Company NameJersey Airtours Limited
Company StatusDissolved
Company Number02708491
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)
Dissolution Date30 January 1996 (28 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameToby John
Date of BirthJuly 1929 (Born 94 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 November 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 30 January 1996)
RoleManager
Correspondence AddressApartment 43 32 Onslow Gardens
London
SW7 3AH
Secretary NameToby John
NationalityNew Zealander
StatusClosed
Appointed01 November 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 30 January 1996)
RoleManager
Correspondence AddressApartment 43 32 Onslow Gardens
London
SW7 3AH
Director NameNelly Flubacher
Date of BirthOctober 1927 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed22 April 1993(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1994)
RoleManager
Correspondence Address32 Onslow Gardens
London
SW7 3AH
Director NameGeorge White Rothery
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(1 year after company formation)
Appointment Duration9 months (resigned 20 January 1994)
RoleChartered Accountant
Correspondence Address1 High Street
Odiham
Hampshire
RG25 1LE
Secretary NameGeorge White Rothery
NationalityBritish
StatusResigned
Appointed22 April 1993(1 year after company formation)
Appointment Duration9 months (resigned 20 January 1994)
RoleChartered Accountant
Correspondence Address1 High Street
Odiham
Hampshire
RG25 1LE
Director NameDr Janan Ghazala
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 06 July 1994)
RoleDoctor
Correspondence Address2 Pasture Hill Road
Haywards Heath
West Sussex
RH16 1LX
Director NameDr Azhar Sadalla
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 06 July 1994)
RoleDoctor
Correspondence Address2 Pasture Hill Road
Haywards Heath
West Sussex
RH16 1LX
Director NameAnwar Shea
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 01 December 1994)
RoleDoctor
Correspondence AddressDoughty House B
Netherton Grove
London
SW10 9TH
Secretary NameJohn Shea
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 10 months after company formation)
Appointment Duration-1 years, 1 month (resigned 22 April 1993)
RoleTravel Agent
Correspondence Address32 Onslow Gardens
London
SW7 3AH
Secretary NameJohn Shea
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 10 months after company formation)
Appointment Duration-1 years, 1 month (resigned 22 April 1993)
RoleTravel Agent
Correspondence Address32 Onslow Gardens
London
SW7 3AH
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressApartment 43
32 Onslow Gardens
London
SW7 3AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

30 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
10 October 1995First Gazette notice for compulsory strike-off (2 pages)