Company NameHMA Travel Limited
DirectorsMuhammed Asghar Ansari and Shagufta Rani Ansari
Company StatusDissolved
Company Number02992115
CategoryPrivate Limited Company
Incorporation Date18 November 1994(29 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Muhammed Asghar Ansari
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1994(same day as company formation)
RoleTravel Agents
Country of ResidenceUnited Kingdom
Correspondence Address31 Chamber House Drive
Ryecroft Park
Rochdale
Lancashire
OL11 1EB
Director NameShagufta Rani Ansari
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1994(same day as company formation)
RoleProposed Director
Correspondence Address31 Chamber House Drive
Rochdale
Lancashire
OL11 3LS
Secretary NameShagufta Rani Ansari
NationalityBritish
StatusCurrent
Appointed18 November 1994(same day as company formation)
RoleProposed Director
Correspondence Address31 Chamber House Drive
Rochdale
Lancashire
OL11 3LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPeter House
St Peters Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

5 May 1998Dissolved (1 page)
5 February 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
20 September 1996Registered office changed on 20/09/96 from: 28-30 wilbraham road manchester M14 7DW (1 page)
19 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 1996Appointment of a voluntary liquidator (2 pages)
8 December 1995Return made up to 18/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1995Memorandum and Articles of Association (30 pages)
1 August 1995Nc inc already adjusted 25/07/95 (1 page)
1 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 August 1995Ad 25/07/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)