UKBizDB.co.uk

TRAVELDEAL LIMITED

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

This company is commonly known as Traveldeal Limited. The company was founded 24 years ago and was given the registration number 03991462. The firm's registered office is in WEST DRAYTON. You can find them at 4 Doghurst Drive, Sipson, West Drayton, Middlesex. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:TRAVELDEAL LIMITED
Company Number:03991462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2000
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:4 Doghurst Drive, Sipson, West Drayton, Middlesex, UB7 0JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Doghurst Drive, Sipson, West Drayton, UB7 0JS

Director22 May 2015Active
20 Maswell Park Crescent, Hounslow, TW3 2DT

Secretary18 May 2000Active
4 Doghurst Drive, Sipson West Drayton, UB7 0JS

Secretary19 September 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary12 May 2000Active
4, Doghurst Drive, Sipson, West Drayton, England, UB7 0JS

Director29 April 2014Active
4, Doghurst Drive, Sipson, West Drayton, England, UB7 0JS

Director17 March 2014Active
20 Maswell Park Crescent, Hounslow, TW3 2DT

Director18 May 2000Active
4, Doghurst Drive, Sipson, West Drayton, UB7 0JS

Director08 April 2015Active
4, Doghurst Drive, Sipson, West Drayton, England, UB7 0JS

Director29 April 2014Active
12 Aldin Avenue North, Slough, SL1 1RS

Director18 October 2002Active
4 Doghurst Drive, Sipson, West Drayton, UB7 0JS

Director10 December 2007Active
6 Savernake Close, Tilehurst, Reading, RG30 4LY

Director28 January 2008Active
120 East Road, London, N1 6AA

Nominee Director12 May 2000Active
4, Doghurst Drive, West Drayton, England, UB7 0JS

Director12 February 2015Active
4 Doghurst Drive, Sipson West Drayton, UB7 0JS

Director19 September 2001Active
4, Doghurst Drive, West Drayton, United Kingdom, UB7 0JS

Director25 March 2010Active
58 London Road, Datchet, SL3 9JR

Director18 May 2000Active
2 Broken Furlong, Eton, Windsor, SL4 6PD

Director04 April 2005Active

People with Significant Control

Mr Mohammad Farooq Zahir
Notified on:26 May 2020
Status:Active
Date of birth:July 1974
Nationality:British
Address:4, Doghurst Drive, West Drayton, UB7 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Afzal Mohammad
Notified on:01 February 2017
Status:Active
Date of birth:November 1949
Nationality:British
Address:4, Doghurst Drive, West Drayton, UB7 0JS
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
2024-02-14Insolvency

Liquidation compulsory winding up order.

Download
2023-12-01Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Gazette

Gazette filings brought up to date.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-06-09Gazette

Gazette filings brought up to date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-01-21Gazette

Gazette filings brought up to date.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.