About

Registered Number: 04768541
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 171 Tooting High Street, Tooting London, SW17 0SZ

 

Founded in 2003, A-lanka Travel Ltd have registered office in the United Kingdom. Wimalendran, Vijiyaluxmy, Jithan, Durai are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIMALENDRAN, Vijiyaluxmy 05 May 2004 - 1
JITHAN, Durai 02 June 2003 05 May 2004 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
DISS40 - Notice of striking-off action discontinued 10 June 2017
CS01 - N/A 08 June 2017
DISS16(SOAS) - N/A 27 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 29 January 2015
DISS40 - Notice of striking-off action discontinued 01 October 2014
AR01 - Annual Return 30 September 2014
CH03 - Change of particulars for secretary 30 September 2014
CH01 - Change of particulars for director 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 28 May 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
AA - Annual Accounts 03 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
MG01 - Particulars of a mortgage or charge 30 November 2012
DISS40 - Notice of striking-off action discontinued 29 September 2012
AR01 - Annual Return 27 September 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
MG01 - Particulars of a mortgage or charge 25 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 2009
363s - Annual Return 18 June 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 07 March 2006
395 - Particulars of a mortgage or charge 22 July 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
225 - Change of Accounting Reference Date 21 June 2004
225 - Change of Accounting Reference Date 15 July 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
287 - Change in situation or address of Registered Office 08 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2003
RESOLUTIONS - N/A 31 May 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
CERTNM - Change of name certificate 23 May 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 November 2012 Outstanding

N/A

Debenture 21 June 2010 Outstanding

N/A

Legal charge 12 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.