London
EC2R 8DD
Director Name | Mr Karl Heinrich Bernhard Heyne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | German |
Status | Closed |
Appointed | 14 July 2017(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 November 2022) |
Role | Entrepreneur |
Country of Residence | Germany |
Correspondence Address | Service Reisen Giessen Roedgener Strasse 12 35394 Giessen Germany |
Director Name | Marilyn Whensley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 1993) |
Role | Tour Guide |
Correspondence Address | 92 Woodstock Road London W4 1EG |
Director Name | Mr Raymond Whensley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 31 January 2020) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 21 Risebridge Road Romford Essex RM2 5PR |
Secretary Name | Marilyn Whensley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 92 Woodstock Road London W4 1EG |
Secretary Name | Anne Whensley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(13 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | 21 Risebridge Road Gidea Park Essex RM2 5PR |
Director Name | Mr Malcolm James Lindop |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2017(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Becket House Old Jewry London EC2R 8DD |
Registered Address | Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
99 at £1 | Raymond Whensley 99.00% Ordinary |
---|---|
1 at £1 | Peter Whensley 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,125 |
Cash | £307,017 |
Current Liabilities | £141,015 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2022 | Voluntary strike-off action has been suspended (1 page) |
31 March 2022 | Application to strike the company off the register (4 pages) |
15 February 2022 | Compulsory strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
2 July 2021 | Director's details changed for Mr Robert John Russell on 2 July 2021 (2 pages) |
1 July 2021 | Change of details for The Ruslin Travel Company Ltd as a person with significant control on 2 July 2017 (2 pages) |
23 June 2021 | Cessation of Malcolm James Lindop as a person with significant control on 2 July 2017 (1 page) |
23 June 2021 | Cessation of A.C.Tours Limited as a person with significant control on 30 October 2018 (1 page) |
23 June 2021 | Cessation of Robert John Russell as a person with significant control on 2 July 2017 (1 page) |
23 June 2021 | Cessation of Traventim Gmbh as a person with significant control on 14 July 2017 (1 page) |
18 June 2021 | Termination of appointment of Malcolm James Lindop as a director on 9 September 2020 (1 page) |
25 February 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
11 June 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
9 April 2020 | Termination of appointment of Raymond Whensley as a director on 31 January 2020 (1 page) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
3 June 2019 | Registered office address changed from 954 High Road London N12 9RT England to Becket House 36 Old Jewry London EC2R 8DD on 3 June 2019 (1 page) |
3 June 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
17 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
17 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
17 July 2017 | Appointment of Mr Karl Heinrich Bernhard Heyne as a director on 14 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Karl Heinrich Bernhard Heyne as a director on 14 July 2017 (2 pages) |
17 July 2017 | Notification of Traventim Gmbh as a person with significant control on 14 July 2017 (1 page) |
17 July 2017 | Notification of Traventim Gmbh as a person with significant control on 14 July 2017 (1 page) |
3 July 2017 | Cessation of Raymond Whensley as a person with significant control on 2 July 2017 (1 page) |
3 July 2017 | Notification of Malcolm James Lindop as a person with significant control on 2 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Malcolm James Lindop as a director on 2 July 2017 (2 pages) |
3 July 2017 | Cessation of Raymond Whensley as a person with significant control on 2 July 2017 (1 page) |
3 July 2017 | Appointment of Mr Malcolm James Lindop as a director on 2 July 2017 (2 pages) |
3 July 2017 | Notification of The Ruslin Travel Company Ltd as a person with significant control on 2 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Anne Whensley as a secretary on 28 June 2017 (1 page) |
3 July 2017 | Notification of The Ruslin Travel Company Ltd as a person with significant control on 2 July 2017 (1 page) |
3 July 2017 | Notification of Malcolm James Lindop as a person with significant control on 2 July 2017 (2 pages) |
3 July 2017 | Notification of A.C.Tours Limited as a person with significant control on 2 July 2017 (1 page) |
3 July 2017 | Notification of Robert John Russell as a person with significant control on 2 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Robert John Russell as a director on 2 July 2017 (2 pages) |
3 July 2017 | Notification of A.C.Tours Limited as a person with significant control on 2 July 2017 (1 page) |
3 July 2017 | Appointment of Mr Robert John Russell as a director on 2 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Anne Whensley as a secretary on 28 June 2017 (1 page) |
3 July 2017 | Notification of Robert John Russell as a person with significant control on 2 July 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 January 2017 | Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to 954 High Road London N12 9RT on 3 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 January 2017 | Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to 954 High Road London N12 9RT on 3 January 2017 (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Raymond Whensley on 28 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Raymond Whensley on 28 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
3 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
5 January 2005 | Return made up to 31/10/04; full list of members (6 pages) |
5 January 2005 | Return made up to 31/10/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
26 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
28 October 2002 | Return made up to 31/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 31/10/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 January 2000 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 January 2000 (5 pages) |
12 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
29 February 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members
|
30 November 1999 | Return made up to 31/10/99; full list of members
|
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Secretary's particulars changed (1 page) |
15 November 1999 | Secretary's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
2 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
20 January 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
17 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
17 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
12 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
22 December 1995 | Return made up to 31/10/95; full list of members
|
22 December 1995 | Return made up to 31/10/95; full list of members
|
30 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |