence Address25 Crawford Street
London
W1H 1PJ
Secretary NameSami Hassanyeh
NationalityBritish
StatusClosed
Appointed20 May 2003(8 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 29 November 2009)
RoleConsultants
Correspondence Address14 Kings Cote Road
Croydon
CR0 7DN
Secretary NameNawal Hassanyeh
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Greengate
Greenford
Middlesex
UB6 0QH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2009Completion of winding up (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
27 January 2005Full accounts made up to 31 March 2004 (12 pages)
10 June 2004Return made up to 16/03/04; full list of members (7 pages)
27 January 2004Full accounts made up to 31 March 2003 (12 pages)
17 June 2003New secretary appointed (2 pages)
4 May 2003Return made up to 16/03/03; full list of members (6 pages)
7 December 2002Full accounts made up to 31 March 2002 (11 pages)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2001Full accounts made up to 31 March 2001 (11 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
29 March 2001Return made up to 16/03/01; full list of members (6 pages)
9 January 2001Registered office changed on 09/01/01 from: unit 5 atlas house atlas road park royal london NW10 6DN (1 page)
11 December 2000Full accounts made up to 31 March 2000 (12 pages)
29 September 2000Registered office changed on 29/09/00 from: 126 chapel house 24 nutford place london W1H 5YH (1 page)
28 June 2000Return made up to 16/03/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 March 1999 (12 pages)
22 March 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1999Registered office changed on 16/02/99 from: suri & partners accountants & tax consultants 984 uxbridge road hayes middlesex UB4 0RL (1 page)
16 October 1998Full accounts made up to 31 March 1998 (12 pages)
17 November 1997Ad 05/11/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
6 December 1996Full accounts made up to 31 March 1996 (11 pages)
17 October 1996Ad 05/09/95--------- £ si 19998@1 (2 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
23 April 1996Return made up to 16/03/96; full list of members (6 pages)
13 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 June 1995£ nc 100/100000 01/05/95 (1 page)
13 June 1995Memorandum and Articles of Association (20 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Incorporation (30 pages)