Toronto
Ontario
Foreign
Secretary Name | Nicole Wissell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2005(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 29 December 2009) |
Role | Company Director |
Correspondence Address | 90 Beechfield Road Dublin 12 Irish |
Director Name | Asa Christina Ovesdotter Graham |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 February 1992(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 September 2002) |
Role | Travel Agent |
Correspondence Address | 22 Birdhurst Rise South Croydon Surrey CR2 7ED |
Secretary Name | Nicole Ann Wissell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 November 1996) |
Role | General Manager |
Correspondence Address | 100a Queenstown Road London SW8 3RZ |
Secretary Name | Mr Kourosh Abbassi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(13 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 February 2005) |
Role | Company Director |
Correspondence Address | Flat 25 Link House 195 Bow Road London E3 2TD |
Director Name | Mr Kourosh Abbassi |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(18 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 June 2003) |
Role | Travel Agent |
Correspondence Address | Flat 25 Link House 195 Bow Road London E3 2TD |
Secretary Name | Commandpost Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 26 March 1992) |
Correspondence Address | 15 Rosedew Road London W6 9ET |
Registered Address | Suite 2 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2009 | Application for striking-off (1 page) |
22 June 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
23 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
16 May 2008 | Return made up to 13/02/08; full list of members (3 pages) |
29 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
16 May 2007 | Return made up to 13/02/07; full list of members (6 pages) |
23 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
15 June 2006 | Return made up to 13/02/06; full list of members (6 pages) |
24 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
17 March 2005 | Return made up to 13/02/05; full list of members
|
13 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members
|
21 August 2003 | Registered office changed on 21/08/03 from: 295A regent street london W1R 7YA (1 page) |
25 June 2003 | Director resigned (1 page) |
13 June 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
1 April 2003 | Return made up to 20/02/03; full list of members (7 pages) |
1 April 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
2 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
1 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
21 March 2001 | Return made up to 20/02/01; full list of members
|
9 November 2000 | Resolutions
|
9 November 2000 | £ nc 50000/500000 23/10/00 (1 page) |
9 November 2000 | Resolutions
|
9 November 2000 | Ad 24/10/00--------- £ si 450000@1=450000 £ ic 45000/495000 (2 pages) |
9 November 2000 | Resolutions
|
3 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
24 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
4 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Memorandum and Articles of Association (2 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
18 February 1996 | Return made up to 20/02/96; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |