London
W2 6DX
Secretary Name | Anthony Edwin Wallington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2003(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 9 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Flat 6 147-149 Gloucester Terrace London W2 6DX |
Director Name | Martin Claude Thompson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 February 2013) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Forge Cottage Easton Park Grantham Lincolnshire NG33 4QJ |
Director Name | Mr Jason William Gard |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(3 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 30 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hill Barn House High Street, Great Bedwyn Marlborough Wiltshire SN8 3NU |
Director Name | Mr Andrew Wynne Valerian Dixon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 September 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Grange Wycliffe Barnard Castle County Durham DL12 9TS |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | 9 The Fairway Northwood Middlesex HA6 3DZ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,930 |
Cash | £43,008 |
Current Liabilities | £33,441 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2020 | Application to strike the company off the register (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
12 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
18 September 2019 | Termination of appointment of Andrew Wynne Valerian Dixon as a director on 18 September 2019 (1 page) |
25 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
2 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
30 October 2017 | Termination of appointment of Jason William Gard as a director on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Jason William Gard as a director on 30 October 2017 (1 page) |
25 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
13 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
24 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 September 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (7 pages) |
15 September 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (7 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 February 2013 | Termination of appointment of Martin Thompson as a director (1 page) |
14 February 2013 | Termination of appointment of Martin Thompson as a director (1 page) |
6 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Director's details changed for Martin Claude Thompson on 1 December 2011 (2 pages) |
20 January 2012 | Director's details changed for Martin Claude Thompson on 1 December 2011 (2 pages) |
20 January 2012 | Director's details changed for Martin Claude Thompson on 1 December 2011 (2 pages) |
20 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Martin Claude Thompson on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Secretary's details changed for Anthony Edwin Wallington on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for Anthony Edwin Wallington on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Jason William Gard on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Anthony Edwin Wallington on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Anthony Edwin Wallington on 1 October 2009 (1 page) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Jason William Gard on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Andrew Wynne Valerian Dixon on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Martin Claude Thompson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Jason William Gard on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Anthony Edwin Wallington on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Andrew Wynne Valerian Dixon on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Andrew Wynne Valerian Dixon on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Martin Claude Thompson on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Anthony Edwin Wallington on 1 October 2009 (1 page) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
19 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 3 the shires watford hertfordshire WD25 0JL united kingdom (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 3 the shires watford hertfordshire WD25 0JL united kingdom (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from lydden cottage, holwell road pulham dorset DT2 7EB (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from lydden cottage, holwell road pulham dorset DT2 7EB (1 page) |
18 January 2008 | Return made up to 06/01/08; full list of members (4 pages) |
18 January 2008 | Return made up to 06/01/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 January 2007 | Return made up to 06/01/07; full list of members (4 pages) |
11 January 2007 | Return made up to 06/01/07; full list of members (4 pages) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
6 November 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
16 January 2006 | Return made up to 06/01/06; full list of members (8 pages) |
16 January 2006 | Return made up to 06/01/06; full list of members (8 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
1 February 2005 | Return made up to 06/01/05; full list of members (8 pages) |
1 February 2005 | Return made up to 06/01/05; full list of members (8 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
27 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
5 November 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
5 November 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | New director appointed (3 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Incorporation (9 pages) |
6 January 2003 | Incorporation (9 pages) |