About

Registered Number: 04925349
Date of Incorporation: 08/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 257 Stanhope Street, Newcastle Upon Tyne, Tyne & Wear, NE4 5JT

 

Sanam Travel International Ltd was registered on 08 October 2003 and are based in Tyne & Wear, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Mumtaz 08 October 2003 - 1
HUSSAIN, Faraz 20 August 2014 31 December 2017 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 31 July 2019
TM01 - Termination of appointment of director 26 June 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 07 October 2018
MR01 - N/A 21 August 2018
CS01 - N/A 28 November 2017
DISS40 - Notice of striking-off action discontinued 04 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 January 2017
DISS40 - Notice of striking-off action discontinued 19 October 2016
AA - Annual Accounts 18 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 31 July 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 28 November 2014
AP01 - Appointment of director 21 August 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 24 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 22 November 2012
DISS40 - Notice of striking-off action discontinued 21 July 2012
AR01 - Annual Return 20 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
AA - Annual Accounts 25 April 2012
DISS16(SOAS) - N/A 15 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 07 November 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
AA - Annual Accounts 22 June 2009
DISS40 - Notice of striking-off action discontinued 06 June 2009
363a - Annual Return 05 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 22 May 2008
AA - Annual Accounts 09 November 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 24 November 2006
363s - Annual Return 24 November 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 22 December 2004
287 - Change in situation or address of Registered Office 26 October 2003
NEWINC - New incorporation documents 08 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.