Company NameTrip Manager Ltd
DirectorHossain Pourtahmasbi
Company StatusActive
Company Number03897806
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hossain Pourtahmasbi
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2016(16 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Scarbrook Road
Croydon
CR0 1SQ
Director NameMr Riaz Datoo
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpout Hill
Croydon
Surrey
CR0 5AN
Secretary NameAbbas Sadak
NationalityKenyan
StatusResigned
Appointed19 July 2000(7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 2000)
RoleAccountant
Correspondence Address331 Lillie Road
London
SW6 7NR
Director NameMr Abbas Datoo
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(11 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 20 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneham House 17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Secretary NameMr Abbas Datoo
NationalityBritish
StatusResigned
Appointed01 December 2000(11 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneham House 17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameMr Abid Alibhai
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(1 year, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kenyngton Place
Kenton
Middlesex
HA3 0DW
Director NameMr Habib Datoo
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 February 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressStoneham House 17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Abbas Datoo
50.00%
Ordinary
1 at £1Riaz Datoo
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Filing History

26 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 January 2023Cessation of Hossain Pourtahmasbi as a person with significant control on 25 January 2023 (1 page)
26 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
8 March 2022Termination of appointment of Hossain Pourtahmasbi as a director on 1 March 2022 (1 page)
8 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 March 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
8 March 2022Appointment of Mr Riaz Datoo as a director on 1 March 2022 (2 pages)
24 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-25
(3 pages)
26 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
8 February 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
16 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
16 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
16 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 July 2016Termination of appointment of Habib Datoo as a director on 20 February 2016 (1 page)
13 July 2016Termination of appointment of Abbas Datoo as a director on 20 February 2016 (1 page)
13 July 2016Termination of appointment of Habib Datoo as a director on 20 February 2016 (1 page)
13 July 2016Termination of appointment of Abbas Datoo as a director on 20 February 2016 (1 page)
13 July 2016Termination of appointment of Habib Datoo as a director on 20 February 2016 (1 page)
13 July 2016Termination of appointment of Habib Datoo as a director on 20 February 2016 (1 page)
13 July 2016Termination of appointment of Abbas Datoo as a director on 20 February 2016 (1 page)
13 July 2016Termination of appointment of Abbas Datoo as a secretary on 17 February 2016 (1 page)
13 July 2016Termination of appointment of Abbas Datoo as a secretary on 17 February 2016 (1 page)
13 July 2016Appointment of Mr Hossain Pourtahmasbi as a director on 20 February 2016 (2 pages)
13 July 2016Termination of appointment of Habib Datoo as a director on 20 February 2016 (1 page)
13 July 2016Termination of appointment of Abbas Datoo as a director on 20 February 2016 (1 page)
13 July 2016Appointment of Mr Hossain Pourtahmasbi as a director on 20 February 2016 (2 pages)
13 July 2016Termination of appointment of Habib Datoo as a director on 20 February 2016 (1 page)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 January 2014Director's details changed for Mr Abbas Datoo on 3 January 2013 (2 pages)
24 January 2014Director's details changed for Mr Abbas Datoo on 3 January 2013 (2 pages)
24 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Director's details changed for Mr Abbas Datoo on 3 January 2013 (2 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
8 January 2013Secretary's details changed for Mr Abbas Datoo on 8 January 2013 (1 page)
8 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 January 2013Secretary's details changed for Mr Abbas Datoo on 8 January 2013 (1 page)
8 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
8 January 2013Secretary's details changed for Mr Abbas Datoo on 8 January 2013 (1 page)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 July 2012Appointment of Mr Habib Datoo as a director (2 pages)
27 July 2012Termination of appointment of Abid Alibhai as a director (1 page)
27 July 2012Termination of appointment of Abid Alibhai as a director (1 page)
27 July 2012Appointment of Mr Habib Datoo as a director (2 pages)
26 July 2012Company name changed expressflight.com LTD\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2012Company name changed expressflight.com LTD\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 December 2010Registered office address changed from Stoneham House 17 Scarbrook Road Croydon Surry CR0 1SQ on 22 December 2010 (1 page)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
22 December 2010Registered office address changed from Stoneham House 17 Scarbrook Road Croydon Surry CR0 1SQ on 22 December 2010 (1 page)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 December 2009Director's details changed for Mr Abbas Datoo on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mr Abid Alibhai on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Abbas Datoo on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mr Abid Alibhai on 30 December 2009 (2 pages)
5 February 2009Return made up to 21/12/08; full list of members (4 pages)
5 February 2009Return made up to 21/12/08; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2008Return made up to 21/12/07; full list of members (4 pages)
8 October 2008Return made up to 21/12/07; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from davis house 331 lillle road london SW6 7NR (1 page)
6 August 2008Registered office changed on 06/08/2008 from davis house 331 lillle road london SW6 7NR (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 February 2007Return made up to 21/12/06; full list of members (2 pages)
9 February 2007Return made up to 21/12/06; full list of members (2 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 August 2006Return made up to 21/12/05; full list of members (2 pages)
2 August 2006Return made up to 21/12/05; full list of members (2 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 April 2005Return made up to 21/12/04; full list of members (2 pages)
27 April 2005Return made up to 21/12/04; full list of members (2 pages)
9 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 February 2004Return made up to 21/12/03; full list of members (7 pages)
3 February 2004Return made up to 21/12/03; full list of members (7 pages)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 January 2003Return made up to 21/12/02; full list of members (7 pages)
17 January 2003Return made up to 21/12/02; full list of members (7 pages)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 February 2002Return made up to 21/12/01; full list of members (6 pages)
26 February 2002Return made up to 21/12/01; full list of members (6 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed;new director appointed (2 pages)
16 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 February 2001New secretary appointed;new director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: davis house 331 lillie road london SW6 7NR (1 page)
25 July 2000Registered office changed on 25/07/00 from: davis house 331 lillie road london SW6 7NR (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Company name changed activehurst LIMITED\certificate issued on 26/07/00 (2 pages)
25 July 2000Company name changed activehurst LIMITED\certificate issued on 26/07/00 (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: 71 bath court bath street london EC1V 9EU (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: 71 bath court bath street london EC1V 9EU (1 page)
24 March 2000Director resigned (1 page)
21 December 1999Incorporation (13 pages)
21 December 1999Incorporation (13 pages)