London
W2 4SN
Secretary Name | Una Jean Mary Coronna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | 19 Abbotsbury Close London W14 8EG |
Director Name | Mrs Valerie Joan Saunders |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 1994) |
Role | Tour Operator |
Correspondence Address | 20 Stockwell Road East Grinstead West Sussex RH19 4AU |
Secretary Name | Mrs Valerie Joan Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 20 Stockwell Road East Grinstead West Sussex RH19 4AU |
Secretary Name | Margaret Rain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 12 Clifton Terrace Hayle Cornwall TR27 4BP |
Registered Address | 3 Old Barrack Yard London SW1X 7NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 23 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 23 July |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2001 | Application for striking-off (1 page) |
8 December 2000 | Accounting reference date shortened from 31/12/00 to 23/07/00 (1 page) |
8 December 2000 | Accounts for a small company made up to 23 July 2000 (8 pages) |
31 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 139 kensington high street 1ST floor london W8 6SU (1 page) |
19 October 1999 | Return made up to 15/10/99; full list of members
|
14 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 March 1999 | Ad 05/03/99--------- £ si 69900@1=69900 £ ic 100/70000 (2 pages) |
11 March 1999 | Resolutions
|
11 March 1999 | Particulars of contract relating to shares (4 pages) |
11 March 1999 | Nc inc already adjusted 05/03/99 (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: grove house 2ND floor 130 jermyn street london SW1Y 4UI (1 page) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 October 1997 | Return made up to 15/10/97; no change of members
|
18 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |