London
W9 1PT
Director Name | Harvey Anthony Goldsmith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1992(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 18 February 2009) |
Role | Promoter |
Correspondence Address | 28 Hamilton Terrace St Johns Wood London NW8 9UG |
Director Name | John Anthony Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1992(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 18 February 2009) |
Role | Company Director |
Correspondence Address | 7 Ladbroke Terrace London W11 3PQ |
Director Name | Bryan Walters |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1992(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 18 February 2009) |
Role | Chartered Accountant |
Correspondence Address | 69 Portobello Road London W11 |
Secretary Name | Clive Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1992(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 18 February 2009) |
Role | Company Director |
Correspondence Address | 5 Sarsen Heights Chatham Kent ME5 9HW |
Director Name | Susan Margaret Hall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1995) |
Role | Travel Manager |
Correspondence Address | 40 Olgar Close London W12 0NF |
Director Name | Michael Peter Hawksworth |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 37 Manor Wood Road Purley Surrey CR8 4LG |
Director Name | David Leigh Brock |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 1996) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Concorde Close Uxbridge Middlesex UB10 0AU |
Director Name | Ernest Garcia Sheriff |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 2g Ravenscourt Gardens Chiswick London W6 0TU |
Director Name | Clive Lawrence |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1996) |
Role | Financial Director |
Correspondence Address | 5 Sarsen Heights Chatham Kent ME5 9HW |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £17,260,000 |
Gross Profit | £1,395,000 |
Net Worth | £367,000 |
Cash | £25,000 |
Current Liabilities | £1,922,000 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | Return of final meeting of creditors (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
13 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
19 February 2003 | Notice of discharge of Administration Order (4 pages) |
17 February 2003 | Appointment of a liquidator (1 page) |
10 February 2003 | Order of court to wind up (3 pages) |
19 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
18 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
18 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
6 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 6 raymond building london WC1R 5BP (1 page) |
5 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
17 March 2000 | Administrator's abstract of receipts and payments (3 pages) |
28 October 1999 | Statement of administrator's proposal (5 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: west end house 11,hills place london W1R 1AG (1 page) |
9 August 1999 | Administration Order (6 pages) |
9 August 1999 | Notice of Administration Order (1 page) |
27 August 1998 | Return made up to 27/06/98; full list of members (7 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 September 1997 | Return made up to 27/06/97; full list of members (11 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
28 August 1996 | Return made up to 27/06/96; full list of members (13 pages) |
28 August 1996 | Director resigned (1 page) |
28 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 November 1995 | Return made up to 27/06/95; full list of members (30 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 October 1974 | Incorporation (12 pages) |