Company NameRoad To Makkah Limited
Company StatusDissolved
Company Number07361776
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NamePrime Traders Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMr Abdul Hamid Shakoor
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(6 years, 2 months after company formation)
Appointment Duration2 years (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-33 Suit G
College Road
Harrow
Middlesex
HA1 1EJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Ammar Saleem
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dawlish Drive
Ilford
Essex
IG3 9ED
Director NameMr Saleem Arshad
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 December 2012)
RoleOnline Trading
Country of ResidenceEngland
Correspondence Address18(S) Beehive Lane
Ilford
Essex
IG1 3RD
Director NameMrs Rahila Mian
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(2 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite-303 162-168
Regent Street
London
W1B 5TD
Director NameMs Sheepa Begum
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(2 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18(S) Beehive Lane
Ilford
Essex
IG1 3RD
Director NameMrs Rahila Mian
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Paxford Road
Wembley
Middlesex
HA0 3RH
Director NameMiss Sheepa Begum
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(2 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuit 303 The Linen Hall 162-168 Regent Street
London
W1B 5TD
Director NameMiss Sheepa Begum
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(2 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuit 303 The Linen Hall 162-168 Regent Street
London
W1B 5TD
Director NameMuhammad Kashif Kamran
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(3 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuit 303 The Linen Hall 162-168 Regent Street
London
W1B 5TD
Director NameMr Fazal Rahim Mian
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(3 years, 10 months after company formation)
Appointment Duration11 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-33 Suit G
College Road
Harrow
Middlesex
HA1 1EJ
Director NameMs Laetitia Francoise Jacqueline Thouvenin
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed12 June 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlasfryn House Roxeth Hill
Harrow
Middlesex
HA2 0LD

Contact

Websiteroadtomakkah.co.uk
Email address[email protected]
Telephone020 72878020
Telephone regionLondon

Location

Registered Address31-33 Suit G
College Road
Harrow
Middlesex
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£25,128
Cash£30,312
Current Liabilities£7,529

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
15 June 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
10 May 2017Termination of appointment of Laetitia Francoise Jacqueline Thouvenin as a director on 8 May 2017 (1 page)
10 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
10 May 2017Termination of appointment of Laetitia Francoise Jacqueline Thouvenin as a director on 8 May 2017 (1 page)
10 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 November 2016Appointment of Mr Abdul Hamid Shakoor as a director on 31 October 2016 (2 pages)
3 November 2016Appointment of Mr Abdul Hamid Shakoor as a director on 31 October 2016 (2 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 40,000
(3 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 40,000
(3 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 July 2015Termination of appointment of Fazal Rahim Mian as a director on 12 June 2015 (1 page)
2 July 2015Appointment of Ms Laetitia Francoise Jacqueline Thouvenin as a director on 12 June 2015 (2 pages)
2 July 2015Appointment of Ms Laetitia Francoise Jacqueline Thouvenin as a director on 12 June 2015 (2 pages)
2 July 2015Termination of appointment of Fazal Rahim Mian as a director on 12 June 2015 (1 page)
10 June 2015Termination of appointment of Rahila Mian as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of Rahila Mian as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of Rahila Mian as a director on 5 June 2015 (1 page)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 40,000
(3 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 40,000
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20,000
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20,000
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20,000
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 40,000
(4 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 40,000
(4 pages)
2 September 2014Director's details changed for Mr Fazal Rahim Mian on 2 September 2014 (2 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 40,000
(4 pages)
2 September 2014Director's details changed for Mr Fazal Rahim Mian on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Fazal Rahim Mian on 2 September 2014 (2 pages)
14 August 2014Registered office address changed from Suit 303 the Linen Hall 162-168 Regent Street London W1B 5TD United Kingdom to 31-33 Suit G College Road Harrow Middlesex HA1 1EJ on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Suit 303 the Linen Hall 162-168 Regent Street London W1B 5TD United Kingdom to 31-33 Suit G College Road Harrow Middlesex HA1 1EJ on 14 August 2014 (1 page)
17 July 2014Appointment of Mr Fazal Rahim Mian as a director on 16 July 2014 (2 pages)
17 July 2014Appointment of Mr Fazal Rahim Mian as a director on 16 July 2014 (2 pages)
10 April 2014Amended accounts made up to 30 June 2013 (3 pages)
10 April 2014Amended accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 December 2013Termination of appointment of Muhammad Kamran as a director (1 page)
24 December 2013Termination of appointment of Muhammad Kamran as a director (1 page)
7 November 2013Appointment of Muhammad Kashif Kamran as a director (2 pages)
7 November 2013Appointment of Muhammad Kashif Kamran as a director (2 pages)
12 August 2013Termination of appointment of a director (1 page)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 40,000
(4 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 40,000
(4 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 40,000
(4 pages)
12 August 2013Termination of appointment of Sheepa Begum as a director (1 page)
12 August 2013Termination of appointment of Sheepa Begum as a director (1 page)
12 August 2013Termination of appointment of a director (1 page)
4 April 2013Registered office address changed from 18(S) Beehive Lane Ilford Essex IG1 3RD United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 18(S) Beehive Lane Ilford Essex IG1 3RD United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 18(S) Beehive Lane Ilford Essex IG1 3RD United Kingdom on 4 April 2013 (1 page)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 February 2013Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
4 February 2013Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 January 2013Appointment of Miss Sheepa Begum as a director (2 pages)
24 January 2013Appointment of Miss Sheepa Begum as a director (2 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
8 January 2013Termination of appointment of Sheepa Begum as a director (1 page)
8 January 2013Appointment of Mrs Rahila Mian as a director (2 pages)
8 January 2013Appointment of Mrs Rahila Mian as a director (2 pages)
8 January 2013Termination of appointment of Sheepa Begum as a director (1 page)
8 January 2013Termination of appointment of Sheepa Begum as a director (1 page)
8 January 2013Termination of appointment of Sheepa Begum as a director (1 page)
3 January 2013Termination of appointment of Saleem Arshad as a director (1 page)
3 January 2013Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
3 January 2013Termination of appointment of Saleem Arshad as a director (1 page)
2 January 2013Appointment of Ms Sheepa Begum as a director (2 pages)
2 January 2013Appointment of Ms Sheepa Begum as a director (2 pages)
17 December 2012Appointment of Ms Sheepa Begum as a director (2 pages)
17 December 2012Termination of appointment of Rahila Mian as a director (1 page)
17 December 2012Appointment of Ms Sheepa Begum as a director (2 pages)
17 December 2012Termination of appointment of Rahila Mian as a director (1 page)
11 December 2012Company name changed prime traders LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Company name changed prime traders LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2012Termination of appointment of Saleem Arshad as a director (1 page)
3 December 2012Appointment of Mrs Rahila Mian as a director (2 pages)
3 December 2012Termination of appointment of Saleem Arshad as a director (1 page)
3 December 2012Appointment of Mrs Rahila Mian as a director (2 pages)
2 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
31 January 2012Termination of appointment of Ammar Saleem as a director (1 page)
31 January 2012Termination of appointment of Ammar Saleem as a director (1 page)
31 January 2012Appointment of Mr Saleem Arshad as a director (2 pages)
31 January 2012Registered office address changed from 17 Dawlish Drive Ilford Essex IG3 9ED United Kingdom on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 17 Dawlish Drive Ilford Essex IG3 9ED United Kingdom on 31 January 2012 (1 page)
31 January 2012Appointment of Mr Saleem Arshad as a director (2 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
11 February 2011Appointment of Mr Ammar Saleem as a director (2 pages)
11 February 2011Appointment of Mr Ammar Saleem as a director (2 pages)
7 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
7 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)