109 South Worple Way
London
SW14 8TN
Secretary Name | J P Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2007(4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 10 July 2018) |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Director Name | Kumar Edara |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Scholars Way Amersham Buckinghamshire HP6 6UW |
Director Name | Ramesh Shandilya |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingsfield Avenue Harrow Middlesex HA2 6AQ |
Secretary Name | Ramesh Shandilya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingsfield Avenue Harrow Middlesex HA2 6AQ |
Website | globetravel.co.uk |
---|---|
Telephone | 01568 752534 |
Telephone region | Leominster |
Registered Address | East House 109 South Worple Way London SW14 8TN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
3k at £1 | Hotel Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,205 |
Cash | £15,163 |
Current Liabilities | £259,127 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 October 2007 | Delivered on: 6 November 2007 Satisfied on: 14 March 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
10 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 December 2017 | Liquidators' statement of receipts and payments to 1 November 2017 (13 pages) |
4 December 2017 | Liquidators' statement of receipts and payments to 1 November 2017 (13 pages) |
23 November 2016 | Appointment of a voluntary liquidator (1 page) |
23 November 2016 | Statement of affairs with form 4.19 (3 pages) |
23 November 2016 | Appointment of a voluntary liquidator (1 page) |
23 November 2016 | Statement of affairs with form 4.19 (3 pages) |
23 November 2016 | Resolutions
|
23 November 2016 | Resolutions
|
15 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
26 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
1 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Termination of appointment of Kumar Edara as a director (2 pages) |
27 October 2010 | Appointment of Kasinadhundi Viswanath Kartikeya as a director (3 pages) |
27 October 2010 | Termination of appointment of Ramesh Shandilya as a director (2 pages) |
27 October 2010 | Termination of appointment of Ramesh Shandilya as a director (2 pages) |
27 October 2010 | Termination of appointment of Kumar Edara as a director (2 pages) |
27 October 2010 | Appointment of Kasinadhundi Viswanath Kartikeya as a director (3 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
26 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for J P Secretarial Services Ltd on 1 December 2009 (2 pages) |
26 January 2010 | Secretary's details changed for J P Secretarial Services Ltd on 1 December 2009 (2 pages) |
26 January 2010 | Secretary's details changed for J P Secretarial Services Ltd on 1 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
26 June 2009 | Full accounts made up to 31 October 2008 (16 pages) |
26 June 2009 | Full accounts made up to 31 October 2008 (16 pages) |
16 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
8 August 2008 | Return made up to 01/12/07; full list of members; amend (5 pages) |
8 August 2008 | Return made up to 01/12/07; full list of members; amend (5 pages) |
28 January 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
28 January 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
18 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
26 September 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 29, scholars way amersham HP6 6UW (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 29, scholars way amersham HP6 6UW (1 page) |
1 December 2006 | Incorporation (11 pages) |
1 December 2006 | Incorporation (11 pages) |