London
SW18 2RL
Director Name | Rozelle Webster |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2004(1 day after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 June 2010) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 807 Fulham Road London SW6 5HE |
Secretary Name | Rozelle Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2004(1 day after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 June 2010) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 807 Fulham Road London SW6 5HE |
Director Name | Directors Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 1-2 Universal House 88-94 Wentworth Street London E1 7SA |
Secretary Name | Secretaries Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 1-2 Universal House First Floor 88-94 Wentworth Street London E1 7SA |
Registered Address | 27 Ackmar Road London SW6 4UR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £82,335 |
Cash | £112,239 |
Current Liabilities | £62,939 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2010 | Application to strike the company off the register (2 pages) |
11 February 2010 | Application to strike the company off the register (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 June 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
22 June 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
18 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
20 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
20 December 2007 | Director's particulars changed (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 4 croxted mews 286-288 croxted road london SE24 9DA (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 4 croxted mews 286-288 croxted road london SE24 9DA (1 page) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 2 swan mews london SW6 4QT (1 page) |
1 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 2 swan mews london SW6 4QT (1 page) |
1 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 June 2006 | Director's particulars changed (1 page) |
14 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
14 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
27 October 2004 | Incorporation (12 pages) |
27 October 2004 | Incorporation (12 pages) |