Company NameTravel Link 2000 Limited
Company StatusDissolved
Company Number03810977
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date3 May 2012 (11 years, 12 months ago)

Business Activity

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

Directors

Director NameMahmooda Shahid
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(5 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 03 May 2012)
RoleCompany Director
Correspondence Address60 Ennerdale Drive
London
NW9 0DU
Secretary NameSidra Mariam Shahid
NationalityBritish
StatusClosed
Appointed01 September 2004(5 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 03 May 2012)
RoleCompany Director
Correspondence Address60 Ennerdale Drive
Kingsbury
London
NW9 0DU
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Director NameDr Muhammed Naveed Siddiqui
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleTravel Agent
Correspondence Address65 Tyrrel Way
West Hendon
Middlesex
NW9 7QP
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameSadaf Siddiqui
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address370 London Road
Slough
Berkshire
SL3 7HX
Secretary NameSadaf Siddiqui
NationalityBritish
StatusResigned
Appointed24 May 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2004)
RoleCompany Director
Correspondence Address65 Tyrrel Way
West Hendon
Middlesex
NW9 7QP
Director NameNasar Ahmed
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed17 December 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address60 Ennerdale Drive
Kingsbury
London
NW9 0DU

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£50,476
Cash£53,082
Current Liabilities£134,147

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2012Final Gazette dissolved following liquidation (1 page)
3 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2012Final Gazette dissolved following liquidation (1 page)
3 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2011Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
2 December 2011Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
2 December 2011Liquidators statement of receipts and payments to 27 November 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
8 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
8 December 2010Liquidators statement of receipts and payments to 27 November 2010 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
9 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
9 June 2010Liquidators statement of receipts and payments to 27 May 2010 (5 pages)
9 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
6 June 2009Appointment of a voluntary liquidator (1 page)
6 June 2009Statement of affairs with form 4.19 (8 pages)
6 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2009Statement of affairs with form 4.19 (8 pages)
6 June 2009Appointment of a voluntary liquidator (1 page)
6 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-28
(1 page)
18 May 2009Registered office changed on 18/05/2009 from 306 neasden lane neasden shopping parade london NW10 0AD (1 page)
18 May 2009Registered office changed on 18/05/2009 from 306 neasden lane neasden shopping parade london NW10 0AD (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Return made up to 21/07/08; full list of members (3 pages)
7 January 2009Return made up to 21/07/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 August 2007Return made up to 21/07/07; no change of members (6 pages)
24 August 2007Return made up to 21/07/07; no change of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2006Registered office changed on 15/11/06 from: 241 mitcham road london SW17 9JG (1 page)
15 November 2006Registered office changed on 15/11/06 from: 241 mitcham road london SW17 9JG (1 page)
16 August 2006Return made up to 21/07/06; full list of members (6 pages)
16 August 2006Return made up to 21/07/06; full list of members (6 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 August 2005Return made up to 21/07/05; full list of members (7 pages)
11 August 2005Return made up to 21/07/05; full list of members (7 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
1 November 2004Partial exemption accounts made up to 31 March 2004 (7 pages)
1 November 2004Partial exemption accounts made up to 31 March 2004 (7 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
20 August 2004Return made up to 21/07/04; full list of members (6 pages)
20 August 2004Return made up to 21/07/04; full list of members (6 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
26 October 2003New secretary appointed (2 pages)
26 October 2003New secretary appointed (2 pages)
16 July 2003Return made up to 21/07/03; full list of members (7 pages)
16 July 2003Return made up to 21/07/03; full list of members (7 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
24 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
31 July 2002Return made up to 21/07/02; full list of members (6 pages)
31 July 2002Return made up to 21/07/02; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
7 August 2001Return made up to 21/07/01; full list of members (6 pages)
7 August 2001Return made up to 21/07/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 January 2001Full accounts made up to 31 March 2000 (10 pages)
7 November 2000Ad 25/04/00--------- £ si 43998@1 (2 pages)
7 November 2000Ad 25/04/00--------- £ si 43998@1 (2 pages)
10 August 2000Return made up to 21/07/00; full list of members (6 pages)
10 August 2000Return made up to 21/07/00; full list of members (6 pages)
22 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
24 February 2000Registered office changed on 24/02/00 from: 65 tyrrel way london NW9 7QP (1 page)
24 February 2000Registered office changed on 24/02/00 from: 65 tyrrel way london NW9 7QP (1 page)
24 February 2000New director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
21 July 1999Incorporation (21 pages)