Company NameNatasha Travels Limited
Company StatusDissolved
Company Number03741953
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years ago)
Dissolution Date5 February 2008 (16 years, 1 month ago)

Business Activity

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

Directors

Secretary NameBhavisha Patel
NationalityBritish
StatusClosed
Appointed19 April 2004(5 years after company formation)
Appointment Duration3 years, 9 months (closed 05 February 2008)
RoleBeautician
Correspondence Address8 Waverley Avenue
Wembley
Middlesex
HA9 6BG
Director NameBhanumati Patel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address8 Waverley Avenue
Wembley
Middlesex
HA9 6BG
Director NameSam Irani
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleSignaler
Correspondence Address206 Harrow Road
Wembley
Middlesex
HA9 6QL
Secretary NameParvin Irani
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address206 Harrow Road
Wembley
Middlesex
HA9 6QL
Secretary NameTirrandaz Irani
NationalityIndian
StatusResigned
Appointed30 April 2003(4 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 April 2004)
RoleTour Operator
Correspondence Address206 Harrow Road
Wembley
Middlesex
HA9 6QL
Director NameManoj Patel
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2005)
RoleIT Engineer
Correspondence Address8 Waverley Ave
Wembley
Middex
HA9 6BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address314 Harrow Road
Wembley
Middlesex
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,796
Cash£3,604
Current Liabilities£31,954

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
18 September 2007Voluntary strike-off action has been suspended (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
17 May 2007Application for striking-off (1 page)
25 September 2006Return made up to 26/03/06; full list of members (2 pages)
25 October 2005Return made up to 26/03/05; full list of members (2 pages)
14 June 2005Director resigned (1 page)
4 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Director's particulars changed (1 page)
2 February 2005Registered office changed on 02/02/05 from: 206 harrow road wembley middlesex HA9 6QL (1 page)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
21 April 2004Return made up to 26/03/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
20 May 2003Return made up to 26/03/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 April 2002Return made up to 26/03/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 July 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
28 March 2001Return made up to 26/03/01; full list of members (6 pages)
5 May 2000Return made up to 26/03/00; full list of members (6 pages)
15 July 1999Ad 26/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999Registered office changed on 13/05/99 from: hillview house 1 hallswelle parade finchley road london NW11 0DL (1 page)
13 May 1999New director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Director resigned (1 page)
26 March 1999Incorporation (16 pages)