About

Registered Number: 02603433
Date of Incorporation: 19/04/1991 (33 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2014 (10 years and 8 months ago)
Registered Address: 132-134 College Road, Harrow, Middlesex, HA1 1BQ

 

Based in Middlesex, Eden Travel Ltd was registered on 19 April 1991, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. El-miqdadi, Lubna Wael, Mohammed, Darim Mehdi, King, Alan Albert, Mallett, Sylvia Joyce are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Alan Albert 01 April 1994 30 March 1998 1
MALLETT, Sylvia Joyce 17 July 1991 30 October 1993 1
Secretary Name Appointed Resigned Total Appointments
EL-MIQDADI, Lubna Wael 15 March 2007 31 January 2011 1
MOHAMMED, Darim Mehdi 17 July 1991 15 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2014
L64.07 - Release of Official Receiver 13 May 2014
COCOMP - Order to wind up 21 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 31 January 2011
TM02 - Termination of appointment of secretary 31 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 31 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 17 April 2008
353 - Register of members 17 April 2008
363a - Annual Return 06 July 2007
395 - Particulars of a mortgage or charge 08 June 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
AA - Annual Accounts 03 February 2007
287 - Change in situation or address of Registered Office 03 February 2007
395 - Particulars of a mortgage or charge 19 September 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 08 November 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 November 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 07 November 2005
363s - Annual Return 29 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 26 May 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
AA - Annual Accounts 20 September 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 04 August 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1997
AA - Annual Accounts 24 July 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 12 July 1996
363s - Annual Return 23 April 1996
395 - Particulars of a mortgage or charge 22 March 1996
287 - Change in situation or address of Registered Office 29 February 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 17 May 1994
288 - N/A 17 May 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1993
AA - Annual Accounts 07 December 1993
363s - Annual Return 29 April 1993
288 - N/A 29 April 1993
287 - Change in situation or address of Registered Office 05 March 1993
395 - Particulars of a mortgage or charge 03 March 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1993
123 - Notice of increase in nominal capital 08 February 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 27 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1992
RESOLUTIONS - N/A 06 August 1991
287 - Change in situation or address of Registered Office 30 July 1991
288 - N/A 30 July 1991
288 - N/A 30 July 1991
CERTNM - Change of name certificate 25 July 1991
NEWINC - New incorporation documents 19 April 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2007 Outstanding

N/A

Debenture 13 September 2006 Fully Satisfied

N/A

Charge over credit balances 12 March 1996 Fully Satisfied

N/A

Legal mortgage 25 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.