London
SE1 0SU
Director Name | Miss Sarah Elizabeth Bark |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2017(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Ian Herbert Greer Malcomson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2018(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Andreas Stylianou Ekkeshis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 10 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JP |
Director Name | Mr Nigel Victor Charles Jackaman |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 1996) |
Role | Financial Controller - Crown Agents |
Correspondence Address | Batts Cottage Freefolk Whitchurch Hampshire RG28 7NW |
Director Name | Mr Martin Leslie Michael Lancaster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 November 2002) |
Role | Travel Agent |
Correspondence Address | 82 Finchley Park London N12 9JL |
Director Name | Mr Michael David Lancaster |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 February 1995) |
Role | Company Director |
Correspondence Address | 47 Chandos Avenue Whetstone London N20 9EE |
Director Name | Mr Keith George White |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Derek Victor Moule |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 August 1995) |
Role | Deputy Chairman Ca |
Correspondence Address | Rose Cottage London Road Sunningdale Ascot Berkshire SL5 0JZ |
Secretary Name | Heather Ann Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | 23a Boscombe Road Worcester Park Surrey KT4 8PJ |
Director Name | Nigel Richard Mowrbray Mackie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(8 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 January 1995) |
Role | Accountant |
Correspondence Address | 14 Leopold Drive Bishops Waltham Southampton Hampshire SO32 1JU |
Director Name | Mr Mervyn John Williamson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(9 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Park Road Chiswick London W4 3EY |
Director Name | Mr Donald Frederick Cook |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grenville Place 3 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Keith Howard Findlay Knox |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 July 2009) |
Role | Managing Director Greenshields |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dukesthorpe Road Sydenham London SE26 4PB |
Secretary Name | Mr Lynn Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(16 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Garry John Hopcroft |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Michael John Alfred Walley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 55 Portland Place London W1B 1QL |
Director Name | Ms Michele Lawley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brackens Howards Thicket Gerrards Cross Buckinghamshire SL9 7NU |
Director Name | Mr Jonathan Michael Langley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 May 2017) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Edward Eric Brannan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Duncan Balfour Thomson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2018) |
Role | Corporate Strategic Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Stephen Richard Leslie Ramsey |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Secretary Name | Ms Maxine Frances Drabble |
---|---|
Status | Resigned |
Appointed | 09 September 2013(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Ken Coveney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2015(29 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2016(30 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Simon Robert Jones |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Secretary Name | Mrs Francesca Mohan |
---|---|
Status | Resigned |
Appointed | 28 October 2016(30 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Secretary Name | Ms Jane Elizabeth Powney |
---|---|
Status | Resigned |
Appointed | 28 March 2017(31 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Website | www.crownagents.com |
---|---|
Telephone | 020 86434623 |
Telephone region | London |
Registered Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £216,766 |
Gross Profit | £105,473 |
Net Worth | £182,323 |
Cash | £7,347 |
Current Liabilities | £138,979 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2020 | Application to strike the company off the register (3 pages) |
6 February 2020 | Resolutions
|
6 February 2020 | Solvency Statement dated 26/06/19 (1 page) |
6 February 2020 | Statement by Directors (1 page) |
6 February 2020 | Statement of capital on 6 February 2020
|
17 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 May 2019 | Termination of appointment of Duncan Balfour Thomson as a director on 30 April 2018 (1 page) |
3 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
29 June 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
13 June 2018 | Appointment of Mr Ian Herbert Greer Malcomson as a director on 1 March 2018 (2 pages) |
13 June 2018 | Termination of appointment of Simon Robert Jones as a director on 1 March 2018 (1 page) |
13 June 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
13 June 2018 | Change of details for Crown Agents Limited as a person with significant control on 25 September 2017 (2 pages) |
7 June 2018 | Termination of appointment of Jane Elizabeth Powney as a secretary on 28 February 2018 (1 page) |
25 September 2017 | Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 (1 page) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 May 2017 | Termination of appointment of Jonathan Michael Langley as a director on 8 May 2017 (1 page) |
18 May 2017 | Appointment of Miss Sarah Elizabeth Bark as a director on 8 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Jonathan Michael Langley as a director on 8 May 2017 (1 page) |
18 May 2017 | Appointment of Miss Sarah Elizabeth Bark as a director on 8 May 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
10 April 2017 | Termination of appointment of Francesca Mohan as a secretary on 28 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Francesca Mohan as a secretary on 28 March 2017 (1 page) |
10 April 2017 | Appointment of Ms Jane Elizabeth Powney as a secretary on 28 March 2017 (2 pages) |
10 April 2017 | Appointment of Ms Jane Elizabeth Powney as a secretary on 28 March 2017 (2 pages) |
1 November 2016 | Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page) |
16 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 June 2016 | Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page) |
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 November 2015 | Appointment of Mr Ken Coveney as a director on 6 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Ken Coveney as a director on 6 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Ken Coveney as a director on 6 October 2015 (2 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
12 February 2015 | Termination of appointment of Stephen Richard Leslie Ramsey as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Stephen Richard Leslie Ramsey as a director on 12 February 2015 (1 page) |
17 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
11 September 2013 | Termination of appointment of a secretary (1 page) |
11 September 2013 | Termination of appointment of a secretary (1 page) |
10 September 2013 | Termination of appointment of Lynn Hale as a secretary (1 page) |
10 September 2013 | Appointment of Ms Maxine Frances Drabble as a secretary (1 page) |
10 September 2013 | Termination of appointment of Lynn Hale as a secretary (1 page) |
10 September 2013 | Appointment of Ms Maxine Frances Drabble as a secretary (1 page) |
19 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Termination of appointment of Edward Brannan as a director (1 page) |
