Company NameSki Les Alpes Limited
Company StatusDissolved
Company Number02077067
CategoryPrivate Limited Company
Incorporation Date25 November 1986(37 years, 5 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard Sidney John Downs
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 20 November 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address86a Garfield Road
Wimbledon
London
SW19 8SB
Director NameStuart Hamlett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 20 November 2007)
RoleManaging Director
Correspondence Address68 Hurst Lane
East Molesey
Surrey
KT8 9DY
Secretary NameStuart Hamlett
NationalityBritish
StatusClosed
Appointed02 September 2005(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 20 November 2007)
RoleManaging Director
Correspondence Address68 Hurst Lane
East Molesey
Surrey
KT8 9DY
Director NameMiss Charlotte Balls
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 January 2000)
RoleTour Operator
Correspondence Address20 Lansdowne Gardens
London
SW8 2EG
Director NameMr Hugh Colin Graham-Watson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleInsurance
Correspondence Address45 Chester Square
London
Sw1
Secretary NameMiss Charlotte Balls
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 January 2000)
RoleCompany Director
Correspondence Address20 Lansdowne Gardens
London
SW8 2EG
Director NameMr Richard Chiesman Balls
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lansdowne Gardens
London
SW8 2EG
Director NameEmmanuelle Drouet
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2000(13 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address52 Kendal Steps
St Georges Field
London
W2 2YE
Secretary NameEmmanuelle Drouet
NationalityFrench
StatusResigned
Appointed01 January 2000(13 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address52 Kendal Steps
St Georges Field
London
W2 2YE

Location

Registered Address165 The Broadway
Wimbledon
London
SW19 1NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£205,449
Current Liabilities£205,449

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
19 July 2006Return made up to 31/12/05; full list of members (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
29 December 2005Return made up to 31/12/04; no change of members (7 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
25 August 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
2 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
17 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
9 April 2002Return made up to 31/12/01; full list of members (6 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
11 August 2000Secretary resigned;director resigned (1 page)
23 June 2000Accounts for a small company made up to 31 May 1999 (7 pages)
16 May 2000Secretary resigned;director resigned (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
15 February 2000Return made up to 31/12/99; full list of members (7 pages)
31 August 1999Auditor's resignation (1 page)
12 July 1999Return made up to 31/12/98; change of members (6 pages)
14 May 1999Particulars of mortgage/charge (4 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
18 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
1 October 1998Full accounts made up to 31 May 1998 (11 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 October 1997Nc inc already adjusted 26/09/97 (1 page)
16 October 1997Full accounts made up to 31 May 1997 (13 pages)
16 October 1997Ad 26/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
16 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
22 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1996Ad 25/03/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
22 April 1996£ nc 100/20000 25/03/96 (1 page)
22 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 April 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996Return made up to 31/12/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (3 pages)
14 March 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 14/03/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)