London
SW17 8RB
Director Name | Danilo Luca Jannelli |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 February 2005) |
Role | Travel Agent |
Correspondence Address | 134 Valley Road London SW16 2XR |
Secretary Name | Saffron Christian Jannelli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 February 2005) |
Role | Travel Agent |
Correspondence Address | Flat 1 9 West Grove London SE10 8QT |
Director Name | Saffron Christian Jannelli |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 February 2005) |
Role | Travel Agent |
Correspondence Address | Flat 1 9 West Grove London SE10 8QT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 April 1999(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 April 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
14 June 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
12 June 2002 | Return made up to 22/04/02; full list of members (7 pages) |
18 May 2001 | Return made up to 22/04/01; full list of members
|
22 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
6 July 2000 | Return made up to 22/04/00; full list of members
|
2 June 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 20 holywell row london EC2A 4JB (1 page) |
20 May 1999 | Director resigned (1 page) |
22 April 1999 | Incorporation (18 pages) |