ABED TRAVELS LIMITED

Register to unlock more data on OkredoRegister

ABED TRAVELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04401177

Incorporation date

22/03/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

58 Leman Street, London E1 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2002)
dot icon19/12/2023
Final Gazette dissolved following liquidation
dot icon19/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon08/07/2023
Termination of appointment of Mohammed Golam Rabbani as a director on 2023-05-15
dot icon07/07/2023
Removal of liquidator by court order
dot icon30/06/2023
Appointment of a voluntary liquidator
dot icon06/04/2023
Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-06
dot icon05/12/2022
Liquidators' statement of receipts and payments to 2022-10-19
dot icon27/10/2021
Registered office address changed from Unit 2 61 Princlet Street London E1 5LP England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2021-10-27
dot icon27/10/2021
Statement of affairs
dot icon27/10/2021
Appointment of a voluntary liquidator
dot icon27/10/2021
Resolutions
dot icon09/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon10/05/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/05/2019
Appointment of Mrs Sayma Begum as a secretary on 2019-05-01
dot icon30/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon10/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon02/02/2018
Termination of appointment of Sayama Begum as a secretary on 2018-01-20
dot icon09/11/2017
Registered office address changed from 299a Bethnal Green Road London E2 6AH to Unit 2 61 Princlet Street London E1 5LP on 2017-11-09
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Termination of appointment of Mohamed Abdulkadiir as a director
dot icon10/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon07/03/2013
Appointment of Mr Mohamed Abdulkadiir as a director
dot icon16/01/2013
Certificate of change of name
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Termination of appointment of Anwaruzzaman Chowdhury as a director
dot icon24/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon09/03/2011
Appointment of Mrs Sayama Begum as a secretary
dot icon09/03/2011
Termination of appointment of Anwaruzzaman Chowdhury as a secretary
dot icon09/03/2011
Termination of appointment of Sheikh Rahman as a director
dot icon09/03/2011
Termination of appointment of Ahneruzzaman Chowdhury as a director
dot icon09/03/2011
Termination of appointment of Muhammed Ali as a director
dot icon19/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mohammed Golam Rabbani on 2010-01-01
dot icon18/12/2009
Certificate of change of name
dot icon09/12/2009
Appointment of Mr Muhammed Harmuz Ali as a director
dot icon05/12/2009
Resolutions
dot icon01/12/2009
Appointment of Mr Anwaruzzaman Chowdhury as a secretary
dot icon01/12/2009
Termination of appointment of Sayma Begum as a secretary
dot icon01/12/2009
Appointment of Mr Sheikh Aliur Rahman as a director
dot icon01/12/2009
Appointment of Mr Ahneruzzaman Chowdhury as a director
dot icon01/12/2009
Appointment of Mr Anwaruzzaman Chowdhury as a director
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 22/03/09; full list of members
dot icon17/12/2008
Return made up to 22/03/08; full list of members
dot icon17/12/2008
Registered office changed on 17/12/2008 from 252 bethnal green road london E2 oaa
dot icon16/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
Secretary resigned;director resigned
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 22/03/07; full list of members
dot icon05/02/2007
Ad 25/01/07--------- £ si 15000@1=15000 £ ic 5000/20000
dot icon08/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/06/2006
Certificate of change of name
dot icon11/04/2006
Return made up to 22/03/06; full list of members
dot icon27/10/2005
Ad 05/10/05--------- £ si 4901@1=4901 £ ic 99/5000
dot icon25/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/06/2005
Secretary resigned
dot icon01/06/2005
New secretary appointed
dot icon31/03/2005
Return made up to 22/03/05; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 22/03/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 22/03/03; full list of members
dot icon30/12/2002
Ad 01/12/02--------- £ si 98@1=98 £ ic 1/99
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New secretary appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
Secretary resigned
dot icon05/04/2002
Director resigned
dot icon22/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahman, Sheikh Aliur
Director
01/12/2009 - 30/11/2010
39
Abdulkadiir, Mohamed
Director
28/02/2013 - 03/10/2013
6
Chowdhury, Anwaruzzaman
Director
01/12/2009 - 01/05/2012
9
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/03/2002 - 22/03/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/03/2002 - 22/03/2002
67500

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ABED TRAVELS LIMITED

ABED TRAVELS LIMITED is an(a) Dissolved company incorporated on 22/03/2002 with the registered office located at 58 Leman Street, London E1 8EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABED TRAVELS LIMITED?

toggle

ABED TRAVELS LIMITED is currently Dissolved. It was registered on 22/03/2002 and dissolved on 19/12/2023.

Where is ABED TRAVELS LIMITED located?

toggle

ABED TRAVELS LIMITED is registered at 58 Leman Street, London E1 8EU.

What does ABED TRAVELS LIMITED do?

toggle

ABED TRAVELS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for ABED TRAVELS LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved following liquidation.