Camberwell
London
SE5 9HZ
Director Name | Serguey Karassov |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 01 November 1996(24 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Beaufort Road East Twickenham TW1 2PQ |
Director Name | Mr Roger Marchant |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 October 1997(25 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Oakleigh Park South Whetstone London N20 9JN |
Secretary Name | Serguey Karassov |
---|---|
Nationality | Russian |
Status | Current |
Appointed | 06 October 1997(25 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Tour Operator |
Correspondence Address | 12 Beaufort Road East Twickenham TW1 2PQ |
Director Name | Anthony George Zahra |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 24 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Naxxar Road Sangwann Malta |
Director Name | Mr Martin Zahra |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 24 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | 95 Shooters Hill Road Blackheath London SE3 7HU |
Director Name | Mr Warren Anthony Zahra |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | 104 Paulet Road Camberwell London SE5 9HZ |
Registered Address | Griffins Russell Square Hosue 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,315 |
Cash | £91,095 |
Current Liabilities | £203,618 |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 June 2004 | Dissolved (1 page) |
---|---|
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
13 June 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page) |
17 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
14 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1998 | Resolutions
|
9 December 1998 | Appointment of a voluntary liquidator (1 page) |
9 December 1998 | Statement of affairs (7 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 41 crawford street london W1H 1HA (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 7 denbigh street london SW1V 2HF (1 page) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
12 November 1997 | Company name changed maltatours (U.K.)LIMITED\certificate issued on 12/11/97 (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New secretary appointed (2 pages) |
5 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
8 April 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
11 March 1997 | Particulars of mortgage/charge (4 pages) |
17 December 1996 | New director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
3 September 1996 | Return made up to 24/07/96; no change of members (4 pages) |
22 September 1995 | Return made up to 24/07/95; change of members (6 pages) |
21 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
10 August 1987 | Resolutions
|
7 August 1987 | Memorandum and Articles of Association (4 pages) |
20 July 1987 | Memorandum of association (4 pages) |
3 August 1978 | Memorandum and Articles of Association (14 pages) |