Harrow
Middlesex
HA3 6QZ
Secretary Name | Mrs Neera Kaushal |
---|---|
Status | Current |
Appointed | 09 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Silverwood Pine Close Stanmore Middlesex HA7 3DG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | globalvoyages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89510099 |
Telephone region | London |
Registered Address | First Floor, Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Mrs Ashini Trivedi 50.00% Ordinary |
---|---|
500 at £1 | Neera Kaushal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £445 |
Cash | £445 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
7 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
11 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
12 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
7 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
11 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
24 August 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
16 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 July 2014 | Registered office address changed from Third Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Third Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Third Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 2 July 2014 (1 page) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
24 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
24 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mrs Ashini Trivedi on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Ashini Trivedi on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Ashini Trivedi on 9 February 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
18 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
18 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
17 November 2008 | Ad 04/09/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
17 November 2008 | Ad 04/09/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from unit 4 bowman trading estate west moreland road london NW9 9RL (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from unit 4 bowman trading estate west moreland road london NW9 9RL (1 page) |
12 May 2008 | Director appointed mrs ashini trivedi (1 page) |
12 May 2008 | Return made up to 09/02/08; full list of members (3 pages) |
12 May 2008 | Director appointed mrs ashini trivedi (1 page) |
12 May 2008 | Secretary appointed mrs neera kaushal (1 page) |
12 May 2008 | Return made up to 09/02/08; full list of members (3 pages) |
12 May 2008 | Secretary appointed mrs neera kaushal (1 page) |
25 February 2008 | Appointment terminated director company directors LIMITED (1 page) |
25 February 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 February 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 February 2008 | Appointment terminated director company directors LIMITED (1 page) |
9 February 2007 | Incorporation (16 pages) |
9 February 2007 | Incorporation (16 pages) |