AMOUN TRAVEL & TOURS LIMITED

Register to unlock more data on OkredoRegister

AMOUN TRAVEL & TOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02443478

Incorporation date

16/11/1989

Size

Small

Contacts

Registered address

Registered address

1st Floor Scottish Provident, House, 76-80 College Road, Harrow, Middlesex HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1989)
dot icon06/04/2023
Compulsory strike-off action has been suspended
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Compulsory strike-off action has been discontinued
dot icon16/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon15/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon20/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon07/08/2020
Accounts for a small company made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon05/08/2019
Accounts for a small company made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon28/06/2018
Accounts for a small company made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon17/06/2016
Accounts for a small company made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon03/12/2015
Termination of appointment of Bahig Jakoub Bekiet as a secretary on 2015-11-18
dot icon03/12/2015
Director's details changed for Mr Mohamed Eltahir Ibrahim Mukhayer on 2015-10-29
dot icon03/12/2015
Director's details changed for Mr Eltahir Eisa Ibrahim Mukhayer on 2015-10-29
dot icon03/12/2015
Director's details changed for Miss Shahd Eltahir Ibrahim Mukhayer on 2015-10-29
dot icon04/11/2015
Appointment of Mr Mohamed Eltahir Ibrahim Mukhayer as a director on 2015-10-15
dot icon04/11/2015
Appointment of Miss Shahd Eltahir Ibrahim Mukhayer as a director on 2015-10-15
dot icon14/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon22/06/2015
Accounts for a small company made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mr Eltayer Eisa Eltahir Ibrahim on 2014-10-22
dot icon18/09/2014
Accounts for a small company made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon06/06/2013
Termination of appointment of Mohamed Idris as a director
dot icon06/06/2013
Appointment of Mr Mohamed Idris as a director
dot icon05/06/2013
Termination of appointment of Mohamed Idris as a director
dot icon29/05/2013
Accounts for a small company made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon20/05/2011
Termination of appointment of Mamdouh Mitwally as a director
dot icon05/05/2011
Accounts for a small company made up to 2010-12-31
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon05/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 11
dot icon26/03/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mohamed Idris on 2009-11-10
dot icon10/11/2009
Director's details changed for Elteyer Ibrahim on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr Mamdouh Ahmed Mitwally on 2009-11-10
dot icon10/11/2009
Secretary's details changed for Bahig Jakojb Beklet on 2009-11-10
dot icon11/05/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon07/05/2009
Secretary appointed bahig jakojb beklet
dot icon07/05/2009
Director appointed eltayer ibrahim
dot icon07/05/2009
Director appointed mohamed idris
dot icon30/04/2009
Appointment terminated secretary somiaya mitwally
dot icon18/12/2008
Full accounts made up to 2008-07-31
dot icon03/11/2008
Return made up to 30/10/08; full list of members
dot icon10/01/2008
Full accounts made up to 2007-07-31
dot icon12/11/2007
Return made up to 30/10/07; full list of members
dot icon11/05/2007
Full accounts made up to 2006-07-31
dot icon09/11/2006
Return made up to 30/10/06; full list of members
dot icon09/11/2006
Location of debenture register
dot icon09/11/2006
Location of register of members
dot icon09/11/2006
Registered office changed on 09/11/06 from: scottish provident house 76-80 college road harrow middlesex HA1 1BX
dot icon21/02/2006
Full accounts made up to 2005-07-31
dot icon31/10/2005
Return made up to 30/10/05; full list of members
dot icon24/01/2005
Full accounts made up to 2004-07-31
dot icon08/11/2004
Return made up to 30/10/04; full list of members
dot icon22/03/2004
Full accounts made up to 2003-07-31
dot icon14/11/2003
Return made up to 30/10/03; full list of members
dot icon08/03/2003
Full accounts made up to 2002-07-31
dot icon04/11/2002
Return made up to 30/10/02; full list of members
dot icon02/10/2002
Particulars of mortgage/charge
dot icon15/01/2002
Full accounts made up to 2001-07-31
dot icon05/11/2001
Return made up to 30/10/01; full list of members
dot icon22/12/2000
Full accounts made up to 2000-07-31
