Paris 75010
France
Director Name | Christian Johannes Antonis Smit |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 12 Cullingworth Road London NW10 1HL |
Secretary Name | Christian Johannes Antonis Smit |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2001(15 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Cullingworth Road London NW10 1HL |
Director Name | Francis Carlucci |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 1994) |
Role | Travel Agent |
Correspondence Address | 24 Rue De Saint-Quentin Paris 75010 Foreign |
Director Name | Guido Crolla |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 30 Wilton Road Newington Edinburgh EH16 5NN Scotland |
Director Name | Nigel Bruce Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 10c Kinnear Road Edinburgh Midlothian EH3 5PE Scotland |
Director Name | Thomas Patrick Saunders |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 14 Thomson Street Kilmarnock KA3 1NG Scotland |
Secretary Name | Brent Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 April 2001) |
Correspondence Address | 200 Brent Street Hendon London NW4 1BE |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,314 |
Cash | £16,545 |
Current Liabilities | £47,380 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 November 2005 | Dissolved (1 page) |
---|---|
4 August 2005 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (6 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
5 January 2005 | Liquidators statement of receipts and payments (6 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
4 July 2003 | Liquidators statement of receipts and payments (5 pages) |
9 January 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page) |
29 June 2001 | Appointment of a voluntary liquidator (2 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Statement of affairs (7 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: senator house 2 graham road london NW4 3HJ (1 page) |
24 April 2001 | Return made up to 31/12/00; full list of members
|
24 April 2001 | New secretary appointed (2 pages) |
6 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 200 brent street hendon london NW4 1BH (1 page) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
19 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |