Westminster
London
SW1H 0BL
Director Name | Terry Brian Williamson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(5 years after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 18 October 2005) |
Role | Tour Operator |
Correspondence Address | 1 The Ridings Worth Crawley West Sussex RH10 7XL |
Director Name | Mr Steven Endacott |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Meadow Kerves Lane Horsham West Sussex RH13 6ES |
Director Name | Ewan Mochrie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2005) |
Role | Accountant |
Correspondence Address | 45 Sutherland Road Bolton BL1 5LR |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 50 Broadway Westminster London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2005 | Application for striking-off (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 October 2003 (8 pages) |
19 January 2004 | Director's particulars changed (1 page) |
24 September 2003 | Company name changed jetchoice LIMITED\certificate issued on 24/09/03 (2 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
20 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
9 September 2002 | New director appointed (3 pages) |
20 August 2002 | Director resigned (1 page) |
18 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
22 March 2002 | Return made up to 10/03/02; full list of members
|
25 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 1 dean farrar street london SW1H 0DY (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
9 August 2001 | Resolutions
|
18 May 2001 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
22 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
3 July 2000 | New director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 60 tabernacle street london EC2A 4NB (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
10 March 2000 | Incorporation (15 pages) |