London
W1B 1QL
Secretary Name | Mr Clive David Gathercole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1996(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Germain The Warren East Horsley Surrey KT24 5RH |
Director Name | David Ronald Whittaker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Tree House Blind Lane Bourne End Buckinghamshire SL8 5LF |
Secretary Name | Ian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flint Cottage Fox Lane Holmer Green High Wycombe Buckinghamshire HP15 6SB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2007 | Application for striking-off (1 page) |
21 April 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
30 March 2007 | Return made up to 12/01/07; full list of members (6 pages) |
23 February 2007 | Director's particulars changed (1 page) |
2 January 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
16 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
15 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
10 February 2005 | Director resigned (1 page) |
19 January 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
23 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
9 December 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
30 January 2003 | Return made up to 12/01/03; full list of members
|
2 January 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
20 September 2002 | Secretary's particulars changed (1 page) |
29 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
28 January 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
12 April 2001 | Return made up to 12/01/01; full list of members (6 pages) |
19 October 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
23 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
9 November 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
18 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
2 December 1998 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
25 November 1998 | Resolutions
|
31 May 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
23 January 1998 | Return made up to 12/01/98; full list of members (10 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
20 January 1997 | Return made up to 12/01/97; full list of members (7 pages) |
15 November 1996 | Secretary's particulars changed (1 page) |
25 June 1996 | Director's particulars changed (1 page) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
28 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
4 July 1994 | Company name changed rosenbluth international travel LIMITED\certificate issued on 04/07/94 (2 pages) |
17 March 1994 | Accounting reference date notified as 31/10 (1 page) |
12 January 1994 | Incorporation (13 pages) |