Bromley
Kent
BR1 4EH
Secretary Name | Roger Kenneth Fielder |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1997(7 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Tour Operator |
Correspondence Address | 10 Quernmore Road Bromley Kent BR1 4EH |
Director Name | Mr Andrew Brewer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2000(10 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 27 Prospect Crescent Twickenham Middlesex TW2 7EB |
Director Name | Mrs Gillian Nathan |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 1997) |
Role | Travel Agent/Tour Operator |
Correspondence Address | 63 Meadowbank Primrose Hill London NW3 3AY |
Director Name | Ivor Nathan |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Tour Operator |
Correspondence Address | 22 Blenheim Terrace London NW8 0EB |
Secretary Name | Mrs Gillian Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 11 April 1995) |
Role | Company Director |
Correspondence Address | 63 Meadowbank Primrose Hill London NW3 3AY |
Secretary Name | Jane Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 188 Willifield Way Flat 2 London Nw11 |
Director Name | John Christopher Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | Truthan Manor Truro Cornwall TR4 9BB |
Director Name | Sidi Mohamed Fakir |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(14 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | Flat 6 328 Holloway Road London N7 6NJ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£55,584 |
Cash | £160,228 |
Current Liabilities | £270,786 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 July |
11 November 2007 | Dissolved (1 page) |
---|---|
11 August 2007 | Liquidators statement of receipts and payments (5 pages) |
11 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2007 | Liquidators statement of receipts and payments (5 pages) |
18 January 2007 | Liquidators statement of receipts and payments (5 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Statement of affairs (6 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 23A high road byfleet surrey KT14 7QH (1 page) |
10 February 2005 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
2 June 2004 | Return made up to 11/04/04; full list of members
|
23 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
14 May 2003 | Return made up to 11/04/03; full list of members
|
13 April 2003 | Registered office changed on 13/04/03 from: 66 wigmore street london W1U 2HQ (1 page) |
10 March 2003 | Accounts for a small company made up to 30 July 2002 (6 pages) |
26 November 2002 | Accounting reference date extended from 31/01/02 to 30/07/02 (1 page) |
6 November 2002 | Return made up to 11/04/02; full list of members (5 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
29 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
29 May 2001 | Location of register of members (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 66 wigmore street london W1V 2HQ (1 page) |
8 March 2001 | Return made up to 11/04/00; full list of members (5 pages) |
8 March 2001 | Nc inc already adjusted 28/02/01 (1 page) |
8 March 2001 | Location of register of members (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Ad 28/02/01--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
18 August 2000 | Director resigned (1 page) |
4 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
20 April 1999 | Return made up to 11/04/99; no change of members (5 pages) |
27 November 1998 | Return made up to 11/04/98; no change of members (4 pages) |
1 October 1998 | New secretary appointed;new director appointed (2 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 22 blenheim terrace london NW8 0EB (1 page) |
1 October 1998 | New director appointed (2 pages) |
16 September 1998 | Full accounts made up to 31 January 1998 (11 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Secretary resigned (1 page) |
5 June 1997 | Return made up to 11/04/97; full list of members
|
21 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
17 June 1996 | Return made up to 11/04/96; full list of members (5 pages) |
17 June 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
17 June 1996 | Resolutions
|
15 March 1996 | Registered office changed on 15/03/96 from: 54 welbeck street london W1M 7HE (1 page) |
22 January 1996 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
15 January 1996 | Ad 18/12/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | £ nc 100/2098 18/12/95 (1 page) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1994 | Return made up to 11/04/94; full list of members (6 pages) |
27 June 1991 | Return made up to 11/04/91; full list of members (7 pages) |
11 April 1990 | Incorporation (15 pages) |