London
E1 8NN
Director Name | Mrs Feona Louise Gray |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Travel Publishing |
Country of Residence | England |
Correspondence Address | 97 Elms Crescent London SW4 8QF |
Director Name | Mr James Anthony Scott Henderson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Travel Writer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Portland Road London W11 4LR |
Secretary Name | Mr James Anthony Scott Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Portland Road London W11 4LR |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£953,627 |
Cash | £409 |
Current Liabilities | £10,688 |
Latest Accounts | 30 June 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
3 September 2015 | Declaration of solvency (3 pages) |
3 September 2015 | Appointment of a voluntary liquidator (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 July 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
7 July 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 (1 page) |
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Director's details changed for Duncan John Bernard on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Duncan John Bernard on 8 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 104 Park Street London W1K 6NF on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 104 Park Street London W1K 6NF on 3 November 2011 (1 page) |
27 October 2011 | Statement of company's objects (2 pages) |
27 October 2011 | Resolutions
|
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Registered office address changed from 56 Britannia Road Fulham London SW62JP England on 17 September 2010 (2 pages) |
17 September 2010 | Termination of appointment of James Henderson as a secretary (2 pages) |
17 September 2010 | Appointment of Duncan John Bernard as a director (3 pages) |
17 September 2010 | Termination of appointment of James Henderson as a director (2 pages) |
17 September 2010 | Termination of appointment of Feona Gray as a director (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 June 2010 | Registered office address changed from 163 Portland Road London W11 4LR on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 163 Portland Road London W11 4LR on 8 June 2010 (1 page) |
14 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
22 December 2004 | Ad 10/02/04--------- £ si [email protected] (2 pages) |
21 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
27 August 2004 | Ad 10/02/04--------- £ si [email protected]=44 £ ic 36/80 (2 pages) |
27 August 2004 | Ad 10/02/04--------- £ si [email protected]=34 £ ic 2/36 (2 pages) |
27 August 2004 | Ad 10/02/04--------- £ si [email protected]=20 £ ic 80/100 (2 pages) |
27 August 2004 | Resolutions
|
25 September 2003 | Incorporation (36 pages) |