Company NameChaudhary Travel (London) Limited
Company StatusDissolved
Company Number03982816
CategoryPrivate Limited Company
Incorporation Date28 April 2000(23 years, 11 months ago)
Dissolution Date21 February 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Shiraz Akbar Khan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(1 year after company formation)
Appointment Duration4 years, 9 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address196 Vicarage Road
Leyton
London
E10 5DX
Secretary NameMohammad Khan
NationalityBritish
StatusClosed
Appointed30 April 2001(1 year after company formation)
Appointment Duration4 years, 9 months (closed 21 February 2006)
RoleSecretary
Correspondence Address196 Vicarage Road
Leyton
London
E10 5DX
Director NameMohammad Khan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleTravel
Correspondence Address35a Hoe Street
Walthamstow
London
E17
Secretary NameSuzanne Gillian Blackman
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address134 Huxley Road
Leyton
London
Borough Waltham Forest
E10 5QY

Location

Registered Address350 Hoe Street
Walthamstow
London
E17 9PT
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Financials

Year2014
Turnover£329,293
Gross Profit£50,812
Net Worth£6,515
Cash£7,371
Current Liabilities£5,552

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2005Strike-off action suspended (1 page)
8 November 2005First Gazette notice for compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
29 April 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(6 pages)
11 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
8 September 2003Return made up to 28/04/03; full list of members (6 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
17 October 2002Registered office changed on 17/10/02 from: 75 currie house abbott road london E14 0LX (1 page)
25 April 2002Return made up to 28/04/02; full list of members (6 pages)
12 June 2001Compulsory strike-off action has been discontinued (1 page)
7 June 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 2 woodside park avenue london E17 3NP (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
8 November 2000Secretary resigned (1 page)