London
E3 3DX
Director Name | Angie Szka Monika Plak |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 24 January 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 July 2005) |
Role | Travel Agent |
Correspondence Address | 195 Edward Road London E17 6PA |
Secretary Name | Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 112 Coppergate House 16 Brune Street London E1 7NJ |
Secretary Name | Angie Szka Monika Plak |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 02 July 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 195 Edward Road London E17 6PA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 January 2007 | Dissolved (1 page) |
---|---|
17 November 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 November 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Appointment of a voluntary liquidator (1 page) |
24 October 2005 | Statement of affairs (8 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 112 coppergate house 16 brune street london E1 7NJ (1 page) |
9 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
19 July 2005 | New secretary appointed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
23 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
27 May 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
27 April 2005 | New secretary appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
11 January 2005 | Resolutions
|
11 January 2005 | Ad 30/11/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
11 January 2005 | Nc inc already adjusted 20/11/04 (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: suite 66 28 seymour place london W1H 7NT (1 page) |
8 December 2004 | New director appointed (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 August 2004 | Incorporation (7 pages) |