Company NameJet Tours (UK) Limited
Company StatusDissolved
Company Number00815232
CategoryPrivate Limited Company
Incorporation Date11 August 1964(59 years, 9 months ago)
Dissolution Date1 August 2000 (23 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRene Marc Chikli
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed17 January 1995(30 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 01 August 2000)
RoleAirline Executive
Correspondence Address163 Rue Victor Hugo
Bas Colombes
92270
Director NameEros Donadello
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed06 July 1995(30 years, 11 months after company formation)
Appointment Duration5 years (closed 01 August 2000)
RoleCompany Director
Correspondence Address4 Passage Sainte-Anne Popincourt
Paris
75011
Foreign
Secretary NameEros Donadello
NationalityItalian
StatusClosed
Appointed18 December 1996(32 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 01 August 2000)
RoleCompany Director
Correspondence Address4 Passage Sainte-Anne Popincourt
Paris
75011
Foreign
Director NameGiles Berl
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1992(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 1995)
RoleAirline Executive
Correspondence Address33 Rue De Sevres
92100 Boulogne
Foreign
Director NameGuy Lebrault
Date of BirthDecember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1992(27 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 February 1993)
RoleCompany Director
Correspondence AddressFlat 4/5 20 Onslow Square
South Kensington
London
SW7 3NP
Secretary NameFrancoise Simon-Teruel
NationalityBritish
StatusResigned
Appointed01 March 1992(27 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address1 Telegraph Hill
London
NW3 7NU
Director NameRegis Adam
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed29 July 1992(27 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 1995)
RoleAirline Executive
Correspondence Address4 Holland Park Road
London
W14 8LZ
Director NameJean Robert Reznik
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed29 July 1992(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 August 1994)
RoleAirline Executive
Correspondence Address24 Rue De Generale Delestraint
Paris
75116
Foreign
Director NameFrancoise Simon-Teruel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(27 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 1996)
RoleAirline Executive
Correspondence Address1 Telegraph Hill
London
NW3 7NU
Director NameMr Phillipe Collonge
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1995)
RoleAirline Executive
Correspondence Address11rue Des Sablons
28130 Maintenon
France
Director NameJean-Michel Daniel Masson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrence
StatusResigned
Appointed12 February 1993(28 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 January 1994)
RoleAirline Executive
Correspondence AddressFlat 4/5 20 Onslow Square
South Kensington
London
SW7 3NJ
Director NameFrancois Claude Lafaye
Date of BirthMay 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed20 January 1994(29 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1996)
RoleAirline Executive
Correspondence AddressFlat 4/5
20 Onslow Square
South Kensington
London
SW7 3NJ
Director NameBernard Morel
Date of BirthDecember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed17 January 1995(30 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1996)
RoleAirline Executive
Correspondence Address1 Rue Gay-Lussac
75005 Paris
France
Director NameGilbert Petit De Mirbeck
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed06 July 1995(30 years, 11 months after company formation)
Appointment Duration11 months (resigned 04 June 1996)
RoleChief Executive Officer
Correspondence Address11 Rue Edouard Nortier
Neuilly Sur Seine 92200
France
Foreign
Director NameEtienne Rachou
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(31 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 1996)
RoleCompany Director
Correspondence AddressFlat 4-5 20 Onslow Square
South Kensington
London
SW7 3NP

Location

Registered AddressPark House
158-160 Arthur Road
Wimbledon Park
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 April 2000First Gazette notice for voluntary strike-off (1 page)
25 February 2000Application for striking-off (1 page)
18 May 1999Full accounts made up to 31 March 1999 (7 pages)
5 March 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1998Full accounts made up to 31 March 1998 (8 pages)
5 March 1998Return made up to 01/03/98; no change of members (4 pages)
6 May 1997Full accounts made up to 31 March 1997 (15 pages)
11 March 1997Return made up to 01/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Director resigned (1 page)
19 December 1996Registered office changed on 19/12/96 from: gable house 3RD floor 18-24 turnham green terrace london W4 1RF (1 page)
26 July 1996Accounting reference date shortened from 31/10/96 to 31/03/96 (1 page)
26 July 1996Full accounts made up to 31 March 1996 (16 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
7 May 1996Ad 30/04/96--------- £ si 500000@1=500000 £ ic 90000/590000 (2 pages)
7 May 1996Director resigned (2 pages)
7 May 1996New director appointed (1 page)
7 May 1996£ nc 90000/590000 30/04/96 (1 page)
11 April 1996Return made up to 01/03/96; no change of members (6 pages)
29 February 1996Full accounts made up to 31 October 1995 (16 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
18 May 1995Return made up to 27/02/95; no change of members (6 pages)