Bayswater Road
London
W2 2LE
Director Name | Panayotis Tzanos |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 154 Wellmeadow Road London SE6 1HP |
Secretary Name | Mr Evangelos Tzanos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 154 Wellmeadow Road London SE6 1HP |
Secretary Name | Mr Iain Farquhar Macmaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(5 years after company formation) |
Appointment Duration | 9 months (resigned 01 November 2003) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Gardens London NW8 0RB |
Director Name | Evangelos Tzanos |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(5 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 November 2004) |
Role | Travel Agent |
Correspondence Address | Sandpiper Court Flat 9 1 Shellduck Close London NW9 5DW |
Director Name | Yiannis Costopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 December 2004(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Flat 2 8a Moscow Road Bayswater London W2 4BT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 2003) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | St James Corporate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 January 2010) |
Correspondence Address | 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Registered Address | 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
90k at £1 | Mr Olexiy Monarshuk 100.00% Ordinary |
---|---|
1 at £1 | Mrs Ganna Monarshuk 0.00% Ordinary |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
14 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
30 July 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
17 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
22 July 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
29 January 2010 | Director's details changed for Olexiy Monarshuk on 22 January 2010 (2 pages) |
29 January 2010 | Termination of appointment of St James Corporate Management Ltd as a secretary (1 page) |
29 January 2010 | Termination of appointment of St James Corporate Management Ltd as a secretary (1 page) |
29 January 2010 | Director's details changed for Olexiy Monarshuk on 22 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
8 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
3 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
1 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
3 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
3 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
16 December 2004 | New director appointed (1 page) |
16 December 2004 | New director appointed (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
20 October 2004 | Ad 04/10/04--------- £ si 89900@1=89900 £ ic 120/90020 (2 pages) |
20 October 2004 | Ad 04/10/04--------- £ si 89900@1=89900 £ ic 120/90020 (2 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Nc inc already adjusted 04/10/04 (1 page) |
20 October 2004 | Nc inc already adjusted 04/10/04 (1 page) |
20 October 2004 | Resolutions
|
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
28 June 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
27 January 2004 | Return made up to 22/01/04; full list of members
|
27 January 2004 | Return made up to 22/01/04; full list of members
|
25 January 2004 | New director appointed (1 page) |
25 January 2004 | New director appointed (1 page) |
24 January 2004 | New director appointed (1 page) |
24 January 2004 | New director appointed (1 page) |
1 December 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
26 February 2003 | Ad 16/02/03--------- £ si 100@1=100 £ ic 20/120 (2 pages) |
26 February 2003 | Ad 16/02/03--------- £ si 100@1=100 £ ic 20/120 (2 pages) |
26 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
26 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New secretary appointed (2 pages) |
30 October 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
30 October 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
19 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
13 December 2001 | Company name changed mondial travel LTD.\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed mondial travel LTD.\certificate issued on 13/12/01 (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Location of register of members (1 page) |
4 October 2001 | Location of register of members (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 8 moscow road london W2 4BT (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 8 moscow road london W2 4BT (1 page) |
14 February 2001 | Return made up to 22/01/01; full list of members (5 pages) |
14 February 2001 | Return made up to 22/01/01; full list of members (5 pages) |
13 February 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
13 February 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
23 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
23 November 1999 | Accounts for a dormant company made up to 30 November 1998 (5 pages) |
23 November 1999 | Accounts for a dormant company made up to 30 November 1998 (5 pages) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
6 July 1999 | Ad 30/11/98--------- £ si 18@1 (2 pages) |
6 July 1999 | Ad 30/11/98--------- £ si 18@1 (2 pages) |
18 May 1999 | Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page) |
18 May 1999 | Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page) |
7 April 1999 | Secretary's particulars changed (1 page) |
7 April 1999 | Secretary's particulars changed (1 page) |
6 April 1999 | Return made up to 22/01/99; full list of members (7 pages) |
6 April 1999 | Return made up to 22/01/99; full list of members (7 pages) |
9 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Location of register of members (1 page) |
9 October 1998 | Location of register of members (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Incorporation (20 pages) |
22 January 1998 | Incorporation (20 pages) |