Windsor
Berkshire
SL4 3AP
Director Name | Wilson Peter Fernandes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 30 June 1999(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 October 2006) |
Role | Tour Operator |
Correspondence Address | A-3 Candida Plot No 51-A Sector 9a Vashi New Mumbai 400 703 India |
Director Name | Mr Thoppil Karunakaran Vinod |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 17 June 2003) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 113 St James Road Watford Hertfordshire WD18 0DY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Linnells Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 June 1998) |
Correspondence Address | Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BB |
Secretary Name | Linnells Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 June 1998) |
Correspondence Address | Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BB |
Registered Address | Aldwych House 81 Aldwych London WC2B 4RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,594 |
Cash | £2,345 |
Current Liabilities | £9,895 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2005 | Return made up to 21/01/05; full list of members (6 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 25 cannon street london EC4M 5SE (1 page) |
16 March 2004 | Return made up to 21/01/04; full list of members
|
21 January 2004 | Registered office changed on 21/01/04 from: 66 saint leonards road windsor berkshire SL4 3BY (1 page) |
12 July 2003 | Registered office changed on 12/07/03 from: 5 empire house empire way wembley MIDDLESEXHA9 0EW (1 page) |
12 July 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 21/01/03; full list of members
|
20 November 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
2 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
6 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2000 | Return made up to 21/01/00; full list of members
|
15 October 1999 | Resolutions
|
24 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 August 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Return made up to 21/01/99; full list of members (6 pages) |
30 September 1998 | Ad 08/09/98--------- £ si 39493@1=39493 £ ic 2/39495 (2 pages) |
30 September 1998 | £ nc 100/100000 08/09/98 (1 page) |
30 September 1998 | Resolutions
|
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: linnells greyfriars court paradise street oxford oxfordshire OX1 1BB (1 page) |
13 May 1998 | Company name changed cinalic LIMITED\certificate issued on 14/05/98 (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
22 April 1998 | Secretary resigned;director resigned (1 page) |
21 January 1998 | Incorporation (18 pages) |