Hamburg
22669
Foreign
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mrs Naleni Ramnik Jashapara |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hervey Close Finchley London N3 2HG |
Director Name | Mr Ramnik Kalidas Jashapara |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hervey Close Finchley Central London N3 2HG |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mrs Naleni Ramnik Jashapara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hervey Close Finchley London N3 2HG |
Director Name | Anjana Ketan Jashapara |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 27 Cornwall Avenue London N3 1LG |
Director Name | Dhia Al-Ani |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 October 2005) |
Role | Travel Agent |
Correspondence Address | 90 Antonine Road Bearsden Glasgow G61 4DR Scotland |
Director Name | Maureen Al-Ani |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 October 2005) |
Role | Travel Agent |
Correspondence Address | 90 Antonine Road Bearsden Glasgow G61 4DR Scotland |
Secretary Name | Maureen Al-Ani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 October 2005) |
Role | Travel Agent |
Correspondence Address | 90 Antonine Road Bearsden Glasgow G61 4DR Scotland |
Registered Address | Grant Thornton Uk Llp Earl Grey House 78-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £93,330 |
Cash | £26,274 |
Current Liabilities | £68,885 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
12 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2008 | Liquidators statement of receipts and payments (5 pages) |
6 August 2007 | Liquidators statement of receipts and payments (5 pages) |
27 February 2007 | Liquidators statement of receipts and payments (5 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: cuff roberts solicitors 100 old hall street liverpool L3 9TD (1 page) |
25 January 2006 | Resolutions
|
25 January 2006 | Appointment of a voluntary liquidator (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned;director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
22 August 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
4 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
7 September 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
12 November 2003 | Return made up to 07/10/03; full list of members (8 pages) |
12 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
18 November 2002 | Return made up to 07/10/02; full list of members (6 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 9 dorchester parade hazel grove stockport cheshire SK7 5HA (1 page) |
16 May 2002 | Ad 01/02/02--------- £ si 20000@1 (2 pages) |
4 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
13 February 2002 | Ad 01/02/02--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
6 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 90 high road london N2 9EB (1 page) |
10 January 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
22 December 2000 | Ad 20/11/00--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
18 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
22 November 1999 | New director appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: c/o nationwide company services LIMITED kemp house 152/160 city road london EC1V 2HH (1 page) |
21 October 1999 | Ad 07/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Incorporation (12 pages) |