Sandycove Co Dublin
Irish
Director Name | Finbar Donovan |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 June 1991(28 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 08 April 2014) |
Role | Travel Manager |
Correspondence Address | 6 The Glenn Lower Glenageary Road Dun Laoghaire Co Dublin Irish |
Director Name | Lynda Ann Millington Wallace |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1995(32 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 08 April 2014) |
Role | Travel Manager |
Correspondence Address | 74 Abbeville Road London SW4 9NA |
Secretary Name | ALAN Fitzpatrick & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2000(37 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 08 April 2014) |
Correspondence Address | 40 Old Bawn Road Tallaght Dublin 24 Irish |
Director Name | Mr Lothar Schmitz |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 June 1991(28 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 1998) |
Role | Travel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cecil Road Cheam Sutton Surrey SM1 2DL |
Secretary Name | Chander Paul Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(28 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 29 October 1991) |
Role | Company Director |
Correspondence Address | 10 Alderwick Drive Hounslow Middlesex TW3 1SF |
Secretary Name | Janet Ann Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(29 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 65 Fulmer Road London E16 3TE |
Director Name | Jeanne Shapiro |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1994(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 January 2002) |
Role | Travel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 39 Arlington Gardens London W4 4EZ |
Director Name | Mr Raymond John Mason |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(35 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2000) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 1 Greenway Drive Staines Middlesex TW18 1RT |
Director Name | Roderick Gareth Lewis |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(38 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | Little Brooklands Guildford Road Westcote Dorking Surrey RH4 3LB |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £53,869,000 |
Gross Profit | £7,809,000 |
Net Worth | -£2,074,000 |
Cash | £1,949,000 |
Current Liabilities | £6,374,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 October |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 January 2014 | Completion of winding up (1 page) |
8 January 2014 | Completion of winding up (1 page) |
13 February 2012 | Receiver's abstract of receipts and payments to 1 February 2012 (2 pages) |
13 February 2012 | Receiver's abstract of receipts and payments to 28 January 2012 (2 pages) |
13 February 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
13 February 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
13 February 2012 | Receiver's abstract of receipts and payments to 28 January 2012 (2 pages) |
13 February 2012 | Receiver's abstract of receipts and payments to 1 February 2012 (2 pages) |
13 February 2012 | Receiver's abstract of receipts and payments to 1 February 2012 (2 pages) |
25 March 2011 | Order of court to wind up (2 pages) |
25 March 2011 | Order of court to wind up (2 pages) |
11 February 2011 | Receiver's abstract of receipts and payments to 28 January 2011 (2 pages) |
11 February 2011 | Receiver's abstract of receipts and payments to 28 January 2011 (2 pages) |
14 September 2010 | Registered office address changed from Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 14 September 2010 (2 pages) |
18 March 2010 | Receiver's abstract of receipts and payments to 28 January 2010 (2 pages) |
18 March 2010 | Receiver's abstract of receipts and payments to 28 January 2010 (2 pages) |
30 March 2009 | Receiver's abstract of receipts and payments to 28 January 2009 (2 pages) |
30 March 2009 | Receiver's abstract of receipts and payments to 28 January 2009 (2 pages) |
21 March 2008 | Receiver's abstract of receipts and payments to 28 January 2009 (2 pages) |
21 March 2008 | Receiver's abstract of receipts and payments to 28 January 2009 (2 pages) |
16 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
16 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
3 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
21 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: c/o begbies traynor 1-2 raymond buildings grays inn london WC1R 5NR (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: c/o begbies traynor 1-2 raymond buildings grays inn london WC1R 5NR (1 page) |
8 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
31 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
31 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
22 April 2002 | Statement of Affairs in administrative receivership following report to creditors (25 pages) |
22 April 2002 | Statement of Affairs in administrative receivership following report to creditors (25 pages) |
22 April 2002 | Administrative Receiver's report (12 pages) |
22 April 2002 | Administrative Receiver's report (12 pages) |
20 March 2002 | Company name changed usit campus LIMITED\certificate issued on 20/03/02 (2 pages) |
20 March 2002 | Company name changed usit campus LIMITED\certificate issued on 20/03/02 (2 pages) |
13 February 2002 | Appointment of receiver/manager (1 page) |
13 February 2002 | Appointment of receiver/manager (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: terminal house 52 grosvenor gardens london SW1W 0AG (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: terminal house 52 grosvenor gardens london SW1W 0AG (1 page) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Full accounts made up to 31 October 2000 (16 pages) |
14 November 2001 | Full accounts made up to 31 October 2000 (16 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Return made up to 25/06/01; no change of members (8 pages) |
28 August 2001 | Return made up to 25/06/01; no change of members (8 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
19 July 2000 | Return made up to 25/06/00; no change of members (7 pages) |
19 July 2000 | Return made up to 25/06/00; no change of members (7 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (15 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (15 pages) |
7 July 1999 | Return made up to 25/06/99; full list of members (8 pages) |
7 July 1999 | Return made up to 25/06/99; full list of members (8 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Full accounts made up to 31 October 1997 (15 pages) |
28 August 1998 | Full accounts made up to 31 October 1997 (15 pages) |
27 August 1998 | Company name changed usit international LTD\certificate issued on 27/08/98 (2 pages) |
27 August 1998 | Company name changed usit international LTD\certificate issued on 27/08/98 (2 pages) |
6 July 1998 | Return made up to 25/06/98; no change of members (6 pages) |
6 July 1998 | Return made up to 25/06/98; no change of members (6 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Return made up to 25/06/97; no change of members (6 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Return made up to 25/06/97; no change of members (6 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (13 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (13 pages) |
27 June 1996 | Return made up to 25/06/96; full list of members (8 pages) |
27 June 1996 | Return made up to 25/06/96; full list of members (8 pages) |
2 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
2 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
28 June 1995 | Return made up to 25/06/95; no change of members (6 pages) |
28 June 1995 | Return made up to 25/06/95; no change of members (6 pages) |
28 April 1995 | Full accounts made up to 31 October 1994 (13 pages) |
28 April 1995 | Full accounts made up to 31 October 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
22 September 1993 | Memorandum and Articles of Association (4 pages) |
22 September 1993 | Memorandum and Articles of Association (4 pages) |
2 November 1990 | Memorandum and Articles of Association (16 pages) |
2 November 1990 | Memorandum and Articles of Association (16 pages) |