Company NameGreenland Travels Limited
Company StatusDissolved
Company Number03557965
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 11 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMrs Nazir Begum Siddiq
NationalityBritish
StatusClosed
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Sutton Square
Hounslow
Middlesex
TW5 0JQ
Director NameMrs Nazir Begum Siddiq
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Mitcham Road Tooting
London
SW17 9JQ
Director NameMr Mohammad Siddiq
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Sutton Square
Hounslow
Middlesex
TW5 0JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiteflightcatchers.com
Email address[email protected]
Telephone020 71831814
Telephone regionLondon

Location

Registered Address241 Mitcham Road Tooting
London
SW17 9JQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Nazir Begum Siddiq
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,096
Current Liabilities£4,096

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 pages)
25 November 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(3 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 December 2011Appointment of Mrs Nazir Begum Siddiq as a director (2 pages)
8 December 2011Appointment of Mrs Nazir Begum Siddiq as a director (2 pages)
8 December 2011Termination of appointment of Mohammad Siddiq as a director (1 page)
8 December 2011Termination of appointment of Mohammad Siddiq as a director (1 page)
8 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mohammad Siddiq on 5 May 2010 (2 pages)
4 June 2010Secretary's details changed for Nazir Begum Siddiq on 5 May 2010 (1 page)
4 June 2010Secretary's details changed for Nazir Begum Siddiq on 5 May 2010 (1 page)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mohammad Siddiq on 5 May 2010 (2 pages)
4 June 2010Secretary's details changed for Nazir Begum Siddiq on 5 May 2010 (1 page)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mohammad Siddiq on 5 May 2010 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 July 2009Return made up to 05/05/09; full list of members (3 pages)
3 July 2009Return made up to 05/05/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 June 2008Return made up to 05/05/08; full list of members (6 pages)
19 June 2008Return made up to 05/05/08; full list of members (6 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 May 2007Return made up to 05/05/07; full list of members (2 pages)
29 May 2007Return made up to 05/05/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
5 July 2006Return made up to 05/05/06; full list of members (6 pages)
5 July 2006Return made up to 05/05/06; full list of members (6 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
16 May 2005Return made up to 05/05/05; full list of members (6 pages)
16 May 2005Return made up to 05/05/05; full list of members (6 pages)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 May 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(6 pages)
10 May 2004Registered office changed on 10/05/04 from: 241 mitcham road tooting junction london SW17 9JQ (1 page)
10 May 2004Registered office changed on 10/05/04 from: 241 mitcham road tooting junction london SW17 9JQ (1 page)
10 May 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(6 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
19 May 2003Return made up to 05/05/03; full list of members (6 pages)
19 May 2003Return made up to 05/05/03; full list of members (6 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
13 May 2002Return made up to 05/05/02; full list of members (6 pages)
13 May 2002Return made up to 05/05/02; full list of members (6 pages)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
17 May 2001Return made up to 05/05/01; full list of members (6 pages)
17 May 2001Return made up to 05/05/01; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
17 May 2000Return made up to 05/05/00; no change of members (6 pages)
17 May 2000Return made up to 05/05/00; no change of members (6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
20 May 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New director appointed (2 pages)
12 May 1998Registered office changed on 12/05/98 from: 27 hill road theydon bois epping essex CM16 7LX (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: 27 hill road theydon bois epping essex CM16 7LX (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
5 May 1998Incorporation (15 pages)
5 May 1998Incorporation (15 pages)