London
EC4A 3TR
Director Name | Peter James Traynor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 April 2005) |
Role | Tour Operator |
Correspondence Address | 12 St Winifreds Road Biggin Hill Kent TN16 3HP |
Director Name | Fabio Mantegazza |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 June 1998(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 September 2006) |
Role | Tour Operator |
Correspondence Address | 62 Cathcart Road London SW10 9JQ |
Director Name | Mr Michael Austin |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(1 year after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shornfield Wood House Shrub Lane Burwash Etchingham East Sussex TN19 7ED |
Secretary Name | Mr Malcolm Graham Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lindisfarne Road Wimbledon London SW20 0NW |
Director Name | Andrew John Stanley Field |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2000) |
Role | Finance Director |
Correspondence Address | Wood View Sliders Lane Furners Green Uckfield East Sussex TN22 3RT |
Director Name | Mr Paul Douglas Jolliffe |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 July 2006) |
Role | Tour Operator |
Correspondence Address | Niblick House Long Mill Lane St Mary Platt Sevenoaks Kent TN15 8LZ |
Director Name | Mr Paul Riches |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Circle Gardens Merton Park London SW19 3JT |
Secretary Name | Carol Anne Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Mr Peter Richard Brown |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Four Elms Blackstone Lane Blackstone Henfield West Sussex BN5 9TA |
Director Name | Lucinda Jane Charlesworth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Thorntrees Church Hill Merstham Redhill Surrey RH1 3BJ |
Director Name | Graham Coles |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 July 2006) |
Role | Tour Operator |
Correspondence Address | 3 The Ferns Maidstone Road St Mary Platt Sevenoaks Kent TN15 8JF |
Secretary Name | Geoffrey Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 February 2012) |
Role | Solicitor |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Paul Douglas Jolliffe |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2009) |
Role | Tour Operator |
Correspondence Address | Niblick House Long Mill Lane St Mary Platt Sevenoaks Kent TN15 8LZ |
Director Name | Mr Stuart Robert Jackson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Hugh Sinclair Cole Morgan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2014) |
Role | Overseas & Purchasing |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Secretary Name | Mr John Marray |
---|---|
Status | Resigned |
Appointed | 07 February 2012(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Philip Nathan Boggon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Director Name | First Clifton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 2nd Floor Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | Bciti Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 April 2000) |
Correspondence Address | 36 Whitefriars Street London EC4Y 8BQ |
Website | cosmos.co.uk |
---|---|
Telephone | 0800 6681365 |
Telephone region | Freephone |
Registered Address | Deloitte Llp Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
50k at £1 | Cosmos Holidays LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 October 2014 | Delivered on: 3 November 2014 Persons entitled: Petrol Jersey Limited Classification: A registered charge Outstanding |
---|---|
24 October 2014 | Delivered on: 30 October 2014 Persons entitled: The Board of the Pension Protection Fund Monarch Airlines Retirement Benefit Plan Limited Classification: A registered charge Outstanding |
24 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
3 January 2018 | Liquidators' statement of receipts and payments to 7 November 2017 (12 pages) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
6 January 2017 | Register(s) moved to registered inspection location Prospect House London Luton Airport Bedfordshire LU2 9NU (2 pages) |
6 January 2017 | Register(s) moved to registered inspection location Prospect House London Luton Airport Bedfordshire LU2 9NU (2 pages) |
6 January 2017 | Register inspection address has been changed to Prospect House London Luton Airport Bedfordshire LU2 9NU (2 pages) |
6 January 2017 | Register inspection address has been changed to Prospect House London Luton Airport Bedfordshire LU2 9NU (2 pages) |
30 November 2016 | Registered office address changed from Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU to Hill House 1 Little New Street London EC4A 3TR on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of a voluntary liquidator (2 pages) |
30 November 2016 | Registered office address changed from Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU to Hill House 1 Little New Street London EC4A 3TR on 30 November 2016 (2 pages) |
30 November 2016 | Declaration of solvency (3 pages) |
30 November 2016 | Resolutions
|
30 November 2016 | Declaration of solvency (3 pages) |
30 November 2016 | Resolutions
|
30 November 2016 | Appointment of a voluntary liquidator (2 pages) |
7 November 2016 | Satisfaction of charge 033768170002 in full (1 page) |
7 November 2016 | Satisfaction of charge 033768170001 in full (1 page) |
