Chiswick
London
W4 3SH
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 1990(7 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Sheena Cashell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Role | Tour Operator |
Correspondence Address | 56 Isis Street London SW18 3QN |
Director Name | Peter Anderegg |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 November 1994(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 6 Lynwood Court 31 Gloucester Road Kingston Upon Thames Surrey KT1 3RJ |
Director Name | Yvonne Koerkel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 January 1998) |
Role | Company Director |
Correspondence Address | 4 Kingsworthy Close Kingston Upon Thames Surrey KT1 3ER |
Director Name | Herbert Adolf Baumann |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 1998(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | Augustinergasse 34 Zurich 8001 |
Director Name | Kristina Luehr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 January 1998(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 31 Carson Road West Dulwich London SE21 8HT |
Registered Address | Clareville House 26-27 Oxenden Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £803,576 |
Gross Profit | £137,524 |
Net Worth | £105,571 |
Cash | £195,196 |
Current Liabilities | £115,366 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
12 November 2005 | Dissolved (1 page) |
---|---|
12 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
8 January 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2002 | Declaration of solvency (3 pages) |
24 July 2002 | Appointment of a voluntary liquidator (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 52 ebury street london SW1W 0LU (1 page) |
15 July 2002 | Resolutions
|
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
14 May 2001 | Full accounts made up to 31 October 2000 (11 pages) |
6 March 2001 | Return made up to 14/12/00; full list of members (7 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 9 eccleston street london SW1W 9LX (1 page) |
21 February 2000 | Full accounts made up to 31 October 1999 (12 pages) |
5 January 2000 | Return made up to 14/12/99; full list of members
|
9 February 1999 | Full accounts made up to 31 October 1998 (12 pages) |
4 February 1999 | Ad 25/01/99--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
6 January 1999 | Return made up to 14/12/98; full list of members
|
18 March 1998 | Director resigned (1 page) |
11 March 1998 | Ad 27/02/98--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
27 February 1998 | Full accounts made up to 31 October 1997 (12 pages) |
4 February 1998 | New director appointed (2 pages) |
16 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
26 June 1997 | Ad 16/06/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
8 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
6 February 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
17 September 1996 | Director resigned (1 page) |
28 February 1996 | Full accounts made up to 31 October 1995 (12 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 52 ebury street london SW1W olu (1 page) |
7 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Full accounts made up to 31 October 1994 (11 pages) |