123-151 Buckingham Palace Road
London
SW1W 9SH
Secretary Name | Mrs Kamu Palan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1992(26 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH |
Director Name | Joan Alice Marcher |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(25 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 April 1991) |
Role | Travel Agent |
Correspondence Address | 5 Sudbury Court Road Harrow Middlesex HA1 3SD |
Director Name | Jorgen Fros Marcher |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(25 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 April 1991) |
Role | Travel Agent |
Correspondence Address | 5 Sudbury Court Road Harrow Middlesex HA1 3SD |
Director Name | Mina Marcher |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(25 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 April 1991) |
Role | Company Director |
Correspondence Address | 7 Epsom Court Rickmansworth Hertfordshire WD3 2HW |
Director Name | Timothy John Marcher |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(25 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 April 1991) |
Role | Travel Agent |
Correspondence Address | 7 Epsom Court Rickmansworth Hertfordshire WD3 2HW |
Secretary Name | Timothy John Marcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 7 Epsom Court Rickmansworth Hertfordshire WD3 2HW |
Director Name | Dipak Adhia |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(31 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 2001) |
Role | Businessman |
Correspondence Address | 20 Winkley Court Eastcote Lane South Harrow Middlesex HA2 8RT |
Website | www.goldentours.com/ |
---|---|
Telephone | 020 76302028 |
Telephone region | London |
Registered Address | 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 October 1993 | Delivered on: 8 November 1993 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company with or to the bank or held by the bank on behalf of the company pursuant to the deposit contract(s) re: golden tours (UK) limited gts bid deposit 22912181 and (b) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details. Outstanding |
---|---|
3 June 1993 | Delivered on: 18 June 1993 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: golden tours (UK) limited high interest business account no. 40145440 and/or and additional and/or substitute account(s) opened with the bank for the deposit or holding of all or part of the money or interest and (b) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid together with all interest accruing thereon. See the mortgage charge document for full details. Outstanding |
3 January 1989 | Delivered on: 20 January 1989 Satisfied on: 7 July 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
24 November 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
25 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 December 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
13 November 2013 | Director's details changed for Mr Nitin Palan on 2 January 2013 (2 pages) |
13 November 2013 | Secretary's details changed for Mrs Kamu Palan on 2 January 2013 (1 page) |
13 November 2013 | Secretary's details changed for Mrs Kamu Palan on 2 January 2013 (1 page) |
13 November 2013 | Secretary's details changed for Mrs Kamu Palan on 2 January 2013 (1 page) |
13 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Director's details changed for Mr Nitin Palan on 2 January 2013 (2 pages) |
13 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Director's details changed for Mr Nitin Palan on 2 January 2013 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
4 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
27 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
26 September 2011 | Secretary's details changed for Mrs Kamu Palan on 10 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Secretary's details changed for Mrs Kamu Palan on 10 September 2011 (2 pages) |
24 May 2011 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 January 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
2 January 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
13 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
8 January 2008 | Return made up to 11/09/07; no change of members
|
8 January 2008 | Return made up to 11/09/07; no change of members
|
21 February 2007 | Company name changed fonesales LIMITED\certificate issued on 21/02/07 (2 pages) |
21 February 2007 | Company name changed fonesales LIMITED\certificate issued on 21/02/07 (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
20 October 2005 | Return made up to 11/09/05; full list of members (6 pages) |
20 October 2005 | Return made up to 11/09/05; full list of members (6 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
3 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
5 May 2004 | Return made up to 11/09/03; full list of members (6 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 4 fountain sq., 123-151 buckingham palace rd, london, SW1 (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 4 fountain sq. 123-151 buckingham palace rd london SW1 (1 page) |
5 May 2004 | Return made up to 11/09/03; full list of members (6 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
23 December 2002 | Return made up to 11/09/02; full list of members
|
23 December 2002 | Return made up to 11/09/02; full list of members
|
19 December 2002 | Company name changed golden tours (uk) LIMITED\certificate issued on 19/12/02 (2 pages) |
19 December 2002 | Company name changed golden tours (uk) LIMITED\certificate issued on 19/12/02 (2 pages) |
22 February 2002 | Return made up to 11/09/01; full list of members (6 pages) |
22 February 2002 | Return made up to 11/09/01; full list of members (6 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 November 2000 | Return made up to 11/09/00; full list of members (6 pages) |
23 November 2000 | Return made up to 11/09/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
9 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 December 1998 | Return made up to 11/09/98; full list of members (6 pages) |
11 December 1998 | Return made up to 11/09/98; full list of members (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 March 1998 | Return made up to 11/09/97; change of members (6 pages) |
13 March 1998 | Return made up to 11/09/97; change of members (6 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
5 September 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
5 September 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
22 July 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 April 1997 | Company name changed golden tours (uk) LIMITED\certificate issued on 21/04/97 (2 pages) |
18 April 1997 | Company name changed golden tours (uk) LIMITED\certificate issued on 21/04/97 (2 pages) |
11 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
11 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
23 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
23 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 November 1995 | Return made up to 11/09/95; no change of members (4 pages) |
28 November 1995 | Return made up to 11/09/95; no change of members (4 pages) |