96 Wilton Road
London
SW1V 1DW
Director Name | Mr Andre De Mendonca |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 September 2006) |
Role | Travel Agent |
Correspondence Address | 65 Heatherside Road West Ewell Epsom Surrey KT19 9QS |
Secretary Name | Miss Jennifer Nevill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 39 Southampton Way London SE5 7SW |
Director Name | Mr David Gilmour |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 September 2006) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Cottage Smiths Lane Crockham Hill Kent TN8 6RH |
Secretary Name | Mr David Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 02 June 2008) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Cottage Smiths Lane Crockham Hill Kent TN8 6RH |
Director Name | David Howell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Isabella Hatchford Park Ockham Lane Cobham Surrey KT11 1LR |
Director Name | Ian Neale |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welby House 96 Wilton Road London SW1V 1DW |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welby House 96 Wilton Road London SW1V 1DW |
Director Name | Mr Rajinder Kumar |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(23 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welby House 96 Wilton Road London SW1V 1DW |
Registered Address | Welby House 96 Wilton Road London SW1V 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40k at 1 | Western & Oriental PLC 99.75% Ordinary |
---|---|
100 at 1 | Western & Oriental PLC 0.25% Redeemable Preferenc |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2011 | Application to strike the company off the register (3 pages) |
12 August 2011 | Application to strike the company off the register (3 pages) |
1 August 2011 | Termination of appointment of Rajinder Kumar as a director (1 page) |
1 August 2011 | Termination of appointment of Rajinder Kumar as a director (1 page) |
11 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
21 April 2011 | Resolutions
|
21 April 2011 | Company name changed south american experience LIMITED\certificate issued on 21/04/11
|
7 April 2011 | Termination of appointment of Ian Neale as a director (1 page) |
7 April 2011 | Appointment of Mr Rajinder Kumar as a director (2 pages) |
7 April 2011 | Appointment of Mr Rajinder Kumar as a director (2 pages) |
7 April 2011 | Termination of appointment of Ian Neale as a director (1 page) |
7 April 2011 | Termination of appointment of Simon Watkins as a secretary (1 page) |
7 April 2011 | Termination of appointment of Simon Watkins as a secretary (1 page) |
28 June 2010 | Group of companies' accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Group of companies' accounts made up to 30 September 2009 (4 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Director's details changed for Kerry Golds on 10 December 2009 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Director's details changed for Kerry Golds on 10 December 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Simon Andrew Watkins on 31 December 2009 (1 page) |
3 June 2010 | Secretary's details changed for Simon Andrew Watkins on 31 December 2009 (1 page) |
3 June 2010 | Director's details changed for Ian Neale on 31 December 2009 (2 pages) |
3 June 2010 | Director's details changed for Ian Neale on 31 December 2009 (2 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 June 2009 | Appointment Terminated Secretary david gilmour (1 page) |
2 June 2009 | Appointment terminated secretary david gilmour (1 page) |
24 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
24 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
31 July 2008 | Accounts made up to 30 September 2007 (2 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
24 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
25 March 2008 | Appointment terminated director david howell (1 page) |
25 March 2008 | Director appointed kerry golds (2 pages) |
25 March 2008 | Director appointed kerry golds (2 pages) |
25 March 2008 | Appointment Terminated Director david howell (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 38-44 gillingham street london SW1V 1HU (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 38-44 gillingham street london SW1V 1HU (1 page) |
13 June 2007 | Auditor's resignation (1 page) |
13 June 2007 | Auditor's resignation (1 page) |
8 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
8 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Location of register of members (1 page) |
20 March 2007 | Full accounts made up to 30 September 2006 (16 pages) |
20 March 2007 | Full accounts made up to 30 September 2006 (16 pages) |
28 November 2006 | Secretary's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: gillingham house 38/44 gillingham street london SW1V 1HU (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: gillingham house 38/44 gillingham street london SW1V 1HU (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 47 causton st pimlico london SW1P 4AT (2 pages) |
17 October 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 47 causton st pimlico london SW1P 4AT (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
20 February 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
20 February 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members
|
22 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
