UKBizDB.co.uk

EURO MIDAS TRAVEL SOLUTIONS LIMITED

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

This company is commonly known as Euro Midas Travel Solutions Limited. The company was founded 11 years ago and was given the registration number 08440302. The firm's registered office is in MAIDSTONE. You can find them at 66 Earl Street, , Maidstone, Kent. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:EURO MIDAS TRAVEL SOLUTIONS LIMITED
Company Number:08440302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 March 2013
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:66 Earl Street, Maidstone, Kent, ME14 1PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Director01 November 2015Active
20, Wainford Close, Wainford Close, London, England, SW19 6BH

Director01 July 2013Active
152, Replingham Road, London, England, SW18 5LJ

Director12 March 2013Active

People with Significant Control

Mrs Sandhya Sharma Pandit
Notified on:31 October 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:66, Earl Street, Maidstone, ME14 1PS
Nature of control:
  • Ownership of shares 50 to 75 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
2021-04-29Gazette

Gazette dissolved liquidation.

Download
2021-01-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-12Address

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

Download
2020-02-11Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-11Resolution

Resolution.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Officers

Change person director company with change date.

Download
2017-07-19Address

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

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Officers

Termination director company with name termination date.

Download
2015-11-25Officers

Appoint person director company with name date.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-24Address

Change registered office address company with date old address.

Download
2014-05-21Accounts

Accounts with accounts type total exemption small.

Download
2014-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Officers

Termination director company with name.

Download
2013-07-22Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.