Company NameTrans Orient Travel (UK) Limited
Company StatusDissolved
Company Number04257028
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMariam Jamila Moussaid
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleTravel Consultant
Correspondence Address52 Pepler House
Wornington Road
London
W10 5QE
Secretary NameSaid Ahmed Moussaid
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address104 Grenfell Walk
London
W11 1WA

Location

Registered Address60 Goldhawk Road
London
W12 8HA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2008Application for striking-off (1 page)
25 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
17 October 2007Return made up to 23/07/07; full list of members (6 pages)
6 June 2007Partial exemption accounts made up to 31 March 2006 (11 pages)
30 August 2006Return made up to 23/07/06; full list of members (6 pages)
22 May 2006Partial exemption accounts made up to 31 March 2005 (11 pages)
15 November 2005Return made up to 23/07/05; full list of members (6 pages)
24 February 2005Partial exemption accounts made up to 31 March 2004 (11 pages)
9 September 2004Return made up to 23/07/04; full list of members (6 pages)
27 January 2004Partial exemption accounts made up to 31 March 2003 (10 pages)
26 August 2003Return made up to 23/07/03; full list of members (6 pages)
24 February 2003Partial exemption accounts made up to 31 March 2002 (9 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
7 October 2002Ad 16/08/02-22/08/02 £ si 40000@1=40000 £ ic 1000/41000 (2 pages)
25 September 2002Nc inc already adjusted 16/08/02 (1 page)
25 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)