London
SW11 4EG
Director Name | Mrs Susan Joyce Home |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1991(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | 75 Primrose Mansions London SW11 4EG |
Secretary Name | Mrs Susan Joyce Home |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1991(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | 75 Primrose Mansions London SW11 4EG |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 1 & 2 Raymond Building Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £504,461 |
Gross Profit | £91,130 |
Net Worth | -£134,815 |
Cash | £295 |
Current Liabilities | £141,554 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 November 2001 | Dissolved (1 page) |
---|---|
23 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2001 | Liquidators statement of receipts and payments (5 pages) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 6 raymond buildings grays inn london WC1R 5BP (1 page) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
10 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 August 1999 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Appointment of a voluntary liquidator (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Statement of affairs (7 pages) |
14 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 April 1997 | Return made up to 17/04/97; no change of members (4 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: c/o kingston smith devonshire house 146 bishopsgate london EC2M 4JX (1 page) |
2 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
12 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |