St Mararets
Twickenham
Middlesex
TW1 1LG
Director Name | Eftihios Hadjioannou |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2009(4 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Beverley Gardens Hornchurch Essex RM11 3NX |
Director Name | Lawrence William Hunt |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Burnt Oak Cookham Berkshire SL6 9RL |
Secretary Name | Lawrence William Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Burnt Oak Cookham Berkshire SL6 9RL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Regal House 6th Floor 70 London Road Twickenham TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
2 at 1 | Global Travel Markets S.a. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£674,264 |
Cash | £39,427 |
Current Liabilities | £1,024,650 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2012 | Final Gazette dissolved following liquidation (1 page) |
17 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 22 December 2011 (5 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 22 December 2011 (5 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 22 December 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 22 June 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 22 June 2011 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 22 June 2011 (5 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 22 December 2010 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 22 December 2010 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 22 December 2010 (5 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
5 January 2010 | Statement of affairs with form 4.19 (7 pages) |
5 January 2010 | Appointment of a voluntary liquidator (1 page) |
5 January 2010 | Statement of affairs with form 4.19 (7 pages) |
5 January 2010 | Appointment of a voluntary liquidator (1 page) |
2 December 2009 | Appointment of Eftihios Hadjioannou as a director (2 pages) |
2 December 2009 | Appointment of Eftihios Hadjioannou as a director (2 pages) |
23 November 2009 | Termination of appointment of Lawrence Hunt as a secretary (1 page) |
23 November 2009 | Termination of appointment of Lawrence Hunt as a secretary (1 page) |
23 November 2009 | Termination of appointment of Lawrence Hunt as a director (1 page) |
23 November 2009 | Termination of appointment of Lawrence Hunt as a director (1 page) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from sterling house, 5 buckingham place, bellfield road west high wycombe bucks HP13 5HQ (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from sterling house, 5 buckingham place, bellfield road west high wycombe bucks HP13 5HQ (1 page) |
19 December 2008 | Return made up to 24/10/08; full list of members (5 pages) |
19 December 2008 | Return made up to 24/10/08; full list of members (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 February 2008 | Return made up to 24/10/07; no change of members (7 pages) |
19 February 2008 | Return made up to 24/10/07; no change of members
|
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 December 2006 | Return made up to 24/10/06; full list of members (7 pages) |
8 December 2006 | Return made up to 24/10/06; full list of members (7 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Ad 18/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2006 | Ad 18/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
24 October 2005 | Incorporation (19 pages) |
24 October 2005 | Incorporation (19 pages) |