18 April 2013 | Termination of appointment of Edward Brannan as a director (1 page) |
29 January 2013 | Termination of appointment of Garry Hopcroft as a director (1 page) |
29 January 2013 | Termination of appointment of Garry Hopcroft as a director (1 page) |
30 November 2012 | Director's details changed for Mr Stephen Richard Leslie Ramsey on 29 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Mr Stephen Richard Leslie Ramsey on 29 November 2012 (2 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Appointment of Mr Stephen Richard Leslie Ramsey as a director (2 pages) |
21 April 2011 | Appointment of Mr Stephen Richard Leslie Ramsey as a director (2 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 March 2011 | Termination of appointment of Keith White as a director (1 page) |
21 March 2011 | Termination of appointment of Keith White as a director (1 page) |
11 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Mr Garry John Hopcroft on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Duncan Balfour Thomson on 5 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mr Garry John Hopcroft on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Jonathan Michael Langley on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Edward Eric Brannan on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Garry John Hopcroft on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Edward Eric Brannan on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Duncan Balfour Thomson on 5 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mervyn John Williamson on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Keith George White on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Edward Eric Brannan on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mervyn John Williamson on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Jonathan Michael Langley on 5 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page) |
18 January 2010 | Director's details changed for Jonathan Michael Langley on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Duncan Balfour Thomson on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Keith George White on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Keith George White on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mervyn John Williamson on 5 January 2010 (2 pages) |
13 December 2009 | Section 519 (1 page) |
13 December 2009 | Section 519 (1 page) |
10 September 2009 | Director appointed duncan balfour thomson (2 pages) |
10 September 2009 | Director appointed duncan balfour thomson (2 pages) |
2 September 2009 | Appointment terminated director keith knox (1 page) |
2 September 2009 | Appointment terminated director keith knox (1 page) |
25 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 June 2009 | Director appointed edward eric brannan (3 pages) |
11 June 2009 | Director appointed edward eric brannan (3 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
18 May 2009 | Director appointed jonathan michael langley (3 pages) |
18 May 2009 | Director appointed jonathan michael langley (3 pages) |
14 May 2009 | Director appointed mervyn john williamson (3 pages) |
14 May 2009 | Director appointed mervyn john williamson (3 pages) |
15 January 2009 | Appointment terminated director michael walley (1 page) |
15 January 2009 | Appointment terminated director michele lawley (1 page) |
15 January 2009 | Appointment terminated director michele lawley (1 page) |
15 January 2009 | Appointment terminated director michael walley (1 page) |
5 August 2008 | Memorandum and Articles of Association (17 pages) |
5 August 2008 | Memorandum and Articles of Association (17 pages) |
24 June 2008 | Company name changed phoenix travel (greenshields) LIMITED\certificate issued on 25/06/08 (2 pages) |
24 June 2008 | Company name changed phoenix travel (greenshields) LIMITED\certificate issued on 25/06/08 (2 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 May 2007 | Return made up to 24/04/07; no change of members (8 pages) |
23 May 2007 | Return made up to 24/04/07; no change of members (8 pages) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New director appointed (3 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
4 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 May 2006 | Return made up to 24/04/06; full list of members
|
19 May 2006 | Return made up to 24/04/06; full list of members
|
15 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
19 May 2005 | Return made up to 24/04/05; full list of members (9 pages) |
19 May 2005 | Return made up to 24/04/05; full list of members (9 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | Director resigned (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 May 2004 | Return made up to 24/04/04; full list of members
|
15 May 2004 | Return made up to 24/04/04; full list of members
|
18 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
14 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
30 January 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Auditor's resignation (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 May 2002 | Return made up to 24/04/02; full list of members (9 pages) |
8 May 2002 | Return made up to 24/04/02; full list of members (9 pages) |
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
20 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 May 2001 | Return made up to 24/04/01; full list of members (8 pages) |
17 May 2001 | Return made up to 24/04/01; full list of members (8 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 May 2000 | Return made up to 24/04/00; full list of members
|
17 May 2000 | Return made up to 24/04/00; full list of members
|
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
29 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 May 1999 | Return made up to 24/04/99; full list of members (8 pages) |
13 May 1999 | Return made up to 24/04/99; full list of members (8 pages) |
14 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Auditor's resignation (1 page) |
6 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 May 1998 | Return made up to 24/04/98; full list of members (8 pages) |
13 May 1998 | Return made up to 24/04/98; full list of members (8 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 June 1997 | Director's particulars changed (1 page) |
2 June 1997 | Director's particulars changed (1 page) |
30 April 1997 | Director's particulars changed (1 page) |
30 April 1997 | Return made up to 24/04/97; full list of members (8 pages) |
30 April 1997 | Return made up to 24/04/97; full list of members (8 pages) |
30 April 1997 | Director's particulars changed (1 page) |
10 September 1996 | New director appointed (3 pages) |
10 September 1996 | New director appointed (3 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 May 1996 | Return made up to 24/04/96; full list of members (12 pages) |
17 May 1996 | Return made up to 24/04/96; full list of members (12 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
31 August 1995 | Director resigned;new director appointed (6 pages) |
31 August 1995 | Director resigned;new director appointed (6 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
9 May 1995 | Return made up to 24/04/95; full list of members (18 pages) |
9 May 1995 | Return made up to 24/04/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
24 May 1988 | Return made up to 14/04/88; full list of members (9 pages) |
24 May 1988 | Return made up to 14/04/88; full list of members (9 pages) |
12 May 1987 | Return made up to 06/04/87; full list of members (6 pages) |
12 May 1987 | Return made up to 06/04/87; full list of members (6 pages) |
23 July 1986 | Secretary resigned;new secretary appointed (2 pages) |
23 July 1986 | Secretary resigned;new secretary appointed (2 pages) |