London
NW10 2XB
Secretary Name | Vinod Chandra Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1995(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 127 Denzil Road London NW10 2XB |
Director Name | Yogesh Shah |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(1 year, 9 months after company formation) |
Appointment Duration | 12 years (closed 14 April 2009) |
Role | Travel Agent |
Correspondence Address | 127 Denzil Road London NW10 2XB |
Director Name | Nina Sharma |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Programmer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 14 Broadwick Street London W1V 1FH |
Secretary Name | Mr Nirmal Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Broadwick Street London W12 1FH |
Registered Address | 338 Kilburn High Road London NW6 2QN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2008 | Return made up to 13/06/07; full list of members (4 pages) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
10 March 2006 | Return made up to 13/06/05; full list of members (2 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 August 2004 | Return made up to 13/06/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 September 2003 | Return made up to 13/06/03; full list of members (7 pages) |
27 May 2003 | Return made up to 13/06/02; full list of members (7 pages) |
7 April 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
23 July 2002 | Accounts for a small company made up to 30 June 2001 (3 pages) |
23 August 2001 | Return made up to 13/06/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 September 2000 | Return made up to 13/06/00; full list of members (6 pages) |
17 April 2000 | Return made up to 13/06/99; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
1 April 1999 | Return made up to 13/06/98; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
30 June 1997 | Company name changed skyways travel & transport limit ed\certificate issued on 01/07/97 (2 pages) |
23 April 1997 | New director appointed (2 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 20 langley road slough SL3 7AB (1 page) |
17 September 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
17 September 1996 | Resolutions
|
17 September 1996 | Return made up to 13/06/96; full list of members (6 pages) |
19 March 1996 | Director resigned;new director appointed (2 pages) |
19 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Incorporation (26 pages) |