London
SE24 9LR
Director Name | Ms Rosemarie Frewin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2016(same day as company formation) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Secretary Name | Ms Rosemarie Ann Frewin |
---|---|
Status | Closed |
Appointed | 18 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Director Name | Mr Gary Cope |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2017(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mrs Julie Patricia Cope |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(same day as company formation) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 13 Billson Street London E14 3DA |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
17 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2023 | Micro company accounts made up to 30 April 2022 (7 pages) |
28 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (7 pages) |
5 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
1 July 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
5 July 2019 | Confirmation statement made on 11 May 2019 with updates (5 pages) |
10 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
31 May 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
16 May 2018 | Director's details changed for Ms Rosemarie Frewin on 1 December 2017 (2 pages) |
15 May 2018 | Director's details changed for Mr Gary Cope on 1 December 2017 (2 pages) |
14 May 2018 | Cessation of Julia Cope as a person with significant control on 1 December 2017 (1 page) |
14 May 2018 | Notification of Gary Cope as a person with significant control on 1 December 2017 (2 pages) |
2 February 2018 | Termination of appointment of Julie Patricia Cope as a director on 1 December 2017 (1 page) |
1 February 2018 | Appointment of Mr Gary Cope as a director on 1 December 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
31 May 2017 | Confirmation statement made on 11 May 2017 with updates (8 pages) |
31 May 2017 | Confirmation statement made on 11 May 2017 with updates (8 pages) |
26 May 2017 | Director's details changed for Ms Mary Christine Mcdonagh on 24 May 2017 (2 pages) |
26 May 2017 | Secretary's details changed for Ms Rosemarie Ann Frewin on 24 May 2017 (1 page) |
26 May 2017 | Director's details changed (2 pages) |
26 May 2017 | Director's details changed (2 pages) |
26 May 2017 | Secretary's details changed for Ms Rosemarie Ann Frewin on 24 May 2017 (1 page) |
26 May 2017 | Director's details changed for Ms Mary Christine Mcdonagh on 24 May 2017 (2 pages) |
24 May 2017 | Registered office address changed from 16 Winterbourne Road Catford SE64UQ United Kingdom to 163 Herne Hill London SE24 9LR on 24 May 2017 (1 page) |
24 May 2017 | Previous accounting period shortened from 9 May 2017 to 30 April 2017 (1 page) |
24 May 2017 | Previous accounting period shortened from 9 May 2017 to 30 April 2017 (1 page) |
24 May 2017 | Registered office address changed from 16 Winterbourne Road Catford SE64UQ United Kingdom to 163 Herne Hill London SE24 9LR on 24 May 2017 (1 page) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 May 2016 | Appointment of Ms Rosemarie Frewin as a director on 18 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Appointment of Ms Rosemarie Frewin as a director on 18 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Mrs Julia Patricia Cope on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mrs Julia Patricia Cope on 10 May 2016 (2 pages) |
9 May 2016 | Current accounting period extended from 30 April 2017 to 9 May 2017 (1 page) |
9 May 2016 | Current accounting period extended from 30 April 2017 to 9 May 2017 (1 page) |
29 April 2016 | Appointment of Mrs Julia Patricia Cope as a director on 18 April 2016 (2 pages) |
29 April 2016 | Appointment of Ms Mary Christine Mcdonagh as a director on 18 April 2016 (2 pages) |
29 April 2016 | Appointment of Ms Mary Christine Mcdonagh as a director on 18 April 2016 (2 pages) |
29 April 2016 | Appointment of Ms Rosemarie Ann Frewin as a secretary (2 pages) |
29 April 2016 | Appointment of Ms Rosemarie Ann Frewin as a secretary on 18 April 2016 (2 pages) |
29 April 2016 | Appointment of Ms Rosemarie Ann Frewin as a secretary on 18 April 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Julia Patricia Cope as a director on 18 April 2016 (2 pages) |
29 April 2016 | Appointment of Ms Rosemarie Ann Frewin as a secretary (2 pages) |
18 April 2016 | Termination of appointment of Peter Valaitis as a director on 18 April 2016 (1 page) |
18 April 2016 | Incorporation Statement of capital on 2016-04-18
|
18 April 2016 | Termination of appointment of Peter Valaitis as a director on 18 April 2016 (1 page) |
18 April 2016 | Incorporation Statement of capital on 2016-04-18
|