Company NameDaniah Travel Limited
Company StatusDissolved
Company Number03073191
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date12 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Muhammad Noor Khan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityPakistani
StatusClosed
Appointed17 May 2017(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 12 November 2020)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address121 Faircross Avenue
Barking
IG11 8QZ
Director NameMr Javaid Akhtar Ahmed
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleTravel Agency
Country of ResidenceEngland
Correspondence Address63 Westrow Gardens
Seven Kings
Ilford
Essex
IG3 9NF
Secretary NameMrs Sariya Sharif Ahmed
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleTravel Agency
Correspondence Address63 Westrow Gardens
Sevenkings
Ilford
Essex
IG3 9NF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedaniahtravel.com
Telephone020 85531200
Telephone regionLondon

Location

Registered AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

20k at £1Javaid Ahmed
60.61%
Ordinary
13k at £1Sariya Sharif Ahmed
39.39%
Ordinary

Financials

Year2014
Net Worth£35,661
Cash£27,684
Current Liabilities£16,622

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 November 2020Final Gazette dissolved following liquidation (1 page)
12 August 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
13 August 2019Liquidators' statement of receipts and payments to 6 June 2019 (16 pages)
8 July 2019Registered office address changed from 121 Faircross Avenue Barking IG11 8QZ England to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 8 July 2019 (2 pages)
29 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-07
(1 page)
31 July 2018Liquidators' statement of receipts and payments to 6 June 2018 (11 pages)
30 June 2017Statement of affairs (9 pages)
30 June 2017Appointment of a voluntary liquidator (3 pages)
30 June 2017Statement of affairs (9 pages)
30 June 2017Appointment of a voluntary liquidator (3 pages)
18 May 2017Registered office address changed from 95 Ilford Lane Ilford Essex IG1 2RJ to 121 Faircross Avenue Barking IG11 8QZ on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 95 Ilford Lane Ilford Essex IG1 2RJ to 121 Faircross Avenue Barking IG11 8QZ on 18 May 2017 (1 page)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Termination of appointment of Javaid Ahmed as a director on 17 May 2017 (1 page)
18 May 2017Appointment of Mr Muhammad Noor Khan as a director on 17 May 2017 (2 pages)
18 May 2017Termination of appointment of Javaid Ahmed as a director on 17 May 2017 (1 page)
18 May 2017Director's details changed for Mr Muhammad Noor Khan on 17 May 2017 (2 pages)
18 May 2017Appointment of Mr Muhammad Noor Khan as a director on 17 May 2017 (2 pages)
18 May 2017Termination of appointment of Sariya Sharif Ahmed as a secretary on 17 May 2017 (1 page)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Director's details changed for Mr Muhammad Noor Khan on 17 May 2017 (2 pages)
18 May 2017Termination of appointment of Sariya Sharif Ahmed as a secretary on 17 May 2017 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 33,000
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 33,000
(4 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 33,000
(4 pages)
12 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 33,000
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 33,000
(4 pages)
10 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 33,000
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 33,000
(4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 33,000
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
17 May 2012Previous accounting period extended from 26 December 2011 to 31 December 2011 (1 page)
17 May 2012Previous accounting period extended from 26 December 2011 to 31 December 2011 (1 page)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 26 December 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 26 December 2010 (4 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Javaid Ahmed on 7 January 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Javaid Ahmed on 7 January 2010 (2 pages)
28 June 2010Director's details changed for Javaid Ahmed on 7 January 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 August 2009Return made up to 27/06/09; full list of members (3 pages)
6 August 2009Return made up to 27/06/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 March 2009Return made up to 27/06/08; full list of members (3 pages)
8 March 2009Return made up to 27/06/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 August 2007Return made up to 27/06/07; full list of members (2 pages)
23 August 2007Return made up to 27/06/07; full list of members (2 pages)
15 August 2006Return made up to 27/06/06; full list of members (2 pages)
15 August 2006Return made up to 27/06/06; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 August 2005Return made up to 27/06/05; full list of members (2 pages)
31 August 2005Return made up to 27/06/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 October 2004Full accounts made up to 31 December 2003 (11 pages)
27 October 2004Full accounts made up to 31 December 2003 (11 pages)
14 July 2004Return made up to 27/06/04; full list of members (6 pages)
14 July 2004Return made up to 27/06/04; full list of members (6 pages)
27 June 2003Return made up to 27/06/03; full list of members (6 pages)
27 June 2003Return made up to 27/06/03; full list of members (6 pages)
17 June 2003Full accounts made up to 31 December 2002 (11 pages)
17 June 2003Full accounts made up to 31 December 2002 (11 pages)
23 August 2002Full accounts made up to 31 December 2001 (11 pages)
23 August 2002Full accounts made up to 31 December 2001 (11 pages)
6 July 2002Return made up to 27/06/02; full list of members (6 pages)
6 July 2002Return made up to 27/06/02; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
24 July 2001Return made up to 27/06/01; full list of members; amend (6 pages)
24 July 2001Return made up to 27/06/01; full list of members; amend (6 pages)
24 July 2001Ad 18/09/00--------- £ si 3000@1 (2 pages)
24 July 2001Ad 18/09/00--------- £ si 3000@1 (2 pages)
29 June 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2000Full accounts made up to 31 December 1999 (11 pages)
18 August 2000Full accounts made up to 31 December 1999 (11 pages)
11 July 2000Return made up to 27/06/00; full list of members (6 pages)
11 July 2000Return made up to 27/06/00; full list of members (6 pages)
22 July 1999Full accounts made up to 31 December 1998 (11 pages)
22 July 1999Full accounts made up to 31 December 1998 (11 pages)
25 June 1999Return made up to 27/06/99; full list of members
  • 363(287) ‐ Registered office changed on 25/06/99
(6 pages)
25 June 1999Return made up to 27/06/99; full list of members
  • 363(287) ‐ Registered office changed on 25/06/99
(6 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
29 September 1998Return made up to 27/06/98; full list of members (6 pages)
29 September 1998Return made up to 27/06/98; full list of members (6 pages)
5 June 1998Ad 30/03/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
5 June 1998Ad 30/03/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
21 August 1997Return made up to 27/06/97; full list of members (6 pages)
21 August 1997Return made up to 27/06/97; full list of members (6 pages)
11 April 1997Full accounts made up to 31 December 1996 (12 pages)
11 April 1997Full accounts made up to 31 December 1996 (12 pages)
16 October 1996Accounting reference date extended from 31/12/95 to 26/12/96 (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1-4 argyll street london W1V 1AD (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1-4 argyll street london W1V 1AD (1 page)
16 October 1996Accounting reference date extended from 31/12/95 to 26/12/96 (1 page)
17 July 1996Return made up to 27/06/96; full list of members (6 pages)
17 July 1996Return made up to 27/06/96; full list of members (6 pages)
31 May 1996Ad 07/05/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
31 May 1996Ad 07/05/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
31 May 1996£ nc 1000/100000 07/05/96 (1 page)
31 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1996£ nc 1000/100000 07/05/96 (1 page)
31 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 February 1996Accounting reference date notified as 31/12 (1 page)
29 February 1996Accounting reference date notified as 31/12 (1 page)
3 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
3 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
27 June 1995Incorporation (19 pages)
27 June 1995Incorporation (19 pages)