Ilford
Essex
IG3 9UH
Secretary Name | Ankit Patel |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2006(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 2009) |
Role | Merchant |
Correspondence Address | 128 South Esk Road London E7 8HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | travelsureuk.com |
---|---|
Telephone | 020 30027860 |
Telephone region | London |
Registered Address | 19 Goodmayes Road Ilford Essex IG3 9UH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Japan Ashokbhai Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £624 |
Cash | £60,578 |
Current Liabilities | £88,055 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
8 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
9 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
9 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 April 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
26 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 August 2015 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 August 2015 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
14 October 2014 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 October 2014 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Director's details changed for Mr Japan Ashokbhai Shah on 20 February 2012 (2 pages) |
3 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Director's details changed for Mr Japan Ashokbhai Shah on 20 February 2012 (2 pages) |
28 September 2011 | Registered office address changed from C/O Vz Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Herts EN4 8RR on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from C/O Vz Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Herts EN4 8RR on 28 September 2011 (1 page) |
2 September 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Japan Ashokbhai Shah on 2 October 2009 (2 pages) |
12 April 2010 | Termination of appointment of Ankit Patel as a secretary (1 page) |
12 April 2010 | Director's details changed for Japan Ashokbhai Shah on 2 October 2009 (2 pages) |
12 April 2010 | Termination of appointment of Ankit Patel as a secretary (1 page) |
12 April 2010 | Director's details changed for Japan Ashokbhai Shah on 2 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Return made up to 21/02/09; full list of members (3 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 585 romford road london E7 8AE (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 585 romford road london E7 8AE (1 page) |
9 June 2009 | Return made up to 21/02/09; full list of members (3 pages) |
9 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
3 June 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2009 | Return made up to 21/02/08; full list of members (3 pages) |
8 January 2009 | Return made up to 21/02/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
26 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 128 south esk road london E7 8HD (1 page) |
14 August 2007 | Location of register of members (1 page) |
14 August 2007 | Location of debenture register (1 page) |
14 August 2007 | Return made up to 21/02/07; full list of members (2 pages) |
14 August 2007 | Location of register of members (1 page) |
14 August 2007 | Return made up to 21/02/07; full list of members (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 128 south esk road london E7 8HD (1 page) |
14 August 2007 | Location of debenture register (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 7D hill avenue amersham buckinghamshire HP6 5BD (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Location of register of members (1 page) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Location of debenture register (1 page) |
14 May 2007 | Location of debenture register (1 page) |
14 May 2007 | Location of register of members (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 7D hill avenue amersham buckinghamshire HP6 5BD (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed (1 page) |
16 March 2006 | New secretary appointed (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Incorporation (9 pages) |
21 February 2006 | Incorporation (9 pages) |