7 November 2016 | Satisfaction of charge 033768170001 in full (1 page) |
7 November 2016 | Satisfaction of charge 033768170002 in full (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 April 2015 | Termination of appointment of Philip Nathan Boggon as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Philip Nathan Boggon as a director on 30 April 2015 (1 page) |
12 November 2014 | Termination of appointment of Hugh Sinclair Cole Morgan as a director on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page) |
12 November 2014 | Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Hugh Sinclair Cole Morgan as a director on 31 October 2014 (1 page) |
3 November 2014 | Registration of charge 033768170002, created on 24 October 2014 (95 pages) |
3 November 2014 | Registration of charge 033768170002, created on 24 October 2014 (95 pages) |
31 October 2014 | Resolutions
|
31 October 2014 | Resolutions
|
30 October 2014 | Registration of charge 033768170001, created on 24 October 2014 (105 pages) |
30 October 2014 | Registration of charge 033768170001, created on 24 October 2014 (105 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
19 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
3 December 2013 | Appointment of Mr Philip Nathan Boggon as a director (2 pages) |
3 December 2013 | Appointment of Mr Philip Nathan Boggon as a director (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
28 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Director's details changed for Mr Hugh Sinclair Cole Morgan on 16 December 2011 (2 pages) |
10 April 2012 | Director's details changed for Mr Hugh Sinclair Cole Morgan on 16 December 2011 (2 pages) |
20 February 2012 | Termination of appointment of Geoffrey Atkinson as a secretary (1 page) |
20 February 2012 | Appointment of Mr John Marray as a secretary (1 page) |
20 February 2012 | Termination of appointment of Geoffrey Atkinson as a secretary (1 page) |
20 February 2012 | Appointment of Mr John Marray as a secretary (1 page) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
23 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Appointment of Mr Hugh Sinclair Cole Morgan as a director (2 pages) |
24 February 2011 | Appointment of Mr Hugh Sinclair Cole Morgan as a director (2 pages) |
24 February 2011 | Termination of appointment of Stuart Jackson as a director (1 page) |
24 February 2011 | Termination of appointment of Stuart Jackson as a director (1 page) |
17 September 2010 | Director's details changed for Mr Richard David Francis on 8 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Richard David Francis on 8 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Richard David Francis on 8 July 2010 (2 pages) |
9 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Secretary's details changed for Geoffrey Atkinson on 28 May 2010 (1 page) |
9 June 2010 | Secretary's details changed for Geoffrey Atkinson on 28 May 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Richard David Francis on 28 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Richard David Francis on 28 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Full accounts made up to 31 October 2009 (15 pages) |
29 April 2010 | Full accounts made up to 31 October 2009 (15 pages) |
11 April 2010 | Appointment of Mr Stuart Robert Jackson as a director (2 pages) |
11 April 2010 | Appointment of Mr Stuart Robert Jackson as a director (2 pages) |
30 March 2010 | Termination of appointment of Peter Brown as a director (1 page) |
30 March 2010 | Termination of appointment of Peter Brown as a director (1 page) |
31 October 2009 | Statement of capital on 31 October 2009
|
31 October 2009 | Statement of capital on 31 October 2009
|
23 October 2009 | Solvency statement dated 14/10/09 (1 page) |
23 October 2009 | Resolutions
|
23 October 2009 | Solvency statement dated 14/10/09 (1 page) |
23 October 2009 | Statement by directors (1 page) |
23 October 2009 | Resolutions
|
23 October 2009 | Statement by directors (1 page) |
8 October 2009 | Director's details changed for Mr Richard David Francis on 19 September 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Richard David Francis on 19 September 2009 (2 pages) |
22 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
22 June 2009 | Location of debenture register (1 page) |
22 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
22 June 2009 | Location of debenture register (1 page) |
6 June 2009 | Full accounts made up to 31 October 2008 (12 pages) |
6 June 2009 | Full accounts made up to 31 October 2008 (12 pages) |
22 April 2009 | Appointment terminated director paul jolliffe (1 page) |
22 April 2009 | Appointment terminated director paul jolliffe (1 page) |
14 August 2008 | Director's change of particulars / richard francis / 13/08/2008 (2 pages) |
14 August 2008 | Director's change of particulars / richard francis / 13/08/2008 (2 pages) |
6 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
31 March 2008 | Full accounts made up to 31 October 2007 (12 pages) |
31 March 2008 | Full accounts made up to 31 October 2007 (12 pages) |
26 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
23 May 2007 | Full accounts made up to 31 October 2006 (12 pages) |
23 May 2007 | Full accounts made up to 31 October 2006 (12 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
22 August 2006 | Full accounts made up to 31 October 2005 (12 pages) |
