36 Old Jewry
London
EC2R 8DD
Director Name | Mr Gavin Sydney Foster |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Website | skiweekend.com |
---|---|
Email address | [email protected] |
Telephone | 01392 878353 |
Telephone region | Exeter |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Weekend Travel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
9 November 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
5 November 2020 | Change of details for Mr Gavin Sidney Foster as a person with significant control on 4 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr Gavin Sidney Foster on 4 November 2020 (2 pages) |
4 November 2020 | Change of details for Mr Gavin Sidney Foster as a person with significant control on 4 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr Gavin Sidney Foster on 4 November 2020 (2 pages) |
4 September 2020 | Change of details for Mr Gavin Sidney Foster as a person with significant control on 4 September 2020 (2 pages) |
4 September 2020 | Change of details for Ms Susan Caroline Greenslade as a person with significant control on 4 September 2020 (2 pages) |
4 September 2020 | Director's details changed for Mr Gavin Sidney Foster on 4 September 2020 (2 pages) |
4 September 2020 | Director's details changed for Ms Susan Caroline Greenslade on 4 September 2020 (2 pages) |
9 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
9 October 2019 | Change of details for Ms Susan Caroline Greenslade as a person with significant control on 9 October 2019 (2 pages) |
9 October 2019 | Director's details changed for Ms Susan Caroline Greenslade on 9 October 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
29 August 2019 | Director's details changed for Mr Gavin Sidney Foster on 5 August 2019 (2 pages) |
29 August 2019 | Change of details for Mr Gavin Sidney Foster as a person with significant control on 5 August 2019 (2 pages) |
23 July 2019 | Director's details changed for Mr Gavin Sidney Foster on 23 July 2019 (2 pages) |
23 July 2019 | Change of details for Mr Gavin Sidney Foster as a person with significant control on 23 July 2019 (2 pages) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
16 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
30 October 2017 | Change of details for Ms Susan Caroline Greenslade as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
30 October 2017 | Change of details for Mr Gavin Sidney Foster as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Change of details for Mr Gavin Sidney Foster as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
30 October 2017 | Change of details for Ms Susan Caroline Greenslade as a person with significant control on 6 April 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
27 September 2016 | Accounts for a small company made up to 30 April 2016 (4 pages) |
27 September 2016 | Accounts for a small company made up to 30 April 2016 (4 pages) |
2 February 2016 | Accounts for a small company made up to 30 April 2015 (4 pages) |
2 February 2016 | Accounts for a small company made up to 30 April 2015 (4 pages) |
19 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
14 October 2014 | Director's details changed for Mr Gavin Sidney Foster on 14 August 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Gavin Sidney Foster on 14 August 2014 (2 pages) |
14 October 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Ms Susan Caroline Greenslade on 14 August 2014 (2 pages) |
14 October 2014 | Director's details changed for Ms Susan Caroline Greenslade on 14 August 2014 (2 pages) |
13 October 2014 | Accounts for a small company made up to 30 April 2014 (4 pages) |
13 October 2014 | Accounts for a small company made up to 30 April 2014 (4 pages) |
17 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN England to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN England to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page) |
17 July 2014 | Director's details changed for Mr Gavin Sidney Foster on 14 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Gavin Sidney Foster on 14 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Ms Susan Caroline Greenslade on 13 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Ms Susan Caroline Greenslade on 13 July 2014 (2 pages) |
14 July 2014 | Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
14 July 2014 | Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|