Company NameUnited Travel Ltd
Company StatusDissolved
Company Number04694397
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Cumaraswamy Ananthamohan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address128 Pinner Hill Road
Pinner
Middlesex
HA5 3SH
Secretary NameThanaluxmy Ananthanohan
NationalitySri Lankan
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleHouse Wife
Correspondence Address128 Pinner Hill Road
Pinner
Middlesex
HA5 3SH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteunitedtravel-uk.com

Location

Registered Address6 Jardine House
Harrovian Business Village Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

63k at £1Thanaluxmy Ananthanohan
70.00%
Ordinary
27k at £1Cumaraswamy Ananthamohan
30.00%
Ordinary

Financials

Year2014
Net Worth£80,366
Current Liabilities£9,633

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 August 2003Delivered on: 28 August 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Details of charged account(s) barclays bank PLC re united travel LTD business tracker account account number 40010286. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
6 January 2017Application to strike the company off the register (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 90,000
(4 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 90,000
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 90,000
(4 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 90,000
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 90,000
(4 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 90,000
(4 pages)
24 December 2013Amended accounts made up to 31 March 2013 (4 pages)
24 December 2013Amended accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Registered office address changed from 126-128 Uxbridge Road Ealing London W13 8QS on 14 March 2012 (1 page)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
14 March 2012Registered office address changed from 126-128 Uxbridge Road Ealing London W13 8QS on 14 March 2012 (1 page)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 12/03/09; full list of members (3 pages)
20 April 2009Return made up to 12/03/09; full list of members (3 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 May 2008Return made up to 12/03/08; full list of members (3 pages)
29 May 2008Return made up to 12/03/08; full list of members (3 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 August 2007Nc inc already adjusted 25/07/07 (1 page)
8 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2007Ad 25/07/07--------- £ si 50000@1=50000 £ ic 40000/90000 (2 pages)
8 August 2007Nc inc already adjusted 25/07/07 (1 page)
8 August 2007Ad 25/07/07--------- £ si 50000@1=50000 £ ic 40000/90000 (2 pages)
8 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2007Return made up to 12/03/07; full list of members (2 pages)
3 May 2007Return made up to 12/03/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 July 2006Nc inc already adjusted 09/06/06 (1 page)
10 July 2006Nc inc already adjusted 09/06/06 (1 page)
29 June 2006Ad 09/06/06--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
29 June 2006Ad 09/06/06--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
29 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2006Return made up to 12/03/06; full list of members (6 pages)
22 March 2006Return made up to 12/03/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 June 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(6 pages)
2 June 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 May 2004Return made up to 12/03/04; full list of members (6 pages)
11 May 2004Return made up to 12/03/04; full list of members (6 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New director appointed (2 pages)
28 August 2003Particulars of mortgage/charge (5 pages)
28 August 2003Particulars of mortgage/charge (5 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
12 March 2003Incorporation (9 pages)
12 March 2003Incorporation (9 pages)