London
WC1H 9QL
Director Name | Clive Grant Jacobs |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1991(same day as company formation) |
Role | Tour Operator |
Correspondence Address | Burlington Manor Jubilee Road Finchampstead Berkshire RG11 3SD |
Secretary Name | Clive Grant Jacobs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1995(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 March 1998) |
Role | Secretary |
Correspondence Address | Burlington Manor Jubilee Road Finchampstead Berkshire RG11 3SD |
Director Name | Nick Johann Stolberg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Role | Tour Operator |
Correspondence Address | The Penthouse 12 Neals Yard Covent Garden London WC2H 9DP |
Secretary Name | Nick Johann Stolberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Role | Tour Operator |
Correspondence Address | The Penthouse 12 Neals Yard Covent Garden London WC2H 9DP |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | United House 23 Dorset Street London W1H 3FT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 April 1997 | Strike-off action suspended (1 page) |
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 November 1995 | Return made up to 12/08/95; no change of members (10 pages) |
18 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 February 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
7 October 1994 | Return made up to 12/08/94; no change of members (4 pages) |
10 February 1994 | Full accounts made up to 31 March 1993 (6 pages) |
16 September 1993 | Return made up to 12/08/93; full list of members
|
14 July 1993 | Ad 08/09/92--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
14 May 1993 | £ nc 100000/199000 07/09/92 (1 page) |
5 May 1993 | Particulars of mortgage/charge (3 pages) |
4 May 1993 | Resolutions
|
11 February 1993 | Full accounts made up to 31 March 1992 (5 pages) |
22 October 1992 | Return made up to 12/08/92; full list of members
|
6 February 1992 | Accounting reference date notified as 31/03 (1 page) |
6 February 1992 | New secretary appointed;director resigned;new director appointed (2 pages) |
6 February 1992 | Ad 12/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 1992 | Registered office changed on 06/02/92 from: united house 23 dorset st london W1H 3FT (1 page) |
22 August 1991 | Secretary resigned;director resigned (1 page) |
12 August 1991 | Incorporation (17 pages) |