22 August 2006 | Full accounts made up to 31 October 2005 (12 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
27 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
30 August 2005 | Full accounts made up to 31 October 2004 (11 pages) |
30 August 2005 | Full accounts made up to 31 October 2004 (11 pages) |
1 July 2005 | Return made up to 28/05/05; full list of members
|
1 July 2005 | Return made up to 28/05/05; full list of members
|
27 July 2004 | Full accounts made up to 31 October 2003 (11 pages) |
27 July 2004 | Full accounts made up to 31 October 2003 (11 pages) |
29 June 2004 | Return made up to 28/05/04; full list of members
|
29 June 2004 | Return made up to 28/05/04; full list of members
|
26 January 2004 | Resolutions
|
26 January 2004 | Resolutions
|
3 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
9 July 2003 | Return made up to 28/05/03; full list of members (9 pages) |
9 July 2003 | Return made up to 28/05/03; full list of members (9 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: monarch airlines LIMITED, london luton airport, luton, bedfordshire LU2 9NU (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: monarch airlines LIMITED, london luton airport, luton, bedfordshire LU2 9NU (1 page) |
16 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
16 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Return made up to 28/05/02; full list of members
|
12 July 2002 | Registered office changed on 12/07/02 from: wren court, 17 london road, bromley, kent BR1 1DE (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Return made up to 28/05/02; full list of members
|
12 July 2002 | Registered office changed on 12/07/02 from: wren court, 17 london road, bromley, kent BR1 1DE (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary's particulars changed (1 page) |
25 February 2002 | Secretary's particulars changed (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
5 July 2001 | Resolutions
|
5 July 2001 | Nc inc already adjusted 27/04/01 (1 page) |
5 July 2001 | Ad 27/04/01--------- £ si 415000@1=415000 £ ic 650000/1065000 (2 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Ad 27/04/01--------- £ si 415000@1=415000 £ ic 650000/1065000 (2 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Return made up to 28/05/01; full list of members (8 pages) |
5 July 2001 | Nc inc already adjusted 27/04/01 (1 page) |
5 July 2001 | Return made up to 28/05/01; full list of members (8 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
21 May 2001 | Full accounts made up to 31 October 2000 (14 pages) |
21 May 2001 | Full accounts made up to 31 October 2000 (14 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
1 September 2000 | New director appointed (3 pages) |
1 September 2000 | New director appointed (3 pages) |
29 June 2000 | Return made up to 28/05/00; full list of members
|
29 June 2000 | Return made up to 28/05/00; full list of members
|
13 June 2000 | Registered office changed on 13/06/00 from: tourama house, 17 homesdale road, bromley kent BR2 9LX (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: tourama house, 17 homesdale road, bromley kent BR2 9LX (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
10 May 2000 | Full accounts made up to 31 October 1999 (14 pages) |
10 May 2000 | Full accounts made up to 31 October 1999 (14 pages) |
4 May 2000 | Ad 28/04/00--------- £ si 600000@1=600000 £ ic 50000/650000 (2 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Nc inc already adjusted 28/04/00 (1 page) |
4 May 2000 | Nc inc already adjusted 28/04/00 (1 page) |
4 May 2000 | Resolutions
|
4 May 2000 | Ad 28/04/00--------- £ si 600000@1=600000 £ ic 50000/650000 (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
25 June 1999 | Return made up to 28/05/99; full list of members
|
25 June 1999 | Return made up to 28/05/99; full list of members
|
20 May 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
20 May 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
7 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Director's particulars changed (1 page) |
17 July 1998 | Ad 13/07/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
17 July 1998 | Ad 13/07/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Company name changed distant dream LIMITED\certificate issued on 30/06/98 (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Company name changed distant dream LIMITED\certificate issued on 30/06/98 (2 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | £ nc 1000/50000 18/06/98 (1 page) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
26 June 1998 | £ nc 1000/50000 18/06/98 (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Ad 05/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: floor 5 three kings court, 150 fleet street, london, EC4A 2DQ (1 page) |
16 June 1998 | Ad 05/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: floor 5 three kings court, 150 fleet street, london, EC4A 2DQ (1 page) |
4 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
3 June 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: 129 queen street, cardiff, CF1 4BJ (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 129 queen street, cardiff, CF1 4BJ (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
28 May 1997 | Incorporation (14 pages) |
28 May 1997 | Incorporation (14 pages) |