Nicolaou Pentadromos Ctr 5th Floor
Limassol
3025
Foreign
Secretary Name | J P Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2004(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 July 2009) |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Director Name | Peter Graham Woodward |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | Church House High Street Brenchley Tonbridge Kent TN12 7NJ |
Director Name | Mr Michael Prior |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mallands Thorndon Approach, Herongate Brentwood Essex CM13 3PA |
Director Name | Ian John Morrison |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 June 2003) |
Role | Managing Director |
Correspondence Address | 2 Sunnyside Vicarage Road Yalding Maidstone Kent ME18 6DU |
Director Name | Allan Fyfe |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 November 2004) |
Role | Uk/Overseas Contracts Director |
Correspondence Address | Ardenrun-Shaw Garston Park Burwash Etchingham East Sussex TN19 7EZ |
Secretary Name | Peter Graham Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Church House High Street Brenchley Tonbridge Kent TN12 7NJ |
Director Name | Gillian Kathleen Harvey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 2000) |
Role | Product Director |
Correspondence Address | 4 Cedar Court Portsmouth Road Cobham Surrey KT11 1HR |
Director Name | Sally Anne Blundell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 1999) |
Role | Finance Director |
Correspondence Address | 7 Rosewood Wilmington Dartford DA2 7NA |
Secretary Name | Sally Anne Blundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 1999) |
Role | Finance Director |
Correspondence Address | 7 Rosewood Wilmington Dartford DA2 7NA |
Director Name | Mr Christopher Peal |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Saint Lukes Avenue Maidstone Kent ME14 5AN |
Secretary Name | Mr Christopher Peal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Saint Lukes Avenue Maidstone Kent ME14 5AN |
Director Name | Gary Grieve |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2003) |
Role | Product Director |
Country of Residence | United Kingdom |
Correspondence Address | Maytrees 56 Cambridge Road Wimpole Royston Hertfordshire SG8 5QE |
Secretary Name | Ian John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 2 Sunnyside Vicarage Road Yalding Maidstone Kent ME18 6DU |
Director Name | Mr Roger Jeffrey Allard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 June 2003(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 2005) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 4a Elystan Street London SW3 3NS |
Director Name | Mr Theodore Demetriou |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 September 2005) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 21 Abbotshall Avenue London N14 7JU |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2004) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | East House 109 South Worple Way London SW14 8TN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£698,645 |
Cash | £5,248 |
Current Liabilities | £793,249 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2008 | Return made up to 20/02/08; full list of members (3 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 100 wigmore street london W1B 3RJ (1 page) |
2 May 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
16 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
22 November 2006 | Return made up to 20/02/06; full list of members (2 pages) |
24 October 2005 | Director resigned (1 page) |
21 October 2005 | Company name changed jetlife LIMITED\certificate issued on 21/10/05 (2 pages) |
23 September 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 20/02/05; full list of members (3 pages) |
30 March 2005 | Full accounts made up to 31 October 2004 (14 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: suite 4 33 swanley centre swanley kent BR8 7TL (1 page) |
23 December 2004 | Director resigned (1 page) |
19 October 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
27 July 2004 | Return made up to 20/02/04; full list of members; amend (7 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 June 2004 | New director appointed (2 pages) |
27 March 2004 | Director resigned (1 page) |
17 February 2004 | Return made up to 20/02/04; full list of members (9 pages) |
7 September 2003 | Secretary resigned (1 page) |
21 August 2003 | Full accounts made up to 31 October 2002 (21 pages) |
1 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
1 July 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
30 April 2003 | Full accounts made up to 31 October 2001 (16 pages) |
11 April 2003 | Return made up to 20/02/03; full list of members (9 pages) |
26 March 2003 | Director resigned (1 page) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
5 March 2002 | Return made up to 20/02/02; full list of members
|
29 January 2002 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned;director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
9 March 2001 | Full accounts made up to 31 October 2000 (16 pages) |
9 March 2001 | Return made up to 20/02/01; full list of members
|
1 September 2000 | Full accounts made up to 31 October 1999 (16 pages) |
27 April 2000 | New director appointed (2 pages) |
28 March 2000 | Return made up to 25/02/00; full list of members
|
26 January 2000 | Director resigned (1 page) |
4 November 1999 | New secretary appointed;new director appointed (2 pages) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
14 September 1999 | Particulars of mortgage/charge (5 pages) |
24 June 1999 | Particulars of mortgage/charge (7 pages) |
24 June 1999 | Particulars of mortgage/charge (7 pages) |
4 March 1999 | Full accounts made up to 31 October 1998 (17 pages) |
4 March 1999 | Return made up to 25/02/99; no change of members
|
8 May 1998 | Particulars of mortgage/charge (7 pages) |
8 May 1998 | Particulars of mortgage/charge (7 pages) |
1 April 1998 | Full accounts made up to 31 October 1997 (17 pages) |
25 March 1998 | Return made up to 09/03/98; full list of members (8 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | £ ic 433700/257700 31/10/97 £ sr [email protected]=176000 (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | Full accounts made up to 31 October 1996 (18 pages) |
9 April 1997 | Particulars of mortgage/charge (4 pages) |
9 April 1997 | Particulars of mortgage/charge (4 pages) |
9 April 1997 | Particulars of mortgage/charge (4 pages) |
13 March 1997 | Return made up to 09/03/97; full list of members (7 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | Memorandum and Articles of Association (9 pages) |
26 July 1996 | Resolutions
|
14 March 1996 | Full accounts made up to 31 October 1995 (17 pages) |
14 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
13 March 1996 | Particulars of mortgage/charge (4 pages) |
18 December 1995 | Particulars of mortgage/charge (6 pages) |
6 July 1995 | Particulars of mortgage/charge (6 pages) |
30 March 1995 | Particulars of mortgage/charge (10 pages) |
14 March 1995 | Return made up to 09/03/95; no change of members
|
14 March 1995 | Full accounts made up to 31 October 1994 (17 pages) |
16 March 1994 | Return made up to 09/03/94; full list of members
|
15 March 1993 | Full accounts made up to 31 October 1992 (18 pages) |
15 March 1993 | Return made up to 09/03/93; full list of members (5 pages) |
18 March 1992 | Return made up to 09/03/92; full list of members
|
5 March 1992 | Resolutions
|
5 March 1992 | Ad 31/01/92--------- £ si 176000@1=176000 £ ic 257700/433700 (2 pages) |
21 January 1992 | Nc inc already adjusted 09/12/91 (1 page) |
21 January 1992 | Resolutions
|
21 January 1992 | Ad 09/12/91--------- £ si 231930@1=231930 £ ic 25770/257700 (2 pages) |
5 April 1991 | Return made up to 09/03/91; no change of members (7 pages) |
2 August 1990 | Return made up to 09/03/90; full list of members (4 pages) |
8 June 1989 | Return made up to 17/05/89; full list of members (5 pages) |
26 June 1987 | Allotment of shares (2 pages) |
8 May 1987 | Incorporation (17 pages) |
5 May 1987 | Certificate of incorporation (1 page) |