UKBizDB.co.uk

SPEEDYYHOLIDAY LTD

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

This company is commonly known as Speedyyholiday Ltd. The company was founded 5 years ago and was given the registration number 11632312. The firm's registered office is in LONDON. You can find them at 154 Boston Road Boston Manner, Ealing, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:SPEEDYYHOLIDAY LTD
Company Number:11632312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:154 Boston Road Boston Manner, Ealing, London, United Kingdom, W7 2HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Mill Road, West Drayton, England, UB7 7EQ

Director01 October 2022Active
154 Boston Road, Boston Manner, Ealing, London, United Kingdom, W7 2HJ

Director02 September 2021Active
154 Boston Road, Boston Manner, Ealing, London, United Kingdom, W7 2HJ

Director19 October 2018Active
154 Boston Road, Boston Manner, Ealing, London, United Kingdom, W7 2HJ

Director01 February 2021Active

People with Significant Control

Mrs Abantika Poudyal Khanal
Notified on:01 October 2022
Status:Active
Date of birth:August 1983
Nationality:Nepalese
Country of residence:England
Address:22, Mill Road, West Drayton, England, UB7 7EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sarswati Chitrakar
Notified on:02 September 2021
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:154 Boston Road, Boston Manner, London, United Kingdom, W7 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ahmed Hafiz
Notified on:01 February 2021
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:154 Boston Road, Boston Manner, London, United Kingdom, W7 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Sarswati Chitrakar
Notified on:19 October 2018
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:154 Boston Road, Boston Manner, London, United Kingdom, W7 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-06-06Gazette

Gazette dissolved compulsory.

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2023-01-06Gazette

Gazette filings brought up to date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Address

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

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.