Company NameI-Serve Travels Limited
DirectorBindiya Naran Pindoria
Company StatusActive
Company Number05922474
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)
Previous NameLeftmore Limited

Business Activity

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

Directors

Director NameMiss Bindiya Naran Pindoria
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(14 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address401-405 Honeypot Lane
Stanmore
HA7 1JJ
Director NameMr Govind Murji Kerai
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House
646c Kingsbury Road
London
NW9 9HN
Director NameMr Naran Gangji Pindoria
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House
646c Kingsbury Road
London
NW9 9HN
Director NameMr Rilesh Pindoria
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameThe Frasers Audit Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address646c Kingsbury Road
London
NW9 9HN
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.iservetravel.com
Email address[email protected]
Telephone020 89525605
Telephone regionLondon

Location

Registered Address401-405 Honeypot Lane
Stanmore
HA7 1JJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

65 at £1Rilesh Pindoria
65.00%
Ordinary
25 at £1Lalji Pindoria
25.00%
Ordinary
10 at £1Hetal Kansara
10.00%
Ordinary

Financials

Year2014
Net Worth£921
Cash£13,308
Current Liabilities£24,250

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

22 December 2023Micro company accounts made up to 30 March 2023 (3 pages)
6 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 30 March 2022 (3 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
10 May 2022Registered office address changed from Alpha House 296 Kenton Road Harrow HA3 8DD England to 401-405 Honeypot Lane Stanmore HA7 1JJ on 10 May 2022 (1 page)
30 March 2022Micro company accounts made up to 30 March 2021 (3 pages)
30 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
14 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
13 July 2021Termination of appointment of Rilesh Pindoria as a director on 1 September 2020 (1 page)
21 April 2021Appointment of Miss Bindiya Naran Pindoria as a director on 1 September 2020 (2 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 December 2020Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN to Alpha House 296 Kenton Road Harrow HA3 8DD on 28 December 2020 (1 page)
31 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 September 2019Cessation of Rilesh Pindoria as a person with significant control on 28 February 2019 (1 page)
5 September 2019Notification of Bindiya Pindoria as a person with significant control on 28 February 2019 (2 pages)
5 September 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 November 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
28 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Appointment of Mr Rilesh Pindoria as a director (2 pages)
4 September 2012Termination of appointment of Naran Pindoria as a director (1 page)
4 September 2012Termination of appointment of Govind Kerai as a director (1 page)
4 September 2012Appointment of Mr Rilesh Pindoria as a director (2 pages)
4 September 2012Termination of appointment of Govind Kerai as a director (1 page)
4 September 2012Termination of appointment of Naran Pindoria as a director (1 page)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
2 September 2011Director's details changed for Mr Naran Gangji Pindoria on 1 April 2011 (2 pages)
2 September 2011Director's details changed for Mr Govind Murji Kerai on 1 April 2011 (2 pages)
2 September 2011Director's details changed for Mr Naran Gangji Pindoria on 1 April 2011 (2 pages)
2 September 2011Director's details changed for Mr Naran Gangji Pindoria on 1 April 2011 (2 pages)
2 September 2011Director's details changed for Mr Govind Murji Kerai on 1 April 2011 (2 pages)
2 September 2011Director's details changed for Mr Govind Murji Kerai on 1 April 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
26 December 2009Current accounting period extended from 31 March 2009 to 31 March 2010 (1 page)
26 December 2009Current accounting period extended from 31 March 2009 to 31 March 2010 (1 page)
2 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
14 October 2009Termination of appointment of The Frasers Audit Limited as a director (1 page)
14 October 2009Appointment of Mr Naran Gangji Pindoria as a director (2 pages)
14 October 2009Appointment of Mr Govind Murji Kerai as a director (2 pages)
14 October 2009Appointment of Mr Naran Gangji Pindoria as a director (2 pages)
14 October 2009Appointment of Mr Govind Murji Kerai as a director (2 pages)
14 October 2009Termination of appointment of The Frasers Audit Limited as a director (1 page)
22 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
22 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
16 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 September 2008Return made up to 01/09/08; full list of members (3 pages)
29 September 2008Return made up to 01/09/08; full list of members (3 pages)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
7 January 2008Return made up to 01/09/07; full list of members (2 pages)
7 January 2008Return made up to 01/09/07; full list of members (2 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
22 March 2007Company name changed leftmore LIMITED\certificate issued on 22/03/07 (2 pages)
22 March 2007Company name changed leftmore LIMITED\certificate issued on 22/03/07 (2 pages)
21 February 2007Registered office changed on 21/02/07 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
21 February 2007Registered office changed on 21/02/07 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Registered office changed on 12/02/07 from: 788-790 finchley road london NW11 7TJ (1 page)
12 February 2007Registered office changed on 12/02/07 from: 788-790 finchley road london NW11 7TJ (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
1 September 2006Incorporation (16 pages)
1 September 2006Incorporation (16 pages)