Company NameTravel Ease Limited
DirectorMohammed Jetu Miah
Company StatusActive - Proposal to Strike off
Company Number07932442
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mohammed Jetu Miah
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 34 Durham House
9 Lorne Close
London
NW8 7JR
Director NameMr Md Azizul Haque
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address90 Church Street
London
NW8 8EX
Director NameMr Abdel Kadir Bettamer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 February 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address90 Church Street
London
NW8 8EX
Director NameMr Jahur Ali
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address90 Church Street
London
NW8 8EX

Contact

Websitetraveleaseng.com
Email address[email protected]
Telephone020 72249996
Telephone regionLondon

Location

Registered Address90 Church Street
London
NW8 8EX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1Md Azizul Haque
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,987

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return26 January 2023 (1 year, 3 months ago)
Next Return Due9 February 2024 (overdue)

Filing History

28 February 2020Director's details changed for Mr Md Azizul Haque on 28 February 2020 (2 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 July 2017Termination of appointment of Abdel Kadir Bettamer as a director on 16 February 2017 (1 page)
29 July 2017Termination of appointment of Abdel Kadir Bettamer as a director on 16 February 2017 (1 page)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 1,000
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 1,000
(3 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
29 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10
(4 pages)
25 February 2014Appointment of Mr Jahur Ali as a director (2 pages)
25 February 2014Appointment of Mr Abdelkadir Bettamer as a director (2 pages)
25 February 2014Appointment of Mr Abdelkadir Bettamer as a director (2 pages)
25 February 2014Appointment of Mr Jahur Ali as a director (2 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10
(4 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10
(4 pages)
25 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
2 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
2 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 February 2012Incorporation (24 pages)
1 February 2012Incorporation (24 pages)