Croydon
CR0 2RJ
Director Name | Mr Sabanathan Sellathurai |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Bussiness |
Country of Residence | England |
Correspondence Address | 193 London Road Croydon CR0 2RJ |
Director Name | Mr Noorul Ameen Mohammed |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 July 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 378 Brigstock Road Thornton Heath Surrey CR7 7JF |
Director Name | Mr Sabanathan Sellathurai |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 18 July 2014(3 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 28 July 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 193 London Road Croydon CR0 2RJ |
Telephone | 020 86861766 |
---|---|
Telephone region | London |
Registered Address | 193 London Road Croydon CR0 2RJ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2015 | Application to strike the company off the register (3 pages) |
24 September 2014 | Accounts made up to 30 November 2013 (2 pages) |
28 July 2014 | Company name changed na food & wine LTD\certificate issued on 28/07/14
|
28 July 2014 | Termination of appointment of Sabanathan Sellathurai as a director on 28 July 2014 (1 page) |
26 July 2014 | Appointment of Mr Noorul Ameen Mohammed as a director on 26 July 2014 (2 pages) |
26 July 2014 | Registered 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 2014 | Company name changed asia travels LTD.\certificate issued on 21/07/14
|
19 July 2014 | Termination of appointment of Noorul Ameen Mohammed as a director on 19 July 2014 (1 page) |
18 July 2014 | Appointment of Mr Sabanathan Sellathurai as a director on 18 July 2014 (2 pages) |
17 July 2014 | Registered office address changed from 193 London Road Croydon CR0 2RJ on 17 July 2014 (1 page) |
28 March 2014 | Appointment of Mr Noorul Ameen Mohammed as a director on 28 March 2014 (2 pages) |
28 March 2014 | Termination of appointment of Sabanathan Sellathurai as a director on 28 March 2014 (1 page) |
31 December 2013 | Company name changed ur travels LTD\certificate issued on 31/12/13
|
27 November 2013 | Director's details changed for Mr Sabanathan Sellathurai on 1 November 2013 (2 pages) |
27 November 2013 | Registered office address changed from 144 Whitehorse Road Croydon CR0 2LA England on 27 November 2013 (1 page) |
27 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Mr Sabanathan Sellathurai on 1 November 2013 (2 pages) |
6 November 2013 | Change of name notice (2 pages) |
6 November 2013 | Company name changed first flight travel & cargo LTD.\certificate issued on 06/11/13
|
6 March 2013 | Company name changed asia agency LTD\certificate issued on 06/03/13
|
6 March 2013 | Change of name notice (2 pages) |
6 February 2013 | Change of name notice (2 pages) |
6 February 2013 | Resolutions
|
30 January 2013 | Accounts made up to 30 November 2012 (2 pages) |
12 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Accounts made up to 30 November 2011 (2 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
17 May 2012 | Registered office address changed from 57a Whitchurch Road Cardiff CF14 3JP Wales on 17 May 2012 (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Registered office address changed from 22a 22a Quadrant Road Thornton Heath Croydon Surrey CR7 7DA England on 18 July 2011 (1 page) |
22 November 2010 | Incorporation
|