London
NW2 2RG
Director Name | Ragini Depala |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2004(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 October 2009) |
Role | Company Director |
Correspondence Address | 35 Lichfield Road London NW2 2RG |
Secretary Name | Bharti Depala |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 16 July 2004(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 October 2009) |
Role | Company Director |
Correspondence Address | 35 Lichfield Road London NW2 2RG |
Director Name | Barry Raymond Jackson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | La Roche Farm Lane Send Woking Surrey GU23 7AT |
Director Name | Angela Jenkins |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2001) |
Role | Financial Officer |
Correspondence Address | Barn Cottage 17 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Geoffrey James Lance |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2001) |
Role | Travel Agent |
Correspondence Address | 4 The Elms Church Road Claygate Esher Surrey KT10 0JT |
Director Name | Mr Peter James Munday |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 3 weeks (resigned 30 April 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Lodge Warren Lane Oxshott Surrey KT22 0ST |
Director Name | Alan Smallman |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2001) |
Role | Company Director/Man Cons |
Correspondence Address | 102 Park Tower 201 Spring Street Melbourne 3000 Victoria Foreign |
Secretary Name | Angela Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Barn Cottage 17 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Heeral Patel |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2004) |
Role | Travel Agent |
Correspondence Address | 183 The Avenue Lower Sunbury Middlesex TW16 5EH |
Director Name | Reshma Patel |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2004) |
Role | Travel Agent |
Correspondence Address | 183 The Avenue Lower Sunbury Middlesex TW16 5EH |
Director Name | Shakuntala Patel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2004) |
Role | Travel Agent |
Correspondence Address | 183 The Avenue Lower Sunbury Middlesex TW16 5EH |
Secretary Name | Shakuntala Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2004) |
Role | Travel Agent |
Correspondence Address | 183 The Avenue Lower Sunbury Middlesex TW16 5EH |
Registered Address | 24-26 High Street Hampton Hill Middlesex TW12 1PD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,291,746 |
Gross Profit | £171,638 |
Net Worth | £78,445 |
Cash | £346 |
Current Liabilities | £108,901 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
2 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 June 2009 | Liquidators statement of receipts and payments to 6 June 2009 (5 pages) |
23 December 2008 | Liquidators statement of receipts and payments to 6 December 2008 (5 pages) |
19 June 2008 | Liquidators statement of receipts and payments to 6 December 2008 (5 pages) |
19 December 2007 | Liquidators statement of receipts and payments (5 pages) |
20 December 2006 | Statement of affairs (9 pages) |
20 December 2006 | Appointment of a voluntary liquidator (1 page) |
20 December 2006 | Resolutions
|
20 December 2006 | Res re:appointment of liquidator (2 pages) |
8 September 2006 | Accounts made up to 31 October 2005 (12 pages) |
28 June 2006 | Return made up to 09/04/06; full list of members (7 pages) |
5 December 2005 | Return made up to 09/04/05; full list of members (8 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: one high street chalfont st peter gerrards cross buckinghamshire SL9 9QE (1 page) |
9 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
29 July 2004 | Ad 19/07/04--------- £ si 26500@1=26500 £ ic 81000/107500 (2 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Nc inc already adjusted 19/07/04 (1 page) |
26 July 2004 | New director appointed (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed;new director appointed (1 page) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
12 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
22 September 2003 | Ad 08/09/03--------- £ si 26000@1=26000 £ ic 55000/81000 (2 pages) |
26 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
26 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
23 April 2002 | Return made up to 09/04/02; full list of members (8 pages) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
26 January 2002 | New secretary appointed;new director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | Return made up to 09/04/01; full list of members (8 pages) |
9 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
16 May 2000 | Return made up to 09/04/00; full list of members (8 pages) |
31 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
8 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
17 July 1998 | Return made up to 09/04/98; no change of members
|
9 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: leigh carr, 27/31 blandford street, london, W1H 3AD. (1 page) |
13 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
16 May 1996 | Return made up to 09/04/96; full list of members (7 pages) |
10 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 1996 | Director's particulars changed (1 page) |
3 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
2 May 1995 | Return made up to 09/04/95; full list of members (16 pages) |
11 July 1990 | Ad 06/07/90--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages) |
9 April 1990 | Incorporation (13 pages) |