Company NameOthello Travel Limited
Company StatusDissolved
Company Number04407287
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ali Dervish
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 Salmons Road
Edmonton
London
N9 7JT
Secretary NameMs Jill Penelope Dervish
NationalityBritish
StatusClosed
Appointed28 April 2003(1 year after company formation)
Appointment Duration12 years (closed 19 May 2015)
RoleCompany Director
Correspondence Address19 Salmons Road
Edmonton
London
N9 7JT
Secretary NameJulie Katriye Senerler
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleTravel Agent
Correspondence Address22 Tranmere Road
Edmonton
London
N9 9EL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 72546227
Telephone regionLondon

Location

Registered Address34 Shacklewell Lane
London
E8 2EZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Shareholders

15k at £1Ali Dervish
50.00%
Ordinary
15k at £1Julie Senerleri
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,935
Cash£2,977
Current Liabilities£23,693

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 30,000
(4 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 30,000
(4 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 30,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Secretary's details changed for Jill Penelope Dervish on 31 March 2010 (1 page)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Jill Penelope Dervish on 31 March 2010 (1 page)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Ali Dervish on 31 March 2010 (2 pages)
6 May 2010Director's details changed for Ali Dervish on 31 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 02/04/09; no change of members (10 pages)
18 May 2009Return made up to 02/04/09; no change of members (10 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Return made up to 02/04/08; full list of members (6 pages)
4 August 2008Return made up to 02/04/08; full list of members (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Return made up to 02/04/07; no change of members (6 pages)
29 May 2007Return made up to 02/04/07; no change of members (6 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
2 May 2006Return made up to 02/04/06; full list of members (6 pages)
2 May 2006Return made up to 02/04/06; full list of members (6 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 November 2005Registered office changed on 28/11/05 from: 23 turnpike lane london N8 0EP (1 page)
28 November 2005Registered office changed on 28/11/05 from: 23 turnpike lane london N8 0EP (1 page)
28 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 June 2005Return made up to 02/04/05; full list of members (6 pages)
1 June 2005Return made up to 02/04/05; full list of members (6 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 May 2004Return made up to 02/04/04; full list of members (6 pages)
4 May 2004Return made up to 02/04/04; full list of members (6 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 May 2003New secretary appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
1 May 2003Return made up to 02/04/03; full list of members (6 pages)
1 May 2003Return made up to 02/04/03; full list of members (6 pages)
20 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
20 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 October 2002Nc inc already adjusted 12/09/02 (1 page)
2 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2002Ad 12/09/02--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
2 October 2002Ad 12/09/02--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
2 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2002Nc inc already adjusted 12/09/02 (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
2 April 2002Incorporation (15 pages)
2 April 2002Incorporation (15 pages)