London
W1V 5LJ
Secretary Name | Marie Helene Rodriguez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1996(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 January 2002) |
Role | Tourism |
Correspondence Address | 105 Springfield Avenue London SW20 9JS |
Director Name | David Kevan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 April 2001) |
Role | Tour Operator |
Correspondence Address | 105 Springfield Avenue London Sw20 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 105 Springfield Avenue London SW20 9JS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Cannon Hill |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2001 | Director resigned (1 page) |
10 May 2000 | Return made up to 19/04/00; full list of members
|
7 June 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
21 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
10 September 1998 | Return made up to 19/04/98; no change of members (6 pages) |
23 June 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
17 June 1998 | Company name changed tropical reflections LIMITED\certificate issued on 18/06/98 (2 pages) |
6 May 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
23 April 1997 | Return made up to 19/04/97; full list of members (6 pages) |
4 April 1997 | Company name changed tropical elegance LIMITED\certificate issued on 07/04/97 (2 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: lough point 2 gladbeck way enfield greater london EN2 3JB (1 page) |
4 June 1996 | Memorandum and Articles of Association (8 pages) |
24 May 1996 | Company name changed coracing LIMITED\certificate issued on 28/05/96 (2 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 1 mitchell lane bristol avon BS1 6BU. (1 page) |
23 May 1996 | New director appointed (2 pages) |
19 April 1996 | Incorporation (9 pages) |