22 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
29 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
16 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
16 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
18 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
11 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
11 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
20 March 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
20 March 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
18 March 2002 | Return made up to 01/06/01; full list of members (6 pages) |
18 March 2002 | Return made up to 01/06/01; full list of members
|
27 October 2001 | Ad 03/04/01--------- £ si 100@1=100 £ ic 40000/40100 (2 pages) |
27 October 2001 | Ad 03/04/01--------- £ si 100@1=100 £ ic 40000/40100 (2 pages) |
21 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
21 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
25 November 2000 | Particulars of mortgage/charge (5 pages) |
25 November 2000 | Particulars of mortgage/charge (5 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
7 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
7 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
17 February 1999 | Full accounts made up to 31 October 1998 (7 pages) |
17 February 1999 | Full accounts made up to 31 October 1998 (7 pages) |
20 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
2 April 1998 | Resolutions
|
2 April 1998 | Ad 11/03/98--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages) |
2 April 1998 | Resolutions
|
2 April 1998 | Ad 11/03/98--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages) |
4 February 1998 | Full accounts made up to 31 October 1997 (7 pages) |
4 February 1998 | Full accounts made up to 31 October 1997 (7 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Return made up to 01/06/97; full list of members (8 pages) |
6 August 1997 | Return made up to 01/06/97; full list of members (8 pages) |
3 February 1997 | Full accounts made up to 31 October 1996 (8 pages) |
3 February 1997 | Full accounts made up to 31 October 1996 (8 pages) |
23 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
23 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
25 March 1996 | Full accounts made up to 31 October 1995 (9 pages) |
25 March 1996 | Full accounts made up to 31 October 1995 (9 pages) |
24 July 1995 | Return made up to 01/06/95; no change of members (4 pages) |
24 July 1995 | Return made up to 01/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
18 July 1994 | Return made up to 01/06/94; no change of members
|
22 February 1994 | Accounts for a small company made up to 31 October 1993 (6 pages) |
22 February 1994 | Accounts for a small company made up to 31 October 1993 (6 pages) |
8 July 1993 | Particulars of mortgage/charge (4 pages) |
8 July 1993 | Particulars of mortgage/charge (4 pages) |
25 June 1993 | Ad 04/01/93--------- £ si 23000@1 (2 pages) |
25 June 1993 | Ad 04/01/93--------- £ si 23000@1 (2 pages) |
17 June 1993 | Resolutions
|
17 June 1993 | Resolutions
|
15 June 1993 | £ nc 2000/100000 04/01/93 (1 page) |
15 June 1993 | £ nc 2000/100000 04/01/93 (1 page) |
21 May 1993 | Return made up to 01/06/93; full list of members (6 pages) |
26 March 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
26 March 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
6 August 1992 | Return made up to 01/06/92; full list of members
|
6 August 1992 | Accounts for a small company made up to 31 October 1991 (7 pages) |
6 August 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 August 1992 | Accounts for a small company made up to 31 October 1991 (7 pages) |
7 July 1991 | Accounts for a small company made up to 31 October 1990 (6 pages) |
7 July 1991 | Accounts for a small company made up to 31 October 1990 (6 pages) |
7 July 1991 | Return made up to 01/06/91; no change of members (6 pages) |
25 October 1990 | Accounts for a small company made up to 31 October 1989 (7 pages) |
25 October 1990 | Return made up to 06/06/90; full list of members (4 pages) |
25 October 1990 | Accounts for a small company made up to 31 October 1989 (7 pages) |
25 October 1990 | Return made up to 06/06/90; full list of members (4 pages) |
18 August 1989 | Return made up to 26/03/89; full list of members (4 pages) |
18 August 1989 | Return made up to 26/03/89; full list of members (4 pages) |
11 May 1989 | Full accounts made up to 31 October 1988 (6 pages) |
11 May 1989 | Full accounts made up to 31 October 1988 (6 pages) |
26 November 1987 | Nc inc already adjusted (1 page) |
26 November 1987 | Wd 04/11/87 ad 28/09/87--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
26 November 1987 | Resolutions
|
26 November 1987 | Nc inc already adjusted (1 page) |
26 November 1987 | Wd 04/11/87 ad 28/09/87--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
26 November 1987 | Resolutions
|
11 November 1987 | Accounting reference date notified as 31/10 (1 page) |
11 November 1987 | Accounting reference date notified as 31/10 (1 page) |
8 September 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 September 1987 | Registered office changed on 08/09/87 from: 84 stamford hill london N16 6XS (1 page) |
8 September 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 September 1987 | Registered office changed on 08/09/87 from: 84 stamford hill london N16 6XS (1 page) |