Company NameAll Europe Travel Limited
DirectorsInes D'Arces and Mauro Bernesi
Company StatusDissolved
Company Number03966891
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Previous NameMallardfield Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameInes D'Arces
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2001(12 months after company formation)
Appointment Duration23 years, 1 month
RoleManaging Director
Correspondence Address5 Beauclerc Road
London
W6 0NR
Secretary NameLucienne Rose Benjamins
NationalityBritish
StatusCurrent
Appointed01 April 2001(12 months after company formation)
Appointment Duration23 years, 1 month
RoleSales Director
Correspondence AddressFlat 2 5 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BL
Director NameMr Mauro Bernesi
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleHotel Manager
Correspondence Address6 Grayling Close
Marlow
Buckinghamshire
SL7 2BA
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMariama Oketokoun
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed13 April 2000(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2001)
RoleReservations Manager
Correspondence Address11b Greyhound Road
London
W6 8NH
Secretary NameInes D'Arces
NationalityFrench
StatusResigned
Appointed13 April 2000(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 March 2001)
RoleDeputy General Manager
Correspondence Address5 Beauclerc Road
London
W6 0NR

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 September 2003Dissolved (1 page)
17 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 December 2001Appointment of a voluntary liquidator (1 page)
20 December 2001Statement of affairs (10 pages)
12 December 2001New director appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: 39 ledgers road slough berkshire SL1 2RQ (1 page)
21 June 2001Return made up to 06/04/01; full list of members (8 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Secretary resigned (1 page)
18 April 2001Ad 13/02/01--------- £ si [email protected]=98 £ ic 2/100 (4 pages)
13 December 2000Div 13/04/00 (1 page)
13 December 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
13 December 2000Memorandum and Articles of Association (13 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned;director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Memorandum and Articles of Association (13 pages)
21 June 2000Registered office changed on 21/06/00 from: 1 high street mews london SW19 7RG (1 page)
19 April 2000Company name changed mallardfield LIMITED\certificate issued on 20/04/00 (2 pages)
6 April 2000Incorporation (20 pages)