Carlisle Place
London
SW1P 1HZ
Director Name | Mrs Tani Dhamija |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Carlisle Mansions Carlisle Place London SW1P 1HZ |
Secretary Name | Mr Firdaus Sam Ruttonshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 51 Iverna Gardens London W8 6TP |
Secretary Name | Mr Michael John Bardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Vernon Lodge Beech Hill Reading Berkshire RG7 2AX |
Secretary Name | Mr Simon Timothy Tudor Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 33 Bunbury Way Epsom Downs Epsom Surrey KT17 4JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 118 Tottenham Court Road London W1P 9HL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2000 | Application for striking-off (1 page) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
22 March 1999 | Company name changed zambia travel LIMITED\certificate issued on 23/03/99 (2 pages) |
19 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
20 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
23 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 April 1997 | Return made up to 02/04/97; no change of members (5 pages) |
13 October 1996 | Resolutions
|
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
13 April 1996 | Return made up to 02/04/96; full list of members (8 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 May 1995 | Return made up to 02/04/95; no change of members (8 pages) |