London
WC1R 5EF
Director Name | Mr Sridhar Kumar Edara |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tasker Road Chadwell St Mary Grays, Essex RM16 4QS |
Director Name | Ramesh Shandilya |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingsfield Avenue Harrow Middlesex HA2 6AQ |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
300 at £1 | Megha Kshirsagar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,579 |
Cash | £50,418 |
Current Liabilities | £910,741 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 September 2010 | Delivered on: 11 September 2010 Satisfied on: 8 December 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
15 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
12 January 2017 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 3 Field Court London WC1R 5EF on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 3 Field Court London WC1R 5EF on 12 January 2017 (2 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Declaration of solvency (3 pages) |
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
11 January 2017 | Resolutions
|
11 January 2017 | Declaration of solvency (3 pages) |
15 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
10 March 2015 | Company name changed 118 holiday travel LTD\certificate issued on 10/03/15
|
10 March 2015 | Company name changed 118 holiday travel LTD\certificate issued on 10/03/15
|
13 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 October 2013 | Appointment of Mrs Megha Manoj Kshirsagar as a director (2 pages) |
3 October 2013 | Appointment of Mrs Megha Manoj Kshirsagar as a director (2 pages) |
3 October 2013 | Company name changed cruise answers LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Company name changed cruise answers LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Termination of appointment of Sridhar Edara as a director (1 page) |
3 October 2013 | Termination of appointment of Sridhar Edara as a director (1 page) |
3 July 2013 | Director's details changed for Sridhar Kumar Edara on 10 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Sridhar Kumar Edara on 10 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Termination of appointment of Ramesh Shandilya as a director (1 page) |
12 July 2012 | Termination of appointment of Ramesh Shandilya as a director (1 page) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Accounting reference date extended from 30/06/2010 to 31/10/2010 (1 page) |
24 September 2009 | Accounting reference date extended from 30/06/2010 to 31/10/2010 (1 page) |
21 July 2009 | Gbp nc 100/300\20/07/09 (2 pages) |
21 July 2009 | Ad 20/07/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
21 July 2009 | Gbp nc 100/300\20/07/09 (2 pages) |
21 July 2009 | Ad 20/07/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
1 July 2009 | Director appointed sridhar kumar edara (2 pages) |
1 July 2009 | Appointment terminated director lynn hughes (1 page) |
1 July 2009 | Director appointed ramesh lal shandilya (2 pages) |
1 July 2009 | Director appointed sridhar kumar edara (2 pages) |
1 July 2009 | Appointment terminated director lynn hughes (1 page) |
1 July 2009 | Director appointed ramesh lal shandilya (2 pages) |
10 June 2009 | Incorporation (11 pages) |
10 June 2009 | Incorporation (11 pages) |