Strada Ravera
Turin
Italy
Director Name | Mr Abid Ali Khan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2001(43 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ambassador Close Hounslow Middlesex TW3 3DW |
Secretary Name | Eurowise Accountancy Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 1999(42 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months |
Correspondence Address | 90 Whitton Road Hounslow Middlesex TW3 2DQ |
Director Name | Mrs Denise Jean Hickey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 33 Burnaby Gardens Chiswick London W4 3DR |
Director Name | Mr Niall Daniel Hickey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | 33 Burnaby Gardens Chiswick London W4 3DR |
Secretary Name | Mr Niall Daniel Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 33 Burnaby Gardens Chiswick London W4 3DR |
Director Name | Juan Farreny |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 May 1996(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 2 Risboro Close Muswell Hill London N10 3PL |
Director Name | Stephen Lionel Lucas |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | 15 Alvanley Gardens London NW6 1JD |
Director Name | Wayne Morris |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1998) |
Role | Company Director Travel |
Country of Residence | England |
Correspondence Address | 6 Fairmead Road London N19 4DF |
Director Name | Derek Nicholas Tarsh |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wentworth House The Green Richmond Surrey TW9 1PB |
Secretary Name | Stephen Lionel Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | 15 Alvanley Gardens London NW6 1JD |
Director Name | Venessa Best |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 1999) |
Role | Travel Consultant |
Correspondence Address | 261a Chiswick High Road London W4 4PX |
Secretary Name | Venessa Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 1999) |
Role | Travel Consultant |
Correspondence Address | 261a Chiswick High Road London W4 4PX |
Director Name | Mohammad Nawaz |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 2001) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 36 Sefton Court Jersey Road Hounslow Middlesex TW3 4BG |
Registered Address | 90 Whitton Road Hounslow TW3 2DQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,036,446 |
Gross Profit | £182,169 |
Net Worth | £107,313 |
Cash | £694 |
Current Liabilities | £145,464 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 April 2003 | Dissolved (1 page) |
---|---|
13 January 2003 | Completion of winding up (1 page) |
20 September 2001 | Order of court to wind up (2 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
5 July 2001 | Ad 31/12/00--------- £ si 110000@1=110000 £ ic 496000/606000 (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
5 December 2000 | Ad 27/11/00--------- £ si 30000@1=30000 £ ic 466000/496000 (2 pages) |
8 November 2000 | Return made up to 26/06/00; full list of members (6 pages) |
1 November 2000 | Ad 25/10/00--------- £ si 50000@1=50000 £ ic 416000/466000 (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned;director resigned (1 page) |
21 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
9 December 1999 | Ad 03/12/99--------- £ si 91000@1=91000 £ ic 325000/416000 (2 pages) |
9 December 1999 | New director appointed (2 pages) |
5 November 1999 | Ad 15/10/99--------- £ si 65000@1=65000 £ ic 260000/325000 (2 pages) |
21 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
23 September 1999 | Return made up to 26/06/99; full list of members
|
19 March 1999 | Ad 11/03/99--------- £ si 10000@1=10000 £ ic 200000/210000 (2 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
25 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 261 chiswick high road london W4 (1 page) |
29 October 1998 | Return made up to 26/06/98; full list of members
|
29 October 1998 | Resolutions
|
29 October 1998 | Ad 22/10/98--------- £ si 110000@1=110000 £ ic 90000/200000 (2 pages) |
29 October 1998 | £ nc 250000/1000000 22/10/98 (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
4 June 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
3 March 1998 | Ad 27/10/97--------- £ si 15000@1=15000 £ ic 75000/90000 (2 pages) |
3 March 1998 | Nc inc already adjusted 28/04/97 (2 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | £ sr 25000@1 28/04/97 (1 page) |
3 March 1998 | Resolutions
|
3 March 1998 | Nc inc already adjusted 27/10/97 (2 pages) |
3 March 1998 | Ad 29/04/97--------- £ si 75000@1 (2 pages) |
10 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
25 January 1998 | Director resigned (1 page) |
16 October 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
8 September 1997 | Return made up to 26/06/97; no change of members
|
22 January 1997 | Return made up to 26/06/96; full list of members (8 pages) |
3 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 July 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: the limes 1339 high road whetstone london N20 9HR (1 page) |
25 June 1996 | Memorandum and Articles of Association (8 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Nc inc already adjusted 07/06/96 (1 page) |
25 June 1996 | Secretary resigned (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | New director appointed (1 page) |
25 June 1996 | Ad 07/06/96--------- £ si 45000@1=45000 £ ic 30000/75000 (2 pages) |
13 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
24 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
5 June 1995 | Particulars of mortgage/charge (6 pages) |