15 West Heath Road
London
NW3 7UU
Secretary Name | Elaine Joyce Jouhl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 March 2011) |
Role | Company Director |
Correspondence Address | Flat E 15 West Heath Road London NW3 7UU |
Director Name | Suresh Sodha |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 1995) |
Role | Travel Consultant |
Correspondence Address | 263 Torbay Road Rayners Lane Harrow Middlesex HA2 9QE |
Secretary Name | Geoff Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 59 Clonmore Street London SW18 5ET |
Secretary Name | Mr David Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 28 Somerset Road Laindon Basildon Essex SS15 6PE |
Secretary Name | Mr Ajit Singh Jouhl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 November 2003) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 15 West Heath Road London NW3 7UU |
Director Name | Rajyogya Verdhan Gupta |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 November 2003) |
Role | Travel Agent |
Correspondence Address | 8 Hollyview Close London NW4 3SZ |
Registered Address | 12 Devereux Court Strand London WC2R 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £195,385 |
Cash | £462 |
Current Liabilities | £522,073 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2011 | Final Gazette dissolved following liquidation (1 page) |
10 December 2010 | Liquidators' statement of receipts and payments to 1 December 2010 (5 pages) |
10 December 2010 | Liquidators statement of receipts and payments to 1 December 2010 (5 pages) |
10 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 2010 | Liquidators statement of receipts and payments to 1 December 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 4 September 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 4 September 2010 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 4 September 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 4 March 2010 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 4 March 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 4 March 2010 (5 pages) |
6 April 2010 | Liquidators statement of receipts and payments to 25 February 2010 (5 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 25 February 2010 (5 pages) |
17 March 2009 | Administrator's progress report to 26 February 2009 (6 pages) |
17 March 2009 | Notice of end of Administration (1 page) |
17 March 2009 | Notice of end of Administration (1 page) |
17 March 2009 | Administrator's progress report to 26 February 2009 (6 pages) |
13 March 2009 | Statement of affairs with form 2.14B (6 pages) |
13 March 2009 | Statement of affairs with form 2.14B (6 pages) |
5 March 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages) |
5 March 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages) |
5 March 2009 | Administrator's progress report to 26 February 2009 (4 pages) |
5 March 2009 | Administrator's progress report to 26 February 2009 (4 pages) |
21 November 2008 | Result of meeting of creditors (4 pages) |
21 November 2008 | Result of meeting of creditors (4 pages) |
11 November 2008 | Statement of administrator's proposal (4 pages) |
11 November 2008 | Statement of administrator's proposal (4 pages) |
9 October 2008 | Appointment of an administrator (1 page) |
9 October 2008 | Appointment of an administrator (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from room 408 linen hall 162-168 regent street london W1B 5TE (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from room 408 linen hall 162-168 regent street london W1B 5TE (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 June 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 2ND floor 49 conduit street london W1S 2YS (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 2ND floor 49 conduit street london W1S 2YS (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
14 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
20 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
16 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: suite 301 3RD floor triumph house 189 regent street london W1R 7WE (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: suite 301 3RD floor triumph house 189 regent street london W1R 7WE (1 page) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
4 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 May 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 May 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
13 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 April 1984 | Allotment of shares (2 pages) |
11 April 1984 | Allotment of shares (2 pages) |