2244 Av Wassenaar
The Netherlands
Director Name | Shankar Narayanan Anantha Narayanan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 04 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 April 2010) |
Role | Executive Director |
Correspondence Address | 55 Oakley Close Isleworth Middlesex TW7 4HY |
Secretary Name | Shankar Narayanan Anantha Narayanan |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 04 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 April 2010) |
Role | Executive Director |
Correspondence Address | 55 Oakley Close Isleworth Middlesex TW7 4HY |
Director Name | Marc Benedetti |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Ceo Of Jetair Uk Ltd |
Correspondence Address | 35a Gloucester Road London SW7 4PL |
Secretary Name | Marc Benedetti |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Ceo Of Jetair Uk Ltd |
Correspondence Address | 35a Gloucester Road London SW7 4PL |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at 1 | Jet Air Worldwide Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£488 |
Current Liabilities | £2,300 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
14 December 2009 | Application to strike the company off the register (3 pages) |
14 December 2009 | Application to strike the company off the register (3 pages) |
6 March 2009 | Return made up to 30/11/08; full list of members (3 pages) |
6 March 2009 | Return made up to 30/11/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
31 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
31 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | New secretary appointed;new director appointed (2 pages) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
19 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
30 November 2005 | Incorporation (16 pages) |
30 November 2005 | Incorporation (16 pages) |