109 South Worple Way
London
SW14 8TN
Director Name | Mr George Dimitrios Fytilis |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 November 1994) |
Role | Travel Agent |
Correspondence Address | 14 Troados Street Agia Paraskevi Attikis Foreign |
Director Name | Mr George Nicolas Los |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 10 March 2009) |
Role | Travel Agent |
Correspondence Address | 46 Abbey Lodge Park Road London NW8 7RL |
Director Name | Adamantios Constantine Pithis |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Travel Agent |
Correspondence Address | 9a Bentinck Close Prince Albert Road London NW8 7RY |
Director Name | Mr Dimitrios Adamantios Pithis |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 February 1997) |
Role | Travel Agent |
Correspondence Address | 34 Paparrigopoulou Street Palaion Psychicon Athens Foreign |
Director Name | Mr Nicholas Constantine Pithis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 February 1997) |
Role | Travel Agent |
Correspondence Address | 34 Paparrigopoulou Street Palaion Psychicon Athens Foreign |
Secretary Name | Mr George Nicolaos Los |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | 27 Elliot Road Hendon London NW4 3DS |
Director Name | Martin Noah |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2000) |
Role | Travel Agent |
Correspondence Address | 21 Highfield Road Woodford Green Essex IG8 8JA |
Director Name | Simon Spinks |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 1999) |
Role | Marine Director |
Correspondence Address | Ivy Cottage 22 Latimer Road Teddington Middlesex TW11 8QA |
Director Name | Mr Antonios Georgiou Antoniou |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 College Road London NW10 5EX |
Director Name | Ramona Therepeta Kaur Sandhu |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(20 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 November 2000) |
Role | Marketing Director |
Correspondence Address | 45 Chelston Road Ruislip Middlesex HA4 9SA |
Director Name | John Prentice |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 62 Sherwood Avenue Potters Bar Hertfordshire EN6 2LA |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1995(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 November 2004) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | East House 109 South Worple Way London SW14 8TN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £148,403 |
Net Worth | £17,359 |
Cash | £53,810 |
Current Liabilities | £646,143 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Appointment terminated director george los (1 page) |
14 November 2008 | Return made up to 30/06/08; full list of members (5 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 100 wigmore street london W1U 3RJ (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
13 April 2007 | Full accounts made up to 31 October 2006 (16 pages) |
9 March 2007 | Director resigned (1 page) |
26 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 April 2006 | Full accounts made up to 31 October 2005 (17 pages) |
13 February 2006 | Director resigned (1 page) |
27 July 2005 | Location of debenture register (1 page) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
26 July 2005 | Director's particulars changed (1 page) |
30 March 2005 | Full accounts made up to 31 October 2004 (17 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
18 January 2005 | Secretary resigned (1 page) |
19 October 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
20 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 July 2002 | New director appointed (2 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
18 June 2001 | Director resigned (1 page) |
4 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 July 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
22 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 August 1999 | Director resigned (1 page) |
6 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 November 1998 | New director appointed (2 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Return made up to 30/06/97; full list of members (7 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Ad 11/08/97--------- £ si 200000@1=200000 £ ic 143000/343000 (2 pages) |
20 August 1997 | £ nc 150000/500000 11/08/97 (1 page) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
9 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
9 July 1996 | Director's particulars changed (1 page) |
2 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: 100 wigmore street london W1H 9DR (1 page) |
19 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
10 February 1995 | Particulars of mortgage/charge (3 pages) |
27 January 1994 | Particulars of mortgage/charge (3 pages) |
29 November 1979 | Certificate of incorporation (1 page) |