London
E12 6QN
Director Name | Mr Mudassar Shaikh |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Travel Agent |
Country of Residence | England Uk |
Correspondence Address | 131b Forest Lane London E7 9BB |
Secretary Name | Mr Mudassar Shaikh |
---|---|
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 131b Forest Lane London E7 9BB |
Director Name | Afzal Amir Shah |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 March 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 532 High Street North London E12 6QN |
Website | www.worldtravelshop.co.uk |
---|
Registered Address | 532 High Street North London E12 6QN |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Abdul Farhan Shaikh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £406 |
Current Liabilities | £32,700 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
26 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
4 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
8 October 2013 | Termination of appointment of Afzal Shah as a director (1 page) |
8 October 2013 | Appointment of Mr Abdul Farhan Shaikh as a director (2 pages) |
8 October 2013 | Termination of appointment of Afzal Shah as a director (1 page) |
8 October 2013 | Appointment of Mr Abdul Farhan Shaikh as a director (2 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Termination of appointment of Mudassar Shaikh as a secretary (2 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 10 March 2013
|
15 April 2013 | Appointment of Afzal Amir Shah as a director (3 pages) |
15 April 2013 | Registered office address changed from 131B Forest Lane London E7 9BB England on 15 April 2013 (2 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 10 March 2013
|
15 April 2013 | Registered office address changed from 131B Forest Lane London E7 9BB England on 15 April 2013 (2 pages) |
15 April 2013 | Termination of appointment of Mudassar Shaikh as a director (2 pages) |
15 April 2013 | Appointment of Afzal Amir Shah as a director (3 pages) |
15 April 2013 | Termination of appointment of Mudassar Shaikh as a director (2 pages) |
15 April 2013 | Termination of appointment of Mudassar Shaikh as a secretary (2 pages) |
25 June 2012 | Incorporation (25 pages) |
25 June 2012 | Incorporation (25 pages) |