This company is commonly known as Taha Travel(uk) Ltd. The company was founded 11 years ago and was given the registration number 08290717. The firm's registered office is in BIRMINGHAM. You can find them at 9 Whitmore Road, Small Health, Birmingham, West Midlands. This company's SIC code is 79110 - Travel agency activities.
Name | : | TAHA TRAVEL(UK) LTD |
---|---|---|
Company Number | : | 08290717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2012 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Whitmore Road, Small Health, Birmingham, West Midlands, England, B10 0NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97, Cheverton Road, Birmingham, United Kingdom, B31 1RT | Director | 12 November 2012 | Active |
97, Cheverton Road, Birmingham, United Kingdom, B31 1RT | Director | 12 November 2012 | Active |
568a, Moseley Road, Moseley, Birmingham, B12 9AA | Director | 18 May 2015 | Active |
Mr Yusuf Muhammad Muhammad Hausawi | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | 9, Whitmore Road, Birmingham, England, B10 0NR |
Nature of control | : |
|
Mr Jameil Kendawi | ||
Notified on | : | 19 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 9, Whitmore Road, Birmingham, England, B10 0NR |
Nature of control | : |
|
Mr Jameil Kendawi | ||
Notified on | : | 19 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 9, Whitmore Road, Birmingham, England, B10 0NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved compulsory. | Download |
2021-02-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-19 | Officers | Termination director company with name termination date. | Download |
2016-02-19 | Address | Change registered office address company with date old address new address. | Download |
2016-02-19 | Address | Change registered office address company with date old address new address. | Download |
2016-02-19 | Officers | Termination director company with name termination date. | Download |
2015-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-26 | Officers | Change person director company with change date. | Download |
2015-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Officers | Appoint person director company with name date. | Download |
2015-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-25 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.