Chislehurst
Kent
BR7 6HT
Director Name | Mr Jeffrey Brian Perry |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1992(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 21 Moss Lane Pinner Middlesex HA5 3BB |
Director Name | Jacqueline Hilary Petar |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1992(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 51 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BX |
Director Name | Jeffrey Alan Petar |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1992(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 11 March 2003) |
Role | Travel Agent |
Correspondence Address | 51 Georges Wood Road Brookmans Park Hatfield Hertfordshire EN6 2EB |
Secretary Name | Jeffrey Alan Petar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1992(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 51 Georges Wood Road Brookmans Park Hatfield Hertfordshire EN6 2EB |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,831,325 |
Net Worth | £114,099 |
Cash | £236,000 |
Current Liabilities | £600,549 |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 July 2002 | Receiver ceasing to act (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 20 old bailey london EC4M 7BH (1 page) |
16 January 2002 | Receiver ceasing to act (1 page) |
9 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
12 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
29 November 1995 | Receiver's abstract of receipts and payments (4 pages) |