96 Wilton Road
London
SW1V 1DW
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 January 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Welby House 96 Wilton Road London SW1V 1DW |
Director Name | Alan Eric Reed |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 year after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 September 2006) |
Role | Travel Agent |
Correspondence Address | 3 Hill Hall Theydon Mount Epping Essex CM16 7QQ |
Secretary Name | Ronald Kilner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 34 The Avenue Potters Bar Hertfordshire EN6 1ED |
Secretary Name | Vikramsingh Pratapsingh Chauhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 117 Farley Road South Croydon Surrey CR2 7NL |
Director Name | Gerald Eric Manser |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Knells Farm Oast Queen Street Paddock Wood Kent TN12 6NP |
Director Name | Ian Neale |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 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 |
2 at 1 | W&o Events LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | Termination of appointment of Ian Neale as a director (1 page) |
24 June 2011 | Termination of appointment of Ian Neale as a director (1 page) |
21 April 2011 | Company name changed american dream holidays LIMITED\certificate issued on 21/04/11
|
21 April 2011 | Company name changed american dream holidays LIMITED\certificate issued on 21/04/11
|
13 July 2010 | Director's details changed for Ian Neale on 31 December 2009 (2 pages) |
13 July 2010 | Director's details changed for Ian Neale on 31 December 2009 (2 pages) |
13 July 2010 | Director's details changed for Simon Andrew Watkins on 31 December 2009 (2 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Director's details changed for Simon Andrew Watkins on 31 December 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Simon Andrew Watkins on 31 December 2009 (1 page) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Secretary's details changed for Simon Andrew Watkins on 31 December 2009 (1 page) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 July 2009 | Accounts made up to 30 September 2008 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
7 July 2009 | Appointment terminated secretary vikramsingh chauhan (1 page) |
7 July 2009 | Appointment terminated director gerald manser (1 page) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
7 July 2009 | Appointment Terminated Director gerald manser (1 page) |
7 July 2009 | Appointment Terminated Secretary vikramsingh chauhan (1 page) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
29 August 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
29 August 2008 | Accounts made up to 30 September 2007 (2 pages) |
4 July 2008 | Appointment Terminated Director alan reed (1 page) |
4 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
4 July 2008 | Appointment terminated director alan reed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 38-44 gillingham street london SW1V 1HU (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 38-44 gillingham street london SW1V 1HU (1 page) |
4 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
4 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
21 March 2007 | New secretary appointed;new director appointed (2 pages) |
21 March 2007 | New director appointed (3 pages) |
21 March 2007 | New secretary appointed;new director appointed (2 pages) |
21 March 2007 | New director appointed (3 pages) |
20 March 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
20 March 2007 | Accounts made up to 30 September 2006 (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 31 beaufort court admirals way waterside south quay london E14 9XL (1 page) |
10 November 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 31 beaufort court admirals way waterside south quay london E14 9XL (1 page) |
10 November 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
24 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
25 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
29 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 03/07/04; full list of members
|
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 4 station chambers high street north east ham london E6 1JE (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 4 station chambers high street north east ham london E6 1JE (1 page) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
5 August 2002 | Return made up to 03/07/02; full list of members (6 pages) |
5 August 2002 | Return made up to 03/07/02; full list of members (6 pages) |
7 May 2002 | Ad 15/04/02-30/04/02 £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
7 May 2002 | Ad 15/04/02-30/04/02 £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Nc inc already adjusted 19/03/02 (1 page) |
30 April 2002 | Resolutions
|
30 April 2002 | Nc inc already adjusted 19/03/02 (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Accounts made up to 31 July 2001 (1 page) |
19 April 2002 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
19 April 2002 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
19 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 79 park lane croydon surrey CR0 1JG (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 79 park lane croydon surrey CR0 1JG (1 page) |
15 October 2001 | Return made up to 03/07/01; full list of members (6 pages) |
15 October 2001 | Return made up to 03/07/01; full list of members (6 pages) |
27 December 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
27 December 2000 | Accounts made up to 31 July 2000 (3 pages) |
18 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
6 January 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
6 January 2000 | Accounts made up to 31 July 1999 (3 pages) |
10 September 1999 | Return made up to 03/07/99; no change of members (4 pages) |
10 September 1999 | Return made up to 03/07/99; no change of members
|
30 December 1998 | Accounts made up to 31 July 1998 (3 pages) |
30 December 1998 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
5 January 1998 | Accounts made up to 31 July 1997 (3 pages) |
5 January 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
22 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
20 December 1996 | Accounts made up to 31 July 1996 (3 pages) |
20 December 1996 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
26 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
26 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
29 March 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
29 March 1996 | Accounts made up to 31 July 1995 (3 pages) |
25 September 1995 | Return made up to 03/07/95; full list of members (6 pages) |
25 September 1995 | Return made up to 03/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |