SELSDON TRAVEL LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 5EF

Company number 02802216
Status Liquidation
Incorporation Date 22 March 1993
Company Type Private Limited Company
Address 3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF
Home Country United Kingdom
Nature of Business 6330 - Travel agencies etc; tourist
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Liquidators' statement of receipts and payments to 11 December 2016; Liquidators' statement of receipts and payments to 11 December 2015; Liquidators' statement of receipts and payments to 11 December 2014. The most likely internet sites of SELSDON TRAVEL LIMITED are www.selsdontravel.co.uk, and www.selsdon-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selsdon Travel Limited is a Private Limited Company. The company registration number is 02802216. Selsdon Travel Limited has been working since 22 March 1993. The present status of the company is Liquidation. The registered address of Selsdon Travel Limited is 3 Field Court Gray S Inn London Wc1r 5ef. . DATOO, Abbas Ali is a Director of the company. Secretary DATOO, Abbas has been resigned. Secretary DATOO, Habib has been resigned. Secretary DATOO, Riaz has been resigned. Secretary DATOO, Riaz has been resigned. Secretary WALJI, Sairabanu has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BENARROCH, Levy David has been resigned. Director BENARROCH, Lynne has been resigned. Director DATOO, Nazma has been resigned. Director DATOO, Riaz has been resigned. Director DATOO, Riaz has been resigned. Director WALJI, Mohammed Eqbal Habib has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Travel agencies etc; tourist".


Current Directors

Director
DATOO, Abbas Ali
Appointed Date: 15 August 2007
44 years old

Resigned Directors

Secretary
DATOO, Abbas
Resigned: 01 April 2010
Appointed Date: 01 June 2001

Secretary
DATOO, Habib
Resigned: 01 April 2010
Appointed Date: 07 July 2005

Secretary
DATOO, Riaz
Resigned: 17 March 2011
Appointed Date: 01 April 2010

Secretary
DATOO, Riaz
Resigned: 01 June 2000
Appointed Date: 04 January 1994

Secretary
WALJI, Sairabanu
Resigned: 04 January 1994
Appointed Date: 27 May 1993

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 27 May 1993
Appointed Date: 22 March 1993

Director
BENARROCH, Levy David
Resigned: 03 May 2011
Appointed Date: 17 March 2011
64 years old

Director
BENARROCH, Lynne
Resigned: 03 May 2011
Appointed Date: 17 March 2011
61 years old

Director
DATOO, Nazma
Resigned: 17 March 2011
Appointed Date: 04 January 1994
70 years old

Director
DATOO, Riaz
Resigned: 01 April 2010
Appointed Date: 07 July 2005
75 years old

Director
DATOO, Riaz
Resigned: 29 August 2002
Appointed Date: 12 May 1997
75 years old

Director
WALJI, Mohammed Eqbal Habib
Resigned: 01 April 1994
Appointed Date: 27 May 1993
73 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 27 May 1993
Appointed Date: 22 March 1993

SELSDON TRAVEL LIMITED Events

14 Feb 2017
Liquidators' statement of receipts and payments to 11 December 2016
25 Feb 2016
Liquidators' statement of receipts and payments to 11 December 2015
19 Feb 2015
Liquidators' statement of receipts and payments to 11 December 2014
08 Jan 2014
Liquidators' statement of receipts and payments to 11 December 2013
12 Feb 2013
Liquidators' statement of receipts and payments to 11 December 2012
...
... and 81 more events
16 Jun 1993
Secretary resigned;new secretary appointed

16 Jun 1993
Registered office changed on 16/06/93 from: regis house 134 percival road enfield middlesex EN1 1QU

03 Jun 1993
Memorandum and Articles of Association
03 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Mar 1993
Incorporation

SELSDON TRAVEL LIMITED Charges

22 September 2010
Rent deposit deed
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: The Adam & Company Second Property Partnership
Description: £3507.00 plus vat in an interest bearing account see image…
21 April 2008
Legal charge
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 958 brighton road surrey.
7 February 1996
Charge over credit balances
Delivered: 16 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £7,900 together with interest accrued now or to…