Hounslow
Middlesex
TW6 2GW
Director Name | Mr Rakhita Sunil Jayawardena |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 05 February 1992(6 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 05 May 1992) |
Role | Company Director |
Correspondence Address | April Croft 4 Dale Walk Ducklington Witney Oxon OX8 7TR |
Director Name | Joseph Bernard Gibbons |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(6 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 36 Briar Avenue Norbury London SW16 3AA |
Secretary Name | Thomas George Gentithes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 37 Riverside Drive New York 10023 Usa Foreign |
Secretary Name | Deputy Secretary Peter James Oconnor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(6 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 April 1992) |
Role | Company Director |
Correspondence Address | 4 Helmet Row London EC1V 3QJ |
Director Name | Philippe Roland Touret |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1994) |
Role | Businessman |
Correspondence Address | 4c Wang Fung Terrace 1st Floor Tai Hang Road Hong Kong |
Director Name | Thomas George Gentithes |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 December 1994) |
Role | Businessman |
Correspondence Address | 37 Riverside Drive New York 10023 Usa Foreign |
Director Name | Jean Marcel Rouff |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1994(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 December 1994) |
Role | Businessman |
Correspondence Address | 28 F Block B Nan Shan Mansion Tai Koo Shing Hong Kong Foreign |
Director Name | Gerald Egan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1994(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1998) |
Role | Businessman |
Correspondence Address | 6 Fence Creek Drive Madison Connecticut 06443 Usa Foreign |
Director Name | John Allan Couri |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1994(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 December 1994) |
Role | Businessman |
Correspondence Address | 44 Mulberry Street Ridgefield Connecticut 06877 Usa Foreign |
Director Name | Alfred Carfora |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1994(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1998) |
Role | Businessman |
Correspondence Address | 23 Ridgewood Drive Redding Ct 06896 |
Secretary Name | Joseph Bernard Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 36 Briar Avenue Norbury London SW16 3AA |
Director Name | Patere Cathey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1994(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2000) |
Role | President |
Correspondence Address | 40 Watergate Drive Amawalk Ny 10501 New York United States |
Director Name | Max Singleton Williams |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 February 2000) |
Role | Sales Executive |
Correspondence Address | 175 Osborne Road Brighton East Sussex BN1 6LT |
Director Name | Jean Marcel Rouff |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1997(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 January 2000) |
Role | Businessman |
Correspondence Address | Whiteland House Cheltenham Terrace London SW3 4QX |
Director Name | Kenneth A Hinkle Ii |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1998(12 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 October 2001) |
Role | Treasurer |
Correspondence Address | 161 Oak Hills Drive Hanover Pennsylvania United States |
Director Name | Dominic Lowe |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 2001) |
Role | Businessman |
Correspondence Address | 23 Peninsular Close Camberley Surrey GU15 1QW |
Director Name | Colin Fraser Gibson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2000) |
Role | Businessman |
Correspondence Address | 25 Sterling Drive Westport Connecticut 06880 |
Director Name | Christopher Brian Woodruff |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | Holly House Round Oak Road Weybridge Surrey KT13 8HT |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(13 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(19 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | Belgrave House 76 Buckingham Palace Road London SW1W 9TQ |
Director Name | Dr Duncan Steven Garrood |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2009) |
Role | Divisional Managing Director |
Correspondence Address | Belgrave House 76 Buckingham Palace Road London SW1W 9TQ |
Director Name | Jose Leo |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2009) |
Role | Finance Director |
Correspondence Address | Belgrave House 76 Buckingham Palace Road London SW1W 9TQ |
Secretary Name | Shu Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 34 Prospect House Gaywood Street London SE1 6HF |
Director Name | Brian Robert Woodhead |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 2011) |
Role | Retail Concessions Dir |
Country of Residence | United Kingdom |
Correspondence Address | Rose House The Green Ickleford Hitchin Hertfordshire SG5 3YF |
Registered Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2012 | Termination of appointment of Brian Robert Woodhead as a director on 6 December 2011 (1 page) |
5 January 2012 | Termination of appointment of Brian Woodhead as a director (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
1 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
1 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
31 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
31 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
31 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Director's details changed for Mr John Holland-Kaye on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for Mr John Holland-Kaye on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for Mr John Holland-Kaye on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for Mr John Holland-Kaye on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for Mr John Holland-Kaye on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for Mr John Holland-Kaye on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
1 September 2009 | Director's change of particulars / john holland-kaye / 01/08/2009 (1 page) |
1 September 2009 | Director's Change of Particulars / john holland-kaye / 01/08/2009 / HouseName/Number was: 130, now: the compass centre; Street was: wilton road, now: nelson road; Post Town was: london, now: hounslow; Region was: , now: middlesex; Post Code was: SW1V 1LQ, now: TW6 2GW (1 page) |
