London
N21 3DE
Secretary Name | Mr Malcolm Patrick McGrath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Oaklands Winchmore Hill London N21 3DE |
Director Name | Mr Jose Quintana |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Role | Travel Trade |
Country of Residence | England |
Correspondence Address | 78 Ashridge Way Sunbury On Thames Surrey TW16 7RW |
Director Name | Faz Razeen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Role | Travel Trade |
Correspondence Address | 16 The Linkway Barnet Hertfordshire EN5 2BX |
Secretary Name | Faz Razeen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Role | Travel Trade |
Correspondence Address | 16 The Linkway Barnet Hertfordshire EN5 2BX |
Secretary Name | Mrs Julie Elvira McGrath |
---|---|
Nationality | Colombian |
Status | Resigned |
Appointed | 13 May 1999(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oaklands London N21 3DE |
Director Name | Jose Ramon Velasco Gaent |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 10 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 June 2000) |
Role | Business Executive |
Correspondence Address | Calle 12 No 9-113 Sogamoso Boyaca Colombia |
Secretary Name | Jose Ramon Velasco Gaent |
---|---|
Nationality | Colombian |
Status | Resigned |
Appointed | 10 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 June 2000) |
Role | Business Executive |
Correspondence Address | Calle 12 No 9-113 Sogamoso Boyaca Colombia |
Secretary Name | Hilda McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 10 Manor Road London Colney London AL2 1PL |
Secretary Name | Carmen Helena Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2004) |
Role | Secretary |
Correspondence Address | 11 Beltring Road Tunbridge Wells Kent TN4 9UA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 33 Southwick Street London W2 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £39,718 |
Gross Profit | £8,843 |
Net Worth | -£14,090 |
Current Liabilities | £3,766 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2005 | Application for striking-off (1 page) |
29 December 2004 | Return made up to 04/11/04; full list of members
|
14 September 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 December 2002 | Return made up to 04/11/02; full list of members
|
19 June 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 February 2002 | Return made up to 04/11/01; full list of members
|
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 53 praed street london W2 1NR (1 page) |
14 June 2001 | Return made up to 04/11/00; full list of members
|
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Secretary resigned;director resigned (1 page) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (10 pages) |
3 October 2000 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
7 December 1999 | Return made up to 04/11/99; full list of members (7 pages) |
7 December 1999 | New secretary appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 16 the link way barnet hertfordshire EN5 2BX (1 page) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
4 November 1998 | Incorporation (16 pages) |