Jersey Road
Hounslow
Middlesex
TW3 4BG
Secretary Name | Mohammad Nawaz |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Sefton Court Jersey Road Hounslow Middlesex TW3 4BG |
Director Name | Mr Dusan Cosic |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Katherine Grace Cosic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Nighat Afza Nawaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Sefton Court Jersey Road Hounslow Middlesex TW3 4BG |
Director Name | Cllr Mohammed Hussain Chaudhary |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 12 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 83 Cranford Lane Heston Hounslow Middlesex TW5 9HQ |
Director Name | Dean Roger Dickson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2001) |
Role | Travel Agent |
Correspondence Address | 6 Saint Dunstans Road Hounslow Middlesex TW4 7QN |
Director Name | Hamid Ikram |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 December 2000) |
Role | Accountant |
Correspondence Address | 95 Firs Drive Hounslow Middlesex TW5 9TB |
Director Name | Nighat Afza Nawaz |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2006) |
Role | Housewife |
Correspondence Address | 36 Sefton Court Jersey Road Hounslow Middlesex TW3 4BG |
Secretary Name | Aamyr Hamid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 92 Clements Court Green Lane Hounslow Middlesex TW4 6ED |
Director Name | Mohammad Atif Usmani |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2004) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 53 Robinson Road Colliers Wood London SW17 9DL |
Director Name | Miss Yasmin Usmani |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(5 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 27 August 2004) |
Role | Assistant Operations Manager |
Country of Residence | England |
Correspondence Address | 53 Robinson Road London SW17 9DL |
Secretary Name | Shiv Upadhyay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 5 Sherborne Close Colnbrook Slough Berkshire SL3 0PB |
Director Name | Filzah Raja |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2007) |
Role | Company Director |
Correspondence Address | 279 Hounslow Road Hounslow Middlesex TW13 5JE |
Director Name | Mr Hamid Khan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 December 2007(10 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 June 2008) |
Role | Company Director |
Correspondence Address | 50 Westminster Avenue Thornton Heath Surrey CR7 8BR |
Website | hounslowtravel.com |
---|---|
Telephone | 020 85771121 |
Telephone region | London |
Registered Address | 96 Staines Road Hounslow Middlesex TW3 3LF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
85k at £1 | Mohammad Nawaz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,936 |
Current Liabilities | £202,292 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 December 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 14 January 2021 (overdue) |
10 April 2014 | Delivered on: 15 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 March 2010 | Delivered on: 13 April 2010 Persons entitled: Habib Allied International Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all property present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. Outstanding |
25 September 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
1 January 2019 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
10 November 2018 | Satisfaction of charge 1 in full (4 pages) |
4 October 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
14 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
20 December 2016 | Confirmation statement made on 3 December 2016 with updates (9 pages) |
20 December 2016 | Confirmation statement made on 3 December 2016 with updates (9 pages) |
9 September 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
18 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 April 2014 | Registration of charge 034757960002 (6 pages) |
15 April 2014 | Registration of charge 034757960002 (6 pages) |
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (14 pages) |
19 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (14 pages) |
19 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (14 pages) |
16 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 January 2012 | Annual return made up to 3 December 2011 (14 pages) |
16 January 2012 | Annual return made up to 3 December 2011 (14 pages) |
16 January 2012 | Annual return made up to 3 December 2011 (14 pages) |
18 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (14 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (14 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (14 pages) |
23 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
11 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
11 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
18 November 2009 | Registered office address changed from 133 Heston Road Hounslow Middlesex TW5 0RD on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 133 Heston Road Hounslow Middlesex TW5 0RD on 18 November 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 February 2009 | Return made up to 03/12/08; full list of members (6 pages) |
20 February 2009 | Return made up to 03/12/08; full list of members (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 June 2008 | Appointment terminated director hamid khan (1 page) |
24 June 2008 | Appointment terminated director hamid khan (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
21 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
15 August 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
8 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
12 June 2006 | Full accounts made up to 28 February 2006 (14 pages) |
12 June 2006 | Full accounts made up to 28 February 2006 (14 pages) |
14 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
14 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
2 August 2005 | Full accounts made up to 28 February 2005 (15 pages) |
2 August 2005 | Full accounts made up to 28 February 2005 (15 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
14 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
10 September 2004 | Full accounts made up to 29 February 2004 (16 pages) |
10 September 2004 | Full accounts made up to 29 February 2004 (16 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
24 December 2003 | Return made up to 03/12/03; full list of members (8 pages) |
24 December 2003 | Return made up to 03/12/03; full list of members (8 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (1 page) |
13 October 2003 | New director appointed (1 page) |
5 September 2003 | Full accounts made up to 28 February 2003 (12 pages) |
5 September 2003 | Full accounts made up to 28 February 2003 (12 pages) |
30 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
22 August 2002 | Full accounts made up to 28 February 2002 (10 pages) |
22 August 2002 | Full accounts made up to 28 February 2002 (10 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
7 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
7 December 2001 | Director resigned (1 page) |
3 August 2001 | Full accounts made up to 28 February 2001 (10 pages) |
3 August 2001 | Full accounts made up to 28 February 2001 (10 pages) |
13 April 2001 | Ad 24/02/01--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages) |
13 April 2001 | Ad 24/02/01--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 January 2001 | Return made up to 03/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 03/12/00; full list of members (7 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
24 August 2000 | Full accounts made up to 29 February 2000 (10 pages) |
24 August 2000 | Full accounts made up to 29 February 2000 (10 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: 96 staines road hounslow middlesex TW3 3LF (1 page) |
29 December 1999 | Registered office changed on 29/12/99 from: 96 staines road hounslow middlesex TW3 3LF (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 28 February 1999 (9 pages) |
27 October 1999 | Full accounts made up to 28 February 1999 (9 pages) |
3 February 1999 | Return made up to 03/12/98; full list of members (6 pages) |
3 February 1999 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
3 February 1999 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
3 February 1999 | Return made up to 03/12/98; full list of members (6 pages) |
9 February 1998 | Ad 01/02/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
9 February 1998 | Ad 01/02/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 159 church road teddington middlesex TW11 8QH (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 159 church road teddington middlesex TW11 8QH (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
3 December 1997 | Incorporation (21 pages) |
3 December 1997 | Incorporation (21 pages) |