Company NameAce Travels Limited
Company StatusDissolved
Company Number06869284
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Kamlesh Sangani
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address404 Victoria Road
South Ruislip
Middlesex
HA4 0EH
Director NameMr Paresh Sodha
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ
Director NameMrs Meera Pattni
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Shrewsbury Avenue
Kenton
Middlesex
HA3 9NF
Director NameKamlesh Sanghani
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(3 weeks, 4 days after company formation)
Appointment Duration3 days (resigned 01 May 2009)
RoleCompany Director
Correspondence Address404 Victoria Road
South Ruislip
Middlesex
HA4 0EH

Location

Registered Address445 Kenton Road
Kenton
Harrow
Middlesex
HA3 0XY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Kamlesh Sangani
33.33%
Ordinary
1 at £1Meera Pattni
33.33%
Ordinary
1 at £1Paresh Sodha
33.33%
Ordinary

Financials

Year2014
Net Worth-£13,497
Cash£2,910
Current Liabilities£39,424

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Termination of appointment of Meera Pattni as a director (1 page)
20 March 2013Termination of appointment of Meera Pattni as a director on 1 February 2012 (1 page)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 June 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 3
(5 pages)
22 June 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 3
(5 pages)
22 June 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 3
(5 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Meera Pattni on 3 April 2010 (2 pages)
4 May 2010Director's details changed for Meera Pattni on 3 April 2010 (2 pages)
4 May 2010Director's details changed for Meera Pattni on 3 April 2010 (2 pages)
22 May 2009Appointment terminated director kamlesh sanghani (1 page)
22 May 2009Appointment Terminated Director kamlesh sanghani (1 page)
5 May 2009Director appointed kamlesh sanghani (2 pages)
5 May 2009Director appointed kamlesh sanghani (2 pages)
3 April 2009Incorporation (13 pages)
3 April 2009Incorporation (13 pages)