Company NameUnited Touring Overseas Services Limited
Company StatusDissolved
Company Number00738710
CategoryPrivate Limited Company
Incorporation Date24 October 1962(61 years, 6 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDivesh Surendra Somaia
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(38 years after company formation)
Appointment Duration2 years, 11 months (closed 21 October 2003)
RoleCompany Director
Correspondence AddressP.O.Box 60851
Dubai
United Arab Emirates
Secretary NameJulie Evans
NationalityBritish
StatusClosed
Appointed01 August 2001(38 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 21 October 2003)
RoleAccountant
Correspondence Address175 Bury Street
Ruislip
Middlesex
HA4 7TN
Director NameMr David Leslie Cruttenden
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(29 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1993)
RoleChief Executive
Correspondence AddressPO Box 2991
Harare
Zimbabwe
Director NameMichael Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(29 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 May 1993)
RoleCompany Director
Correspondence AddressShires
The Paddock Stock
Ingatestones
Essex
CM4 9BG
Director NameDouglas John Francis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(29 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 April 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tudor Grange
83 Oatlands Drive
Weybridge
Surrey
KT13 9LN
Director NameMr Michael Charles Fetherston-Dilke
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(29 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxstoke Castle Castle Lane
Maxstoke Coleshill
Birmingham
Warwickshire
B46 2RD
Secretary NameMr John Michael Barns
NationalityBritish
StatusResigned
Appointed17 June 1992(29 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 30 June 1992)
RoleCompany Director
Correspondence Address1 Rookhurst Cottages
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RQ
Secretary NameRodney Dawson
NationalityBritish
StatusResigned
Appointed30 June 1992(29 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage 2 High Street
Great Linford
Milton Keynes
Buckinghamshire
MK14 5AX
Director NameBrian Gordon Beecraft
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years, 11 months after company formation)
Appointment Duration8 months (resigned 28 May 1993)
RoleFinance Director
Correspondence Address7 Haywain
Oxted
Surrey
RH8 9LL
Director NameRodney Dawson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(30 years, 5 months after company formation)
Appointment Duration2 months (resigned 28 May 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage 2 High Street
Great Linford
Milton Keynes
Buckinghamshire
MK14 5AX
Director NameLaura May Dane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(30 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 July 1993)
RoleChartered Secretary
Correspondence Address44 Ravenswood Road
London
E17 9LY
Director NameMr Paul Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(30 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 July 1993)
RoleChartered Secretary
Correspondence AddressThe Old Vicarage
Finchingfield Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Secretary NameLaura May Dane
NationalityBritish
StatusResigned
Appointed28 May 1993(30 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 July 1993)
RoleChartered Secretary
Correspondence Address44 Ravenswood Road
London
E17 9LY
Director NameMr Mukesh Kanji Rupshi Shah
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(30 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2000)
RoleConsultant
Correspondence AddressP.O. Box 39112
Nairobi
Kenya
Director NameMichael Adrian Sharpes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(30 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressArbift Tower
PO Box 60851
Dubai
UAE
Secretary NameTeresa Geraldine Smith
NationalityBritish
StatusResigned
Appointed20 July 1993(30 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 March 1994)
RoleCompany Director
Correspondence Address98 Hardy Road
London
SW19 1HZ
Secretary NameMr Lawrie Meechan
NationalityBritish
StatusResigned
Appointed28 March 1994(31 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 1995)
RoleSecretary
Correspondence Address98 Hardy Road
London
SW19 1HZ
Secretary NameAnoop Kumar Sharma
NationalityBritish
StatusResigned
Appointed24 July 1995(32 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 2001)
RoleCompany Director
Correspondence Address74 Blenheim Park Road
South Croydon
Surrey
CR2 6BE

Location

Registered AddressTravel House Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,542
Current Liabilities£4,542

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (1 page)
29 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
5 November 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
21 September 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
29 June 2001Return made up to 17/06/01; full list of members (6 pages)
21 June 2001Director resigned (1 page)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 January 2001Director resigned (1 page)
14 November 2000Director resigned (1 page)
10 February 2000Ad 17/03/99--------- £ si 874967@1 (2 pages)
10 February 2000Nc inc already adjusted 17/03/99 (1 page)
10 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
20 July 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1999Full accounts made up to 31 March 1998 (12 pages)
26 August 1998Full accounts made up to 31 March 1997 (12 pages)
21 July 1998Return made up to 17/06/98; no change of members (4 pages)
31 December 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
24 July 1997Return made up to 17/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 1997Full accounts made up to 31 March 1996 (12 pages)
6 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
13 September 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1996Director's particulars changed (1 page)
15 March 1996Full accounts made up to 31 March 1995 (13 pages)
29 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
15 December 1995Director's particulars changed (2 pages)
21 July 1995Return made up to 17/06/95; no change of members (4 pages)
5 April 1995£ nc 10000/389000 27/03/95 (1 page)
5 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 April 1995Ad 27/03/95--------- £ si 379000@1=379000 £ ic 10000/389000 (2 pages)