Company NameImtinan Travel Limited
Company StatusDissolved
Company Number06306228
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Saydul Islam
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2016(9 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Sceptre Street
Newcastle Upon Tyne
NE4 6PR
Director NameMohammed Salah Uddin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleOffice Worker
Correspondence Address55 Mill Lane
Newcastle
Tyne & Wear
NE4 6TB
Director NameMohammed Youseef Islam
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleOffice Worker
Correspondence Address43 Clifton Road
Newcastle
Tyne & Wear
NE4 6XH
Secretary NameSiddiqur Rahman Chowdhury
NationalityBangladeshi
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleOffice Worker
Correspondence Address152 Stanton Street
Newcastle
Tyne & Wear
NE4 5LH
Director NameMr Siddiqur Rahman Chowdhury
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Sceptr Street Elswick
Newcastle Upon Tyne
Tyne & Wear
NE4 6PR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2738539
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address64 Sceptre Street
Newcastle Upon Tyne
NE4 6PR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Siddiqur Rahman Chowdhury
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,503
Cash£5,149
Current Liabilities£11,207

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

8 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
14 February 2020Registered office address changed from 64 Sceptr Street Elswick Newcastle upon Tyne Tyne & Wear NE4 6PR to 64 Sceptre Street Newcastle upon Tyne NE4 6PR on 14 February 2020 (1 page)
13 February 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
19 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
18 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
3 January 2018Confirmation statement made on 15 November 2017 with updates (4 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 November 2016Appointment of Mr Mohammed Saydul Islam as a director on 10 November 2016 (2 pages)
15 November 2016Appointment of Mr Mohammed Saydul Islam as a director on 10 November 2016 (2 pages)
14 November 2016Termination of appointment of Siddiqur Rahman Chowdhury as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Siddiqur Rahman Chowdhury as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Siddiqur Rahman Chowdhury as a secretary on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Siddiqur Rahman Chowdhury as a secretary on 14 November 2016 (1 page)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
10 June 2010Termination of appointment of Mohammed Salah Uddin as a director (1 page)
10 June 2010Termination of appointment of Mohammed Salah Uddin as a director (1 page)
10 June 2010Appointment of Mr. Siddiqur Rahman Chowdhury as a director (2 pages)
10 June 2010Appointment of Mr. Siddiqur Rahman Chowdhury as a director (2 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 August 2008Return made up to 09/07/08; full list of members (6 pages)
8 August 2008Return made up to 09/07/08; full list of members (6 pages)
9 July 2008Appointment terminated director mohammed youseef islam (1 page)
9 July 2008Appointment terminated director mohammed youseef islam (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Ad 09/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
26 July 2007Ad 09/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Secretary resigned (1 page)
9 July 2007Incorporation (13 pages)
9 July 2007Incorporation (13 pages)