Company NameWorld Travel Shop Ltd
Company StatusDissolved
Company Number08116834
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Dissolution Date3 January 2017 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Abdul Farhan Shaikh
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address532 High Street North
London
E12 6QN
Director NameMr Mudassar Shaikh
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland Uk
Correspondence Address131b Forest Lane
London
E7 9BB
Secretary NameMr Mudassar Shaikh
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address131b Forest Lane
London
E7 9BB
Director NameAfzal Amir Shah
Date of BirthOctober 1989 (Born 34 years ago)
NationalityIndian
StatusResigned
Appointed10 March 2013(8 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address532 High Street North
London
E12 6QN

Contact

Websitewww.worldtravelshop.co.uk

Location

Registered Address532 High Street North
London
E12 6QN
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Abdul Farhan Shaikh
100.00%
Ordinary

Financials

Year2014
Net Worth£406
Current Liabilities£32,700

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(3 pages)
5 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
4 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
8 October 2013Termination of appointment of Afzal Shah as a director (1 page)
8 October 2013Appointment of Mr Abdul Farhan Shaikh as a director (2 pages)
8 October 2013Termination of appointment of Afzal Shah as a director (1 page)
8 October 2013Appointment of Mr Abdul Farhan Shaikh as a director (2 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
15 April 2013Termination of appointment of Mudassar Shaikh as a secretary (2 pages)
15 April 2013Statement of capital following an allotment of shares on 10 March 2013
  • GBP 100.00
(4 pages)
15 April 2013Appointment of Afzal Amir Shah as a director (3 pages)
15 April 2013Registered office address changed from 131B Forest Lane London E7 9BB England on 15 April 2013 (2 pages)
15 April 2013Statement of capital following an allotment of shares on 10 March 2013
  • GBP 100.00
(4 pages)
15 April 2013Registered office address changed from 131B Forest Lane London E7 9BB England on 15 April 2013 (2 pages)
15 April 2013Termination of appointment of Mudassar Shaikh as a director (2 pages)
15 April 2013Appointment of Afzal Amir Shah as a director (3 pages)
15 April 2013Termination of appointment of Mudassar Shaikh as a director (2 pages)
15 April 2013Termination of appointment of Mudassar Shaikh as a secretary (2 pages)
25 June 2012Incorporation (25 pages)
25 June 2012Incorporation (25 pages)