Company NameRahman Travel (UK) Ltd
Company StatusDissolved
Company Number07726934
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date10 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Muhammed Imran Hussain
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
Director NameMrs Parul Aktar
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2017(6 years after company formation)
Appointment Duration1 year, 11 months (closed 10 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
Director NameMr Md Kabir Uddin
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 10 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
Director NameMr Tanvir Mostofa
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Plumbers Row Unit - D Upper Ground Floor
London
E1 1EQ

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

24k at £1Tanvir Mostofa
60.00%
Ordinary
16k at £1Muhammed Imran Hussain
40.00%
Ordinary

Financials

Year2014
Net Worth£46,513
Cash£112,012
Current Liabilities£233,904

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

7 February 2012Delivered on: 9 February 2012
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.
Outstanding

Filing History

10 July 2019Final Gazette dissolved following liquidation (1 page)
10 April 2019Notice of move from Administration to Dissolution (14 pages)
19 March 2019Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 19 March 2019 (2 pages)
28 November 2018Administrator's progress report (17 pages)
26 November 2018Result of meeting of creditors (5 pages)
2 August 2018Statement of affairs with form AM02SOA (14 pages)
2 July 2018Statement of administrator's proposal (28 pages)
24 May 2018Appointment of an administrator (3 pages)
11 May 2018Registered office address changed from 17 Plumbers Row Unit - D Upper Ground Floor London E1 1EQ to 37 Sun Street London EC2M 2PL on 11 May 2018 (2 pages)
2 February 2018Satisfaction of charge 1 in full (1 page)
2 February 2018Notification of Parul Aktar as a person with significant control on 7 August 2017 (2 pages)
31 January 2018Appointment of Mr Md Kabir Uddin as a director on 17 January 2018 (2 pages)
15 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
15 August 2017Appointment of Mrs Parul Aktar as a director on 7 August 2017 (2 pages)
15 August 2017Registered office address changed from 17 Plumbers Row Unit-D, Upper Ground Floor London E1 1EQ to 17 Plumbers Row Unit - D Upper Ground Floor London E1 1EQ on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Tanvir Mostofa as a director on 7 August 2017 (1 page)
15 August 2017Appointment of Mrs Parul Aktar as a director on 7 August 2017 (2 pages)
15 August 2017Registered office address changed from 17 Plumbers Row Unit-D, Upper Ground Floor London E1 1EQ to 17 Plumbers Row Unit - D Upper Ground Floor London E1 1EQ on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
28 July 2017Registered office address changed from 136 Cannon Street Road London E1 2LH to 17 Plumbers Row Unit-D, Upper Ground Floor London E1 1EQ on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 136 Cannon Street Road London E1 2LH to 17 Plumbers Row Unit-D, Upper Ground Floor London E1 1EQ on 28 July 2017 (1 page)
14 June 2017Registered office address changed from 20 Langley Road Slough SL3 7AB to 138 Cannon Street Road London E1 2LH on 14 June 2017 (2 pages)
14 June 2017Registered office address changed from 20 Langley Road Slough SL3 7AB to 138 Cannon Street Road London E1 2LH on 14 June 2017 (2 pages)
15 November 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 40,000
(3 pages)
10 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 40,000
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 40,000
(3 pages)
21 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 40,000
(3 pages)
21 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 40,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 40,000
(3 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 40,000
(3 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 40,000
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)