London
N4 2PP
Secretary Name | Ian Kabi |
---|---|
Nationality | British/Ugandan |
Status | Current |
Appointed | 31 January 2000(8 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Operations Manager |
Correspondence Address | 12a Portland Rise London N4 2PP |
Director Name | Ciro Vidali |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 April 2001(9 years, 8 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | Flat 5 156-158 Wandsworth Bridge Road London SW6 2UH |
Director Name | Lucia Masotina |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 July 1992(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 1993) |
Role | Travel Consultant |
Correspondence Address | 323 Sullivan Court Peterborough Road London SW6 3BZ |
Director Name | Ms Maria Elena Romanelli |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 July 1992(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 1993) |
Role | Travel Consultant |
Correspondence Address | Flat E 19 Maresfield Gardens London NW5 5NS |
Director Name | Ciro Vidali |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 July 1992(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 1993) |
Role | Travel Consultant |
Correspondence Address | Flat 5 156-158 Wandsworth Bridge Road London SW6 2UH |
Secretary Name | Lucia Masotina |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 12 July 1992(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 323 Sullivan Court Peterborough Road London SW6 3BZ |
Director Name | Mrs Angela Distati |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Italain |
Status | Resigned |
Appointed | 30 April 1993(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | Via E Donadoni 10 Milano 20151 |
Director Name | Mrs Madeline Soderstrom |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 April 1993(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | Corso Mediterraneo 35 Marano Naples 80016 |
Director Name | Lucia Masotina |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 March 1994(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2000) |
Role | Travel Consultant |
Correspondence Address | 323 Sullivan Court Peterborough Road London SW6 3BZ |
Director Name | Madeline Sorderstrom |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 October 1994(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 16 Garrick Close London SW18 1JJ |
Registered Address | Holman & William House Riverside House London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,378 |
Current Liabilities | £201,359 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
25 February 2006 | Dissolved (1 page) |
---|---|
25 November 2005 | Completion of winding up (1 page) |
11 December 2002 | Order of court to wind up (2 pages) |
18 November 2002 | Order of court to wind up (2 pages) |
25 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
25 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: unit 1A riverside road london SW17 0BA (1 page) |
19 July 2000 | Return made up to 12/07/00; full list of members
|
16 May 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
5 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 August 1999 | Return made up to 12/07/99; no change of members
|
18 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
31 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
22 November 1996 | Particulars of mortgage/charge (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
14 August 1996 | Return made up to 12/07/96; no change of members (4 pages) |
2 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
25 July 1995 | Return made up to 12/07/95; full list of members
|
6 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
28 March 1994 | Director resigned;new director appointed (2 pages) |
18 May 1993 | Director resigned;new director appointed (2 pages) |