Company NameAccolade Travel Limited
Company StatusDissolved
Company Number04187925
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMarzia Ismail
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address37 Springfield Close
London
N12 7NT
Secretary NameMarzia Ismail
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Springfield Close
London
N12 7NT
Director NameMr Shujaat Khimji
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(5 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 11 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Hangar Ruding
Carpenders Park
Watford
Hertfordshire
WD19 5BH
Director NameMahamud Fidali Dharamsi
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleTravel Agent
Correspondence Address76 Fleetside
West Molesey
Surrey
KT8 2NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Sk Accountancy Services Ltd
71 Hangar Ruding
Watford
WD19 5BH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

26.3k at £1Mr Shujaat Khimji
50.00%
Ordinary
26.3k at £1Mrs Marzia Ismail
50.00%
Ordinary

Financials

Year2014
Net Worth£1,574
Cash£871
Current Liabilities£189

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 52,500
(5 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 52,500
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 52,500
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 April 2010Director's details changed for Marzia Ismail on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2009Return made up to 27/03/09; full list of members; amend (10 pages)
27 May 2009Return made up to 27/03/09; full list of members (3 pages)
19 March 2009Ad 12/03/09\gbp si 12500@1=12500\gbp ic 40000/52500\ (2 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 27/03/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007Return made up to 27/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2006New director appointed (2 pages)
9 May 2006Return made up to 27/03/06; full list of members (2 pages)
29 March 2006Director resigned (1 page)
18 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 March 2005Return made up to 27/03/05; full list of members (2 pages)
30 April 2004Return made up to 27/03/04; full list of members (7 pages)
6 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2004Nc inc already adjusted 28/03/03 (1 page)
15 January 2004Ad 28/03/03--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
9 May 2003Return made up to 27/03/03; full list of members (7 pages)
9 March 2003Full accounts made up to 31 March 2002 (9 pages)
31 May 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001New secretary appointed (2 pages)
27 March 2001Incorporation (17 pages)