Company NameMotley Tours Limited
Company StatusDissolved
Company Number02102798
CategoryPrivate Limited Company
Incorporation Date24 February 1987(37 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameVoguetwin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Genevieve Alison Moyet
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(4 years, 9 months after company formation)
Appointment Duration23 years, 7 months (closed 04 August 2015)
RoleSinger/Songwriter
Country of ResidenceEngland
Correspondence AddressThird Floor 32-33 Gosfield Street
London
W1W 6HL
Director NameDavid Peter Ballard
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(9 years, 5 months after company formation)
Appointment Duration19 years (closed 04 August 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThird Floor 32-33 Gosfield Street
London
W1W 6HL
Secretary NameDavid Ballard
NationalityBritish
StatusClosed
Appointed31 July 1996(9 years, 5 months after company formation)
Appointment Duration19 years (closed 04 August 2015)
RoleAdministrator
Correspondence AddressThird Floor 32-33 Gosfield Street
London
W1W 6HL
Director NameDebbie Rawlings
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleManager
Correspondence Address132 Liverpool Road
London
N1 1LA
Secretary NameDebbie Rawlings
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address132 Liverpool Road
London
N1 1LA

Location

Registered AddressThird Floor
32-33 Gosfield Street
London
W1W 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Megamusic LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,997
Current Liabilities£1,997

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2014Registered office address changed from C/O Clement Keys 8 Calthorpe Road Edgbaston Birmingham B15 1QT on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Clement Keys 8 Calthorpe Road Edgbaston Birmingham B15 1QT on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Clement Keys 8 Calthorpe Road Edgbaston Birmingham B15 1QT on 9 July 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 April 2013Director's details changed for Genevieve Alison Moyet on 2 April 2013 (2 pages)
16 April 2013Director's details changed for David Ballard on 2 April 2013 (2 pages)
16 April 2013Director's details changed for Genevieve Alison Moyet on 2 April 2013 (2 pages)
16 April 2013Director's details changed for David Ballard on 2 April 2013 (2 pages)
16 April 2013Director's details changed for Genevieve Alison Moyet on 2 April 2013 (2 pages)
16 April 2013Director's details changed for David Ballard on 2 April 2013 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
29 August 2012Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 29 August 2012 (1 page)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
27 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
12 August 2010Secretary's details changed for David Ballard on 15 July 2010 (1 page)
12 August 2010Director's details changed for Genevieve Alison Moyet on 15 July 2010 (2 pages)
12 August 2010Director's details changed for David Ballard on 15 July 2010 (2 pages)
12 August 2010Secretary's details changed for David Ballard on 15 July 2010 (1 page)
12 August 2010Director's details changed for David Ballard on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Genevieve Alison Moyet on 15 July 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 January 2009Return made up to 15/12/08; full list of members (3 pages)
12 January 2009Return made up to 15/12/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 January 2008Return made up to 15/12/07; full list of members (2 pages)
16 January 2008Return made up to 15/12/07; full list of members (2 pages)
29 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
29 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
29 January 2007Return made up to 15/12/06; full list of members (2 pages)
29 January 2007Return made up to 15/12/06; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
6 January 2006Return made up to 15/12/05; full list of members (2 pages)
6 January 2006Return made up to 15/12/05; full list of members (2 pages)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
1 February 2005Return made up to 15/12/04; full list of members (7 pages)
1 February 2005Return made up to 15/12/04; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
23 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
31 January 2004Return made up to 15/12/03; full list of members (7 pages)
31 January 2004Return made up to 15/12/03; full list of members (7 pages)
13 May 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
13 May 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
9 February 2003Registered office changed on 09/02/03 from: clement keys nettleton house calthorpe road edgbaston birmingham B15 1RL (1 page)
9 February 2003Registered office changed on 09/02/03 from: clement keys nettleton house calthorpe road edgbaston birmingham B15 1RL (1 page)
29 January 2003Return made up to 15/12/02; full list of members (7 pages)
29 January 2003Return made up to 15/12/02; full list of members (7 pages)
26 April 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
26 April 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
14 January 2002Return made up to 15/12/01; full list of members (6 pages)
14 January 2002Return made up to 15/12/01; full list of members (6 pages)
10 April 2001Full accounts made up to 30 June 2000 (5 pages)
10 April 2001Full accounts made up to 30 June 2000 (5 pages)
29 December 2000Return made up to 15/12/00; full list of members (6 pages)
29 December 2000Return made up to 15/12/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (4 pages)
3 May 2000Full accounts made up to 30 June 1999 (4 pages)
14 January 2000Return made up to 15/12/99; full list of members (6 pages)
14 January 2000Return made up to 15/12/99; full list of members (6 pages)
7 January 1999Return made up to 15/12/98; no change of members (4 pages)
7 January 1999Return made up to 15/12/98; no change of members (4 pages)
23 April 1998Full accounts made up to 30 June 1997 (5 pages)
23 April 1998Full accounts made up to 30 June 1997 (5 pages)
19 December 1997Return made up to 15/12/97; no change of members (4 pages)
19 December 1997Return made up to 15/12/97; no change of members (4 pages)
21 April 1997Full accounts made up to 30 June 1996 (6 pages)
21 April 1997Full accounts made up to 30 June 1996 (6 pages)
17 January 1997Return made up to 15/12/96; full list of members (6 pages)
17 January 1997Return made up to 15/12/96; full list of members (6 pages)
20 August 1996Secretary resigned;director resigned (2 pages)
20 August 1996New secretary appointed;new director appointed (1 page)
20 August 1996Secretary resigned;director resigned (2 pages)
20 August 1996New secretary appointed;new director appointed (1 page)
2 May 1996Full accounts made up to 30 June 1995 (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (6 pages)
20 February 1996Return made up to 15/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1996Return made up to 15/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1995Full accounts made up to 30 June 1994 (7 pages)
27 April 1995Full accounts made up to 30 June 1994 (7 pages)