Guildford
Surrey
GU1 1TP
Director Name | Mrs Michelle Jane O'Keefe |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 August 2011) |
Role | Tour Operator |
Correspondence Address | Melville Cottage Holyport Street Holyport Maidenhead Berkshire SL6 2JR |
Director Name | Anil Sri Pathmanathan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 August 2011) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lindfield Gardens Guildford Surrey GU1 1TP |
Director Name | Paul Edward Chestnutt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | Oakhurst House St Leonards Hill Windsor Berkshire SL4 4AJ |
Secretary Name | Anil Sri Pathmanathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 November 2004) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lindfield Gardens Guildford Surrey GU1 1TP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
11 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2011 | Final Gazette dissolved following liquidation (1 page) |
11 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 27 April 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (5 pages) |
11 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2011 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2011 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2011 | Liquidators statement of receipts and payments (5 pages) |
22 March 2011 | Liquidators statement of receipts and payments (5 pages) |
22 March 2011 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2011 | Liquidators statement of receipts and payments (5 pages) |
22 March 2011 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2011 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2011 | Liquidators statement of receipts and payments to 7 March 2011 (5 pages) |
22 March 2011 | Liquidators statement of receipts and payments to 7 March 2011 (5 pages) |
22 March 2011 | Liquidators statement of receipts and payments (5 pages) |
22 March 2011 | Liquidators' statement of receipts and payments to 7 March 2011 (5 pages) |
22 March 2011 | Liquidators statement of receipts and payments (5 pages) |
22 October 2010 | Liquidators statement of receipts and payments to 7 September 2008 (5 pages) |
22 October 2010 | Liquidators statement of receipts and payments to 7 March 2010 (5 pages) |
22 October 2010 | Liquidators statement of receipts and payments to 7 September 2010 (5 pages) |
22 October 2010 | Liquidators' statement of receipts and payments to 7 March 2010 (5 pages) |
22 October 2010 | Liquidators statement of receipts and payments to 7 March 2009 (5 pages) |
22 October 2010 | Liquidators' statement of receipts and payments to 7 March 2009 (5 pages) |
22 October 2010 | Liquidators' statement of receipts and payments to 7 September 2008 (5 pages) |
22 October 2010 | Liquidators statement of receipts and payments to 7 March 2010 (5 pages) |
22 October 2010 | Liquidators statement of receipts and payments to 7 September 2008 (5 pages) |
22 October 2010 | Liquidators' statement of receipts and payments to 7 September 2009 (5 pages) |
22 October 2010 | Liquidators statement of receipts and payments to 7 September 2009 (5 pages) |
22 October 2010 | Liquidators' statement of receipts and payments to 7 September 2010 (5 pages) |
22 October 2010 | Liquidators statement of receipts and payments to 7 September 2009 (5 pages) |
22 October 2010 | Liquidators statement of receipts and payments to 7 September 2010 (5 pages) |
22 October 2010 | Liquidators statement of receipts and payments to 7 March 2009 (5 pages) |
29 March 2010 | Court order INSOLVENCY:Replacement of Liquidator c d Wilson replaces d Thorniley 15/10/2009 (7 pages) |
29 March 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 March 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 March 2010 | Appointment of a voluntary liquidator (1 page) |
29 March 2010 | Appointment of a voluntary liquidator (1 page) |
29 March 2010 | Court order insolvency:replacement of liquidator c d wilson replaces d thorniley 15/10/2009 (7 pages) |
15 February 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
15 February 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from tenon recovery 3RD floor 25-31 tavistock place london WC1H 9SF (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from tenon recovery 3RD floor 25-31 tavistock place london WC1H 9SF (1 page) |
10 April 2008 | Liquidators statement of receipts and payments to 7 September 2008 (5 pages) |
10 April 2008 | Liquidators' statement of receipts and payments to 7 September 2008 (5 pages) |
10 April 2008 | Liquidators statement of receipts and payments to 7 September 2008 (5 pages) |
28 March 2008 | Appointment of a voluntary liquidator (1 page) |
28 March 2008 | Appointment of a voluntary liquidator (1 page) |
6 March 2008 | Court order insolvency:replacement of liquidator (16 pages) |
6 March 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 March 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 March 2008 | Court order INSOLVENCY:replacement of liquidator (16 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from haines watts bri LIMITED abbey house 18-24 stoke road slough berks SL2 5AG (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from haines watts bri LIMITED abbey house 18-24 stoke road slough berks SL2 5AG (1 page) |
21 February 2008 | Sec of state's release of liq s (1 page) |
21 February 2008 | Sec of state's release of liq s (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: oakhurst house, st leonards hill windsor berkshire SL4 4AJ (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: oakhurst house, st leonards hill windsor berkshire SL4 4AJ (1 page) |
19 March 2007 | Resolutions
|
19 March 2007 | Appointment of a voluntary liquidator (1 page) |
19 March 2007 | Statement of affairs (5 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Statement of affairs (5 pages) |
19 March 2007 | Appointment of a voluntary liquidator (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
7 March 2006 | Ad 20/02/06--------- £ si 350@1 (2 pages) |
7 March 2006 | Ad 20/02/06--------- £ si 350@1 (2 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
15 February 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
15 February 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
7 September 2005 | Memorandum and Articles of Association (11 pages) |
7 September 2005 | Memorandum and Articles of Association (11 pages) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 March 2005 | Return made up to 02/03/05; full list of members
|
7 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
8 November 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
14 April 2004 | Resolutions
|
14 April 2004 | Ad 02/04/04--------- £ si 124@1=124 £ ic 401/525 (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Ad 26/03/04--------- £ si 400@1=400 £ ic 1/401 (2 pages) |
6 April 2004 | New director appointed (2 pages) |
5 April 2004 | Company name changed cash rules LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed cash rules LIMITED\certificate issued on 05/04/04 (2 pages) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | New secretary appointed (1 page) |
16 March 2004 | New secretary appointed (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 March 2004 | Incorporation (16 pages) |
2 March 2004 | Incorporation (16 pages) |