Warning: file_put_contents(c/4c8f65ba42f13dcd929fac21f1f2da19.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/137e06ddae7a949ad1673cf2d268bd9a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Abed Travels Limited, E1 5LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABED TRAVELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Unit 2, 61 Princlet Street, London, England, E1 5LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Leman Street, London, E1 8EU

Secretary01 May 2019Active
5 Monteagle Court, Stanway, London, N1 6RJ

Secretary22 March 2002Active
Unit 2, 61 Princlet Street, London, England, E1 5LP

Secretary30 November 2010Active
14 Broadford House, Commodore Street, London, E1 4PT

Secretary08 November 2007Active
129, Springfield Drive, Ilford, United Kingdom, IG2 6QP

Secretary01 December 2009Active
11 Brockmer House, Crowder Street, London, E1 0BJ

Secretary24 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 March 2002Active
10, Overton Drive, Romford, England, RM6 4EH

Director28 February 2013Active
24, Sandymount Avenue, Stanmore, United Kingdom, HA7 4TY

Director01 December 2009Active
2, Lancaster Avenue, London, United Kingdom, E18 1QF

Director01 December 2009Active
129, Springfield Drive, Ilford, United Kingdom, IG2 6QP

Director01 December 2009Active
14 Broadford House, Commodore Street, London, E1Y 4PT

Director22 March 2002Active
36, Wessex Street, London, United Kingdom, E2 0LB

Director01 December 2009Active
11 Brockmer House, Crowder Street, London, E1 0BJ

Director22 March 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 March 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved liquidation.

Download
2023-09-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-08Officers

Termination director company with name termination date.

Download
2023-07-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-06Address

Change registered office address company with date old address new address.

Download
2022-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-10-27Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-27Resolution

Resolution.

Download
2021-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-10Officers

Appoint person secretary company with name date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Officers

Termination secretary company with name termination date.

Download
2017-11-09Address

Change registered office address company with date old address new address.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.