CHAKA TRAVEL LTD

Register to unlock more data on OkredoRegister

CHAKA TRAVEL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI034356

Incorporation date

12/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jefferson House, Hnh Group, 42 Queen Street, Belfast BT1 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1998)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
Voluntary strike-off action has been suspended
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon07/06/2023
Application to strike the company off the register
dot icon12/09/2022
Notice of end of Administration
dot icon19/04/2022
Administrator's progress report to 2022-03-11
dot icon07/04/2022
Administrator's progress report to 2022-03-11
dot icon11/10/2021
Notice of result of meeting of creditors
dot icon11/10/2021
Administrator's progress report to 2021-09-11
dot icon14/09/2021
Notice of extension of period of Administration
dot icon12/05/2021
Statement of affairs
dot icon16/03/2021
Administrator's progress report to 2021-03-11
dot icon09/03/2021
Notice of extension of period of Administration
dot icon27/11/2020
Administrator's progress report to 2020-09-11
dot icon30/04/2020
Statement of administrator's proposal
dot icon15/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/03/2020
Registered office address changed from Suite 5 Ormeau House 91-97 Ormeau Road Belfast BT7 1SH to Jefferson House, Hnh Group 42 Queen Street Belfast BT1 6HL on 2020-03-20
dot icon20/03/2020
Appointment of an administrator
dot icon11/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/07/2017
Confirmation statement made on 2017-06-12 with updates
dot icon31/07/2017
Notification of Marcella Patricia Marais as a person with significant control on 2016-04-06
dot icon31/07/2017
Notification of Mark Jon Marais as a person with significant control on 2016-04-06
dot icon26/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon31/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon21/07/2010
Director's details changed for Marcella Marais on 2009-10-01
dot icon21/07/2010
Director's details changed for Mark Jon Marais on 2009-10-01
dot icon12/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/09/2009
12/06/09 annual return shuttle
dot icon13/02/2009
30/09/08 annual accts
dot icon01/09/2008
12/06/08
dot icon03/12/2007
30/09/07 annual accts
dot icon03/12/2007
12/06/07 annual return shuttle
dot icon26/01/2007
30/09/06 annual accts
dot icon25/08/2006
30/09/05 annual accts
dot icon28/07/2006
12/06/06 annual return shuttle
dot icon28/07/2006
Change in sit reg add
dot icon14/08/2005
30/09/04 annual accts
dot icon09/08/2005
12/06/05 annual return shuttle
dot icon11/09/2004
12/06/04 annual return shuttle
dot icon13/08/2004
30/09/03 annual accts
dot icon12/08/2003
12/06/03 annual return shuttle
dot icon06/08/2003
30/09/02 annual accts
dot icon06/08/2002
30/09/01 annual accts
dot icon04/08/2002
12/06/02 annual return shuttle
dot icon15/03/2002
Change of dirs/sec
dot icon14/06/2001
12/06/01 annual return shuttle
dot icon25/05/2001
30/09/00 annual accts
dot icon10/06/2000
12/06/00 annual return shuttle
dot icon06/04/2000
Change in sit reg add
dot icon06/04/2000
30/09/99 annual accts
dot icon09/01/2000
Change of dirs/sec
dot icon17/09/1999
Return of allot of shares
dot icon21/06/1999
12/06/99 annual return shuttle
dot icon09/09/1998
Change of ARD
dot icon09/09/1998
Return of allot of shares
dot icon02/09/1998
Change of dirs/sec
dot icon02/09/1998
Change in sit reg add
dot icon02/09/1998
Change of dirs/sec
dot icon02/09/1998
Change of dirs/sec
dot icon12/06/1998
Articles
dot icon12/06/1998
Memorandum
dot icon12/06/1998
Decln complnce reg new co
dot icon12/06/1998
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marais, Marcella Patricia
Director
12/06/1998 - Present
1
Marais, Mark Jon
Director
12/06/1998 - Present
9
Marais, Mark Jon
Secretary
12/06/1998 - Present
1
Sweetapple, Ann Patricia
Director
10/12/1999 - 22/02/2002
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAKA TRAVEL LTD

CHAKA TRAVEL LTD is an(a) Dissolved company incorporated on 12/06/1998 with the registered office located at Jefferson House, Hnh Group, 42 Queen Street, Belfast BT1 6HL. 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 CHAKA TRAVEL LTD?

toggle

CHAKA TRAVEL LTD is currently Dissolved. It was registered on 12/06/1998 and dissolved on 29/08/2023.

Where is CHAKA TRAVEL LTD located?

toggle

CHAKA TRAVEL LTD is registered at Jefferson House, Hnh Group, 42 Queen Street, Belfast BT1 6HL.

What does CHAKA TRAVEL LTD do?

toggle

CHAKA TRAVEL LTD operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for CHAKA TRAVEL LTD?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.