Company NameCroft Travel Limited
Company StatusDissolved
Company NumberSC400898
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)
Dissolution Date7 June 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Zakir Irshad
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 West George Street
Glasgow
Lanarkshire
G2 1QX
Scotland
Secretary NameZakir Irshad
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 07 June 2016)
RoleCompany Director
Correspondence Address111 West George Street
Glasgow
Lanarkshire
G2 1QX
Scotland
Director NameAneela Irshad
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 105 111 West George Street
Glasgow
Lanarkshire
G2 1QX
Scotland
Secretary NameAneela Irshad
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 105 111 West George Street
Glasgow
Lanarkshire
G2 1QX
Scotland

Contact

Websitecroftminicoaches.co.uk
Email address[email protected]
Telephone0800 2061242
Telephone regionFreephone

Location

Registered AddressSuite 105
111 West George Street
Glasgow
Lanarkshire
G2 1QX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Ms Aneela Irshad
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,327
Current Liabilities£5,469

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (14 pages)
2 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (14 pages)
1 August 2012Termination of appointment of Aneela Irshad as a secretary (2 pages)
1 August 2012Appointment of Zakir Irshad as a secretary (3 pages)
1 August 2012Termination of appointment of Aneela Irshad as a director (2 pages)
1 August 2012Appointment of Zakir Irshad as a director (3 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)