London
W1
Secretary Name | Anastasia Sotirakis |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1997(2 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 89 Great Portland Street London W1 |
Director Name | Chetan Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 February 1997) |
Role | Travel Agent |
Correspondence Address | 404 Dunstable Road Luton LU4 8JU |
Secretary Name | Lata Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 February 1997) |
Role | Travel Agent |
Correspondence Address | 47c Oatlands Road Enfield Middlesex EN3 5LL |
Director Name | Lata Shah |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 1997) |
Role | Travel Agent |
Correspondence Address | 47c Oatlands Road Enfield Middlesex EN3 5LL |
Secretary Name | Tony Rosa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | 68 Burrows Road London NW10 5SH |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £322,146 |
Gross Profit | £35,951 |
Net Worth | £12,772 |
Cash | £5,791 |
Current Liabilities | £64,332 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 January 2003 | Dissolved (1 page) |
---|---|
4 October 2002 | Return of final meeting of creditors (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 138 grand drive herne bay kent GT6 8HU (1 page) |
30 December 1998 | Order of court to wind up (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 September 1997 | New secretary appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 11 station road east oxted surrey RH8 0BD (1 page) |
5 February 1997 | Company name changed oxted travel LIMITED\certificate issued on 05/02/97 (2 pages) |
10 December 1996 | Return made up to 10/10/96; full list of members (6 pages) |
8 August 1996 | Accounting reference date extended from 31/10/95 to 31/12/95 (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Ad 24/11/95--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
8 August 1996 | Resolutions
|
28 November 1995 | Return made up to 10/10/95; full list of members (6 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 59 harpur street bedford MK40 2SR (1 page) |