Company NameInter Europe Travel Limited
DirectorsFabrice Rozenwajn and Christian Johannes Antonis Smit
Company StatusDissolved
Company Number01961822
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameFabrice Rozenwajn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleTravel Agent
Correspondence Address24 Rue De Saint-Quentin
Paris 75010
France
Director NameChristian Johannes Antonis Smit
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address12 Cullingworth Road
London
NW10 1HL
Secretary NameChristian Johannes Antonis Smit
NationalityBritish
StatusCurrent
Appointed02 April 2001(15 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address12 Cullingworth Road
London
NW10 1HL
Director NameFrancis Carlucci
Date of BirthNovember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 1994)
RoleTravel Agent
Correspondence Address24 Rue De Saint-Quentin
Paris 75010
Foreign
Director NameGuido Crolla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address30 Wilton Road
Newington
Edinburgh
EH16 5NN
Scotland
Director NameNigel Bruce Fortune
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address10c Kinnear Road
Edinburgh
Midlothian
EH3 5PE
Scotland
Director NameThomas Patrick Saunders
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address14 Thomson Street
Kilmarnock
KA3 1NG
Scotland
Secretary NameBrent Registrars (Corporation)
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 02 April 2001)
Correspondence Address200 Brent Street
Hendon
London
NW4 1BE

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,314
Cash£16,545
Current Liabilities£47,380

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 November 2005Dissolved (1 page)
4 August 2005Return of final meeting in a creditors' voluntary winding up (5 pages)
4 August 2005Liquidators statement of receipts and payments (6 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
5 January 2005Liquidators statement of receipts and payments (6 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
4 July 2003Liquidators statement of receipts and payments (5 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page)
29 June 2001Appointment of a voluntary liquidator (2 pages)
29 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2001Statement of affairs (7 pages)
24 May 2001Registered office changed on 24/05/01 from: senator house 2 graham road london NW4 3HJ (1 page)
24 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 April 2001New secretary appointed (2 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 January 2000Registered office changed on 18/01/00 from: 200 brent street hendon london NW4 1BH (1 page)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 April 1999Return made up to 31/12/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 April 1995Return made up to 31/12/94; full list of members (6 pages)