dot icon03/11/2000
Return made up to 30/10/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-07-31
dot icon16/11/1999
Return made up to 30/10/99; full list of members
dot icon24/05/1999
Ad 14/05/99--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon24/05/1999
Nc inc already adjusted 14/05/99
dot icon24/05/1999
Resolutions
dot icon23/11/1998
Full accounts made up to 1998-07-31
dot icon10/11/1998
Return made up to 30/10/98; full list of members
dot icon19/06/1998
Secretary's particulars changed
dot icon19/06/1998
Director's particulars changed
dot icon19/12/1997
Full accounts made up to 1997-07-31
dot icon05/11/1997
Return made up to 30/10/97; full list of members
dot icon03/06/1997
Full accounts made up to 1996-07-31
dot icon11/11/1996
Return made up to 30/10/96; full list of members
dot icon23/10/1996
Particulars of mortgage/charge
dot icon15/02/1996
Full accounts made up to 1995-07-31
dot icon04/02/1996
Return made up to 30/10/95; full list of members
dot icon22/09/1995
Particulars of mortgage/charge
dot icon29/03/1995
Full accounts made up to 1994-07-31
dot icon09/03/1995
Particulars of mortgage/charge
dot icon10/02/1995
Ad 20/12/94--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon10/02/1995
Nc inc already adjusted 20/12/94
dot icon10/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 30/10/94; full list of members
dot icon15/08/1994
Particulars of mortgage/charge
dot icon17/06/1994
Particulars of mortgage/charge
dot icon12/05/1994
Full accounts made up to 1993-07-31
dot icon12/05/1994
Full accounts made up to 1992-11-15
dot icon06/12/1993
Resolutions
dot icon06/12/1993
Resolutions
dot icon06/12/1993
Resolutions
dot icon18/11/1993
Return made up to 30/10/93; full list of members
dot icon10/11/1993
Ad 22/11/91--------- £ si 24000@1
dot icon03/11/1993
Registered office changed on 03/11/93 from: 239 high rd willesden london NW10 2RY
dot icon28/10/1993
Particulars of mortgage/charge
dot icon11/06/1993
Particulars of mortgage/charge
dot icon26/05/1993
Particulars of mortgage/charge
dot icon18/03/1993
Particulars of mortgage/charge
dot icon14/01/1993
Accounting reference date shortened from 15/11 to 31/07
dot icon30/11/1992
Return made up to 30/11/92; full list of members
dot icon10/01/1992
Certificate of change of name
dot icon02/12/1991
Accounts for a dormant company made up to 1991-11-15
dot icon02/12/1991
Nc inc already adjusted 22/11/91
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Return made up to 30/11/91; no change of members
dot icon27/08/1991
Accounts for a dormant company made up to 1990-11-15
dot icon27/08/1991
Resolutions
dot icon13/01/1991
Accounting reference date shortened from 31/03 to 15/11
dot icon04/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon04/12/1990
Resolutions
dot icon04/12/1990
Return made up to 30/11/90; full list of members
dot icon16/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/01/1990
Registered office changed on 16/01/90 from: suite 2, kinetic centre theobald st borehamwood herts WD6 4PJ
dot icon16/01/1990
Ad 17/11/89--------- £ si 998@1=998 £ ic 2/1000
dot icon16/01/1990
Accounting reference date notified as 31/03
dot icon29/11/1989
Resolutions
dot icon29/11/1989
£ nc 100/1000 17/11/89
dot icon16/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
30/10/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
31/12/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Idris, Mohamed
Director
30/04/2009 - 30/04/2013
-
Idris, Mohamed
Director
30/04/2013 - 30/05/2013
-
Mukhayer, Eltahir Eisa Ibrahim
Director
30/04/2009 - Present
2
Mukhayer, Mohamed Eltahir Ibrahim
Director
15/10/2015 - Present
1
Mukhayer, Shahd Eltahir Ibrahim
Director
15/10/2015 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMOUN TRAVEL & TOURS LIMITED

AMOUN TRAVEL & TOURS LIMITED is an(a) Active company incorporated on 16/11/1989 with the registered office located at 1st Floor Scottish Provident, House, 76-80 College Road, Harrow, Middlesex HA1 1BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMOUN TRAVEL & TOURS LIMITED?

toggle

AMOUN TRAVEL & TOURS LIMITED is currently Active. It was registered on 16/11/1989 .

Where is AMOUN TRAVEL & TOURS LIMITED located?

toggle

AMOUN TRAVEL & TOURS LIMITED is registered at 1st Floor Scottish Provident, House, 76-80 College Road, Harrow, Middlesex HA1 1BQ.

What does AMOUN TRAVEL & TOURS LIMITED do?

toggle

AMOUN TRAVEL & TOURS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for AMOUN TRAVEL & TOURS LIMITED?

toggle

The latest filing was on 06/04/2023: Compulsory strike-off action has been suspended.