24 August 2009 | Director appointed john holland-kaye (2 pages) |
24 August 2009 | Director appointed john holland-kaye (2 pages) |
19 August 2009 | Appointment terminated director jose leo (1 page) |
19 August 2009 | Appointment Terminated Director jose leo (1 page) |
19 August 2009 | Director appointed brian robert woodhead (2 pages) |
19 August 2009 | Director appointed brian robert woodhead (2 pages) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
19 March 2009 | Return made up to 05/02/09; full list of members (10 pages) |
19 March 2009 | Return made up to 05/02/09; full list of members (10 pages) |
11 March 2009 | Appointment Terminated Director duncan garrood (1 page) |
11 March 2009 | Appointment terminated director duncan garrood (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Appointment Terminated Secretary susan welch (1 page) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
13 February 2008 | Return made up to 05/02/08; full list of members (5 pages) |
13 February 2008 | Return made up to 05/02/08; full list of members (5 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (6 pages) |
3 April 2007 | New director appointed (6 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 05/02/07; full list of members (5 pages) |
20 February 2007 | Return made up to 05/02/07; full list of members (5 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
5 April 2006 | Return made up to 05/02/06; full list of members (5 pages) |
5 April 2006 | Return made up to 05/02/06; full list of members (5 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
21 September 2005 | Accounts made up to 31 March 2005 (2 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 May 2005 | Return made up to 05/02/05; full list of members (2 pages) |
27 May 2005 | Return made up to 05/02/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 January 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Secretary's particulars changed (1 page) |
13 February 2004 | Return made up to 05/02/04; full list of members (5 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (5 pages) |
17 October 2003 | Auditor's resignation (2 pages) |
17 October 2003 | Auditor's resignation (2 pages) |
6 June 2003 | Full accounts made up to 31 March 2003 (13 pages) |
6 June 2003 | Accounts made up to 31 March 2003 (13 pages) |
14 February 2003 | Return made up to 05/02/03; full list of members (5 pages) |
14 February 2003 | Return made up to 05/02/03; full list of members (5 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
14 June 2002 | Accounts made up to 31 March 2002 (14 pages) |
14 June 2002 | Full accounts made up to 31 March 2002 (14 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 130 wilton road london SW1V 1LQ (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 130 wilton road london SW1V 1LQ (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
6 February 2002 | Return made up to 05/02/02; full list of members (2 pages) |
6 February 2002 | Return made up to 05/02/02; full list of members (2 pages) |
15 June 2001 | Full accounts made up to 31 March 2001 (18 pages) |
15 June 2001 | Accounts made up to 31 March 2001 (18 pages) |
20 February 2001 | Return made up to 05/02/01; full list of members (5 pages) |
20 February 2001 | Return made up to 05/02/01; full list of members (5 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
21 June 2000 | Full accounts made up to 31 March 2000 (21 pages) |
21 June 2000 | Accounts made up to 31 March 2000 (21 pages) |
20 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
25 February 2000 | Return made up to 05/02/00; full list of members (3 pages) |
25 February 2000 | Return made up to 05/02/00; full list of members (3 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
21 November 1999 | Full accounts made up to 28 March 1999 (15 pages) |
21 November 1999 | Resolutions
|
21 November 1999 | Resolutions
|
21 November 1999 | Accounts made up to 28 March 1999 (15 pages) |
15 September 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
15 September 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
26 March 1999 | Director's particulars changed (1 page) |
26 March 1999 | Director's particulars changed (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 05/02/99; full list of members (8 pages) |
22 March 1999 | Return made up to 05/02/99; full list of members (8 pages) |
22 March 1999 | New director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: the runnymede warehouse windsor road egham surrey TW20 0AE (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: the runnymede warehouse windsor road egham surrey TW20 0AE (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
24 August 1998 | Company name changed inflight duty free shop (U.K.) l imited\certificate issued on 25/08/98 (2 pages) |
24 August 1998 | Company name changed inflight duty free shop (U.K.) l imited\certificate issued on 25/08/98 (2 pages) |
18 August 1998 | Accounts made up to 25 January 1998 (14 pages) |
18 August 1998 | Full accounts made up to 25 January 1998 (14 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: first floor offices fir tree place church road ashford middlesex TW15 2PH (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: first floor offices fir tree place church road ashford middlesex TW15 2PH (1 page) |
18 March 1998 | Return made up to 05/02/98; full list of members
|
18 March 1998 | Return made up to 05/02/98; full list of members (8 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
30 July 1997 | Accounts made up to 26 January 1997 (14 pages) |
30 July 1997 | Full accounts made up to 26 January 1997 (14 pages) |
12 March 1997 | Return made up to 05/02/97; full list of members (7 pages) |
12 March 1997 | Return made up to 05/02/97; full list of members (7 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
25 June 1996 | Full accounts made up to 28 January 1996 (13 pages) |
25 June 1996 | Accounts made up to 28 January 1996 (13 pages) |
1 March 1996 | Return made up to 05/02/96; full list of members
|
1 March 1996 | Return made up to 05/02/96; full list of members (6 pages) |
30 May 1995 | Accounts for a small company made up to 29 January 1995 (7 pages) |
30 May 1995 | Accounts for a small company made up to 29 January 1995 (7 pages) |
22 March 1995 | Return made up to 05/02/95; full list of members (8 pages) |
22 March 1995 | Return made up to 05/02/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
30 November 1988 | Resolutions
|
30 November 1988 | Resolutions
|