London
N20 9DX
Secretary Name | Mr Anthony Koumi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2009(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 July 2011) |
Role | Student |
Correspondence Address | 43 Postern Green Enfield Middlesex EN2 7DE |
Director Name | Mr Leslie William Jordan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 22 May 1992) |
Role | Travel Agent |
Correspondence Address | 52 Kenwood Drive Beckenham Kent BR3 2QY |
Director Name | Mr Derek Henry Jordan |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 22 May 1992) |
Role | Company Director |
Correspondence Address | 38 Kenwood Drive Beckenham Kent BR3 2QX |
Secretary Name | Mr Derek Henry Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 22 May 1992) |
Role | Company Director |
Correspondence Address | 38 Kenwood Drive Beckenham Kent BR3 2QX |
Director Name | Henry Julien Gaston Roussel |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 1992(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | Flat 5 19 Bolton Gardens London SW5 0AG |
Director Name | Madame Marielle Bourcier De Carbon |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 1992(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | 4 Rue De La Fontaine Le Vesinet 78110 France |
Secretary Name | Mr Gordon Anthony Yablon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shelley House 2 Melina Place London NW8 9SA |
Director Name | Anthony Gerrard Golds |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 September 1995) |
Role | Managing Director |
Correspondence Address | 10 Dane Ocoys Road Bishops Stortford Hertfordshire CM23 2RN |
Director Name | Gerald Allen Fernback |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1995) |
Role | Non/Exec Dir |
Correspondence Address | 2 Templers Drive Bellfield Avenue Harrow Weald Middlesex HA3 6RX |
Director Name | Marceline Roussel |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 1995(25 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | Flat 5 19 Bolton Gardens London SW5 0AG |
Secretary Name | Maxine Elizabeth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(26 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 279 Perry Street Billericay Essex CM12 0RB |
Director Name | Mrs Helen Koumi |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | 22 Courtleigh Avenue Hadley Wood Barnet Hertfordshire EN4 0HS |
Secretary Name | Mrs Helen Koumi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | 22 Courtleigh Avenue Hadley Wood Barnet Hertfordshire EN4 0HS |
Secretary Name | Eleni Koumi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 January 2009) |
Role | Company Director |
Correspondence Address | 10 Chetwynd Avenue East Barnet Barnet Hertfordshire EN4 8NG |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1993(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 September 1996) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(26 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 January 1997) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | Rivington House 82 Great Eastern Street London EC2A 3JF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,937 |
Cash | £50,859 |
Current Liabilities | £922 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Application to strike the company off the register (3 pages) |
21 March 2011 | Application to strike the company off the register (3 pages) |
8 June 2010 | Director's details changed for Mr George Praxitelis Koumi on 21 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Director's details changed for Mr George Praxitelis Koumi on 21 May 2010 (2 pages) |
28 May 2010 | Statement of company's objects (2 pages) |
28 May 2010 | Statement of company's objects (2 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
27 May 2010 | Re-registration from a private limited company to a private unlimited company (2 pages) |
27 May 2010 | Re-registration of Memorandum and Articles (13 pages) |
27 May 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 May 2010 | Re-registration of Memorandum and Articles (13 pages) |
27 May 2010 | Re-registration assent (1 page) |
27 May 2010 | (1 page) |
27 May 2010 | Re-registration from a private limited company to a private unlimited company (2 pages) |
27 May 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
21 May 2009 | Appointment Terminated Secretary eleni koumi (1 page) |
21 May 2009 | Secretary appointed mr anthony koumi (1 page) |
21 May 2009 | Appointment terminated secretary eleni koumi (1 page) |
21 May 2009 | Secretary appointed mr anthony koumi (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
19 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 August 2002 | Return made up to 21/05/02; full list of members (6 pages) |
10 August 2002 | Return made up to 21/05/02; full list of members (6 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 69 wilton rd london SW1V 9DE (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 69 wilton rd london SW1V 9DE (1 page) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
13 June 2001 | Return made up to 21/05/01; full list of members
|
13 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Secretary resigned;director resigned (1 page) |
1 November 1999 | Secretary resigned;director resigned (1 page) |
1 November 1999 | New secretary appointed (2 pages) |
17 August 1999 | Return made up to 21/05/99; no change of members (4 pages) |
17 August 1999 | Return made up to 21/05/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 August 1998 | Return made up to 21/05/98; full list of members (6 pages) |
10 August 1998 | Return made up to 21/05/98; full list of members (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
6 April 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
4 August 1997 | Return made up to 21/05/97; full list of members
|
4 August 1997 | Return made up to 21/05/97; full list of members (6 pages) |
23 May 1997 | Director's particulars changed (1 page) |
23 May 1997 | Director's particulars changed (1 page) |
23 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Secretary resigned (1 page) |
17 December 1996 | New secretary appointed (3 pages) |
17 December 1996 | New secretary appointed (3 pages) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
29 August 1996 | Director resigned (1 page) |
2 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 June 1996 | Return made up to 21/05/96; full list of members (7 pages) |
10 June 1996 | Return made up to 21/05/96; full list of members (7 pages) |
22 January 1996 | New director appointed (2 pages) |
3 October 1995 | Director resigned (2 pages) |
23 May 1995 | Return made up to 21/05/95; full list of members (14 pages) |
26 April 1995 | Ad 23/03/95--------- £ si 20000@1=20000 £ ic 40000/60000 (4 pages) |
26 April 1995 | Ad 23/03/95--------- £ si 20000@1=20000 £ ic 40000/60000 (2 pages) |
26 April 1995 | Nc inc already adjusted 23/03/95 (1 page) |
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
26 April 1995 | Nc inc already adjusted 23/03/95 (1 page) |
10 December 1992 | Memorandum and Articles of Association (5 pages) |
10 December 1992 | Memorandum and Articles of Association (5 pages) |