Company NameAsia Travels UK Ltd
Company StatusDissolved
Company Number07446084
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Noorul Ameen Mohammed
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2014(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 London Road
Croydon
CR0 2RJ
Director NameMr Sabanathan Sellathurai
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleBussiness
Country of ResidenceEngland
Correspondence Address193 London Road
Croydon
CR0 2RJ
Director NameMr Noorul Ameen Mohammed
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(3 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address378 Brigstock Road
Thornton Heath
Surrey
CR7 7JF
Director NameMr Sabanathan Sellathurai
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySri Lankan
StatusResigned
Appointed18 July 2014(3 years, 7 months after company formation)
Appointment Duration1 week, 3 days (resigned 28 July 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address193 London Road
Croydon
CR0 2RJ

Contact

Telephone020 86861766
Telephone regionLondon

Location

Registered Address193 London Road
Croydon
CR0 2RJ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
24 September 2014Accounts made up to 30 November 2013 (2 pages)
28 July 2014Company name changed na food & wine LTD\certificate issued on 28/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-26
(3 pages)
28 July 2014Termination of appointment of Sabanathan Sellathurai as a director on 28 July 2014 (1 page)
26 July 2014Appointment of Mr Noorul Ameen Mohammed as a director on 26 July 2014 (2 pages)
26 July 2014Registered office address changed from 378 Brigstock Road Thornton Heath Surrey CR7 7JF England to 193 London Road Croydon CR0 2RJ on 26 July 2014 (1 page)
21 July 2014Company name changed asia travels LTD.\certificate issued on 21/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-19
(3 pages)
19 July 2014Termination of appointment of Noorul Ameen Mohammed as a director on 19 July 2014 (1 page)
18 July 2014Appointment of Mr Sabanathan Sellathurai as a director on 18 July 2014 (2 pages)
17 July 2014Registered office address changed from 193 London Road Croydon CR0 2RJ on 17 July 2014 (1 page)
28 March 2014Appointment of Mr Noorul Ameen Mohammed as a director on 28 March 2014 (2 pages)
28 March 2014Termination of appointment of Sabanathan Sellathurai as a director on 28 March 2014 (1 page)
31 December 2013Company name changed ur travels LTD\certificate issued on 31/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-31
(3 pages)
27 November 2013Director's details changed for Mr Sabanathan Sellathurai on 1 November 2013 (2 pages)
27 November 2013Registered office address changed from 144 Whitehorse Road Croydon CR0 2LA England on 27 November 2013 (1 page)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Director's details changed for Mr Sabanathan Sellathurai on 1 November 2013 (2 pages)
6 November 2013Change of name notice (2 pages)
6 November 2013Company name changed first flight travel & cargo LTD.\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
(2 pages)
6 March 2013Company name changed asia agency LTD\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-21
(2 pages)
6 March 2013Change of name notice (2 pages)
6 February 2013Change of name notice (2 pages)
6 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-30
(1 page)
30 January 2013Accounts made up to 30 November 2012 (2 pages)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
31 May 2012Accounts made up to 30 November 2011 (2 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
17 May 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
17 May 2012Registered office address changed from 57a Whitchurch Road Cardiff CF14 3JP Wales on 17 May 2012 (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2011Registered office address changed from 22a 22a Quadrant Road Thornton Heath Croydon Surrey CR7 7DA England on 18 July 2011 (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)