WORLD DUTY FREE INFLIGHT (EUROPE) LIMITED

WORLD DUTY FREE INFLIGHT (EUROPE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWORLD DUTY FREE INFLIGHT (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01982519
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WORLD DUTY FREE INFLIGHT (EUROPE) LIMITED?

    • (9305) /

    Where is WORLD DUTY FREE INFLIGHT (EUROPE) LIMITED located?

    Registered Office Address
    The Compass Centre
    Nelson Road
    TW6 2GW Hounslow
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of WORLD DUTY FREE INFLIGHT (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFLIGHT DUTY FREE SHOP (U.K.) LIMITEDApr 19, 1988Apr 19, 1988
    INFLIGHT DUTY FREE SHOP LIMITED Apr 24, 1986Apr 24, 1986
    TYROBEAM LIMITEDJan 27, 1986Jan 27, 1986

    What are the latest accounts for WORLD DUTY FREE INFLIGHT (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for WORLD DUTY FREE INFLIGHT (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Brian Robert Woodhead as a director on Dec 06, 2011

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 05, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2011

    Statement of capital on Mar 30, 2011

    • Capital: GBP 548,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Shu Ooi as a secretary

    1 pagesTM02

    Annual return made up to Feb 05, 2010 with full list of shareholders

    14 pagesAR01

    Director's details changed for Mr John Holland-Kaye on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Mr John Holland-Kaye on Oct 01, 2009

    3 pagesCH01

    Secretary's details changed

    3 pagesCH03

    Director's details changed

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    10 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Total exemption small company accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    5 pages363a

    Who are the officers of WORLD DUTY FREE INFLIGHT (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND-KAYE, John William
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Uk
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Uk
    United KingdomBritishCommercial Director140478980001
    GENTITHES, Thomas George
    37 Riverside Drive
    New York 10023
    FOREIGN Usa
    Secretary
    37 Riverside Drive
    New York 10023
    FOREIGN Usa
    British40080540001
    GIBBONS, Joseph Bernard
    36 Briar Avenue
    Norbury
    SW16 3AA London
    Secretary
    36 Briar Avenue
    Norbury
    SW16 3AA London
    BritishCompany Director24599590001
    LEWIS, Maria Bernadette
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British54836960002
    OCONNOR, Peter James, Deputy Secretary
    4 Helmet Row
    EC1V 3QJ London
    Secretary
    4 Helmet Row
    EC1V 3QJ London
    British24599570001
    OOI, Shu Mei
    Gaywood Street
    SE1 6HF London
    34 Prospect House
    Secretary
    Gaywood Street
    SE1 6HF London
    34 Prospect House
    British135131550001
    ROWSON, Rachel
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British642060004
    WELCH, Susan
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    Secretary
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    British113328470002
    CARFORA, Alfred
    23 Ridgewood Drive
    CT 06896 Redding
    Usa
    Director
    23 Ridgewood Drive
    CT 06896 Redding
    Usa
    AmericanBusinessman54695760001
    CATHEY, Patere
    40 Watergate Drive
    Amawalk Ny 10501 New York
    United States
    Director
    40 Watergate Drive
    Amawalk Ny 10501 New York
    United States
    AmericanPresident62437380001
    COURI, John Allan
    44 Mulberry Street
    Ridgefield Connecticut 06877
    FOREIGN Usa
    Director
    44 Mulberry Street
    Ridgefield Connecticut 06877
    FOREIGN Usa
    AmericanBusinessman40080600001
    EGAN, Gerald
    6 Fence Creek Drive
    Madison Connecticut 06443
    FOREIGN Usa
    Director
    6 Fence Creek Drive
    Madison Connecticut 06443
    FOREIGN Usa
    AmericanBusinessman40080640001
    GARROOD, Duncan Steven, Dr
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    Director
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    BritishDivisional Managing Director116181760002
    GENTITHES, Thomas George
    37 Riverside Drive
    New York 10023
    FOREIGN Usa
    Director
    37 Riverside Drive
    New York 10023
    FOREIGN Usa
    BritishBusinessman40080540001
    GIBBONS, Joseph Bernard
    36 Briar Avenue
    Norbury
    SW16 3AA London
    Director
    36 Briar Avenue
    Norbury
    SW16 3AA London
    BritishCompany Director24599590001
    GIBSON, Colin Fraser
    25 Sterling Drive
    06880 Westport
    Connecticut
    Usa
    Director
    25 Sterling Drive
    06880 Westport
    Connecticut
    Usa
    CanadianBusinessman59995350001
    HINKLE II, Kenneth A
    161 Oak Hills Drive
    Hanover
    Pennsylvania
    United States
    Director
    161 Oak Hills Drive
    Hanover
    Pennsylvania
    United States
    AmericanTreasurer63183770001
    JAYAWARDENA, Rakhita Sunil
    April Croft
    4 Dale Walk
    OX8 7TR Ducklington
    Witney Oxon
    Director
    April Croft
    4 Dale Walk
    OX8 7TR Ducklington
    Witney Oxon
    Sri LankanCompany Director33946040001
    LEO, Jose
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    Director
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    BritishFinance Director116370720001
    LOWE, Dominic
    23 Peninsular Close
    GU15 1QW Camberley
    Surrey
    Director
    23 Peninsular Close
    GU15 1QW Camberley
    Surrey
    BritishBusinessman59995370002
    ROUFF, Jean Marcel
    Whiteland House
    Cheltenham Terrace
    SW3 4QX London
    Director
    Whiteland House
    Cheltenham Terrace
    SW3 4QX London
    FrenchBusinessman55513830002
    ROUFF, Jean Marcel
    28 F Block B Nan Shan Mansion
    Tai Koo Shing
    FOREIGN Hong Kong
    Director
    28 F Block B Nan Shan Mansion
    Tai Koo Shing
    FOREIGN Hong Kong
    FrenchBusinessman55513830001
    TOURET, Philippe Roland
    4c Wang Fung Terrace
    1st Floor
    Tai Hang Road
    Hong Kong
    Director
    4c Wang Fung Terrace
    1st Floor
    Tai Hang Road
    Hong Kong
    FrenchBusinessman51260760002
    WILLIAMS, Max Singleton
    175 Osborne Road
    BN1 6LT Brighton
    East Sussex
    Director
    175 Osborne Road
    BN1 6LT Brighton
    East Sussex
    BritishSales Executive51634180001
    WOODHEAD, Brian Robert
    The Green
    Ickleford
    SG5 3YF Hitchin
    Rose House
    Hertfordshire
    Director
    The Green
    Ickleford
    SG5 3YF Hitchin
    Rose House
    Hertfordshire
    United KingdomBritishRetail Concessions Dir190574040001
    WOODRUFF, Christopher Brian
    Holly House
    Round Oak Road
    KT13 8HT Weybridge
    Surrey
    Director
    Holly House
    Round Oak Road
    KT13 8HT Weybridge
    Surrey
    BritishDirector60142940004

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0