This company is commonly known as Abed Travels Limited. The company was founded 22 years ago and was given the registration number 04401177. The firm's registered office is in LONDON. You can find them at Unit 2, 61 Princlet Street, London, . This company's SIC code is 79110 - Travel agency activities.
Name | : | ABED TRAVELS LIMITED |
---|---|---|
Company Number | : | 04401177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2002 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, 61 Princlet Street, London, England, E1 5LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Leman Street, London, E1 8EU | Secretary | 01 May 2019 | Active |
5 Monteagle Court, Stanway, London, N1 6RJ | Secretary | 22 March 2002 | Active |
Unit 2, 61 Princlet Street, London, England, E1 5LP | Secretary | 30 November 2010 | Active |
14 Broadford House, Commodore Street, London, E1 4PT | Secretary | 08 November 2007 | Active |
129, Springfield Drive, Ilford, United Kingdom, IG2 6QP | Secretary | 01 December 2009 | Active |
11 Brockmer House, Crowder Street, London, E1 0BJ | Secretary | 24 May 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 March 2002 | Active |
10, Overton Drive, Romford, England, RM6 4EH | Director | 28 February 2013 | Active |
24, Sandymount Avenue, Stanmore, United Kingdom, HA7 4TY | Director | 01 December 2009 | Active |
2, Lancaster Avenue, London, United Kingdom, E18 1QF | Director | 01 December 2009 | Active |
129, Springfield Drive, Ilford, United Kingdom, IG2 6QP | Director | 01 December 2009 | Active |
14 Broadford House, Commodore Street, London, E1Y 4PT | Director | 22 March 2002 | Active |
36, Wessex Street, London, United Kingdom, E2 0LB | Director | 01 December 2009 | Active |
11 Brockmer House, Crowder Street, London, E1 0BJ | Director | 22 March 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 March 2002 | Active |
Mr Mohammed Golam Rabbani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | 58, Leman Street, London, E1 8EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-07-08 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-06-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-27 | Resolution | Resolution. | Download |
2021-06-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-10 | Officers | Appoint person secretary company with name date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Officers | Termination secretary company with name termination date. | Download |
2017-11-09 | Address | Change registered office address company with date old address new address. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.