Churchill Avenue
Leominster
Herefordshire
HR6 8LW
Wales
Director Name | Mr Anil Kumar Kohli |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Travel Agent |
Correspondence Address | Flat 8 Vincent Court London NW4 2AN |
Secretary Name | Mr Anil Kumar Kohli |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 8 Vincent Court London NW4 2AN |
Director Name | Mr Martin Gregory Bibbings |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 December 1992) |
Role | Travel Agent |
Correspondence Address | Trafalgar House 5 Wedmans Place Rotherwick Hants RG27 9BS |
Director Name | Mr Imliaz Longi |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1994) |
Role | Company Accountant |
Correspondence Address | 28 The Wells House Well Walk Hampsted London SW3 1LE |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£179,886 |
Current Liabilities | £242,033 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 December 2001 | Dissolved (1 page) |
---|---|
6 September 2001 | Return of final meeting of creditors (1 page) |
2 June 1994 | Appointment of a liquidator (1 page) |
10 May 1994 | Order of court to wind up (3 pages) |
8 May 1994 | Director resigned (2 pages) |
2 March 1994 | Return made up to 31/12/93; full list of members
|
10 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1993 | Particulars of mortgage/charge (3 pages) |
14 July 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |