Company NameTurf Tours Event And Activity Management Ltd
Company StatusDissolved
Company Number02420593
CategoryPrivate Limited Company
Incorporation Date7 September 1989(34 years, 7 months ago)
Dissolution Date11 June 2014 (9 years, 10 months ago)
Previous NameTurf Tours Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Bradley Strauss
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(20 years, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 11 June 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NamePaul John Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(same day as company formation)
RoleRacing Journalist
Country of ResidenceEngland
Correspondence AddressChaucer House
London Road Six Mile Bottom
Newmarket
CB8 0UE
Director NameMr Rupert Stewart Wentworth Bell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 20 July 1999)
RoleSports Editor
Correspondence AddressJasmine Cottage
26 Fairmile
Henley
Oxfordshire
RG9 2LA
Secretary NamePaul John Smith
NationalityBritish
StatusResigned
Appointed16 December 1991(2 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 06 August 2010)
RoleRacing Journalist
Country of ResidenceEngland
Correspondence AddressChaucer House
London Road Six Mile Bottom
Newmarket
CB8 0UE
Director NameLucie Nelson Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 06 August 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChaucer House
London Road Six Mile Bottom
Newmarket
CB8 0UE
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1991(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 16 December 1991)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

50 at 1Ms Lucie Nelson Smith
50.00%
Ordinary
50 at 1Paul John Smith
50.00%
Ordinary

Financials

Year2014
Turnover£3,205,291
Gross Profit£597,858
Net Worth£810,039
Cash£691,993
Current Liabilities£1,066,058

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 June 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Return of final meeting of creditors (1 page)
11 March 2014Notice of final account prior to dissolution (1 page)
11 March 2014Notice of final account prior to dissolution (1 page)
29 May 2013Insolvency:annual progress report (17 pages)
29 May 2013Insolvency:annual progress report (17 pages)
30 March 2011Appointment of a liquidator (1 page)
30 March 2011Registered office address changed from P O Box 585 Delavale House High Street Edgware Middlesex HA8 4DU on 30 March 2011 (1 page)
30 March 2011Appointment of a liquidator (1 page)
30 March 2011Registered office address changed from P O Box 585 Delavale House High Street Edgware Middlesex HA8 4DU on 30 March 2011 (1 page)
27 January 2011Court order notice of winding up (1 page)
27 January 2011Court order notice of winding up (1 page)
9 November 2010Termination of appointment of Lucie Smith as a director (1 page)
9 November 2010Termination of appointment of Lucie Smith as a director (1 page)
9 November 2010Termination of appointment of Paul Smith as a secretary (1 page)
9 November 2010Termination of appointment of Paul Smith as a director (1 page)
9 November 2010Termination of appointment of Paul Smith as a director (1 page)
9 November 2010Termination of appointment of Paul Smith as a secretary (1 page)
15 October 2010Total exemption full accounts made up to 31 October 2008 (13 pages)
15 October 2010Total exemption full accounts made up to 31 October 2008 (13 pages)
6 July 2010Appointment of Bradley Strauss as a director (2 pages)
6 July 2010Appointment of Bradley Strauss as a director (2 pages)
11 September 2009Return made up to 07/09/09; full list of members (4 pages)
11 September 2009Return made up to 07/09/09; full list of members (4 pages)
14 April 2009Total exemption full accounts made up to 31 October 2007 (13 pages)
14 April 2009Total exemption full accounts made up to 31 October 2007 (13 pages)
2 November 2008Return made up to 07/09/08; full list of members (7 pages)
2 November 2008Return made up to 07/09/08; full list of members (7 pages)
1 December 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
1 December 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
25 October 2007Return made up to 07/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2007Return made up to 07/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2007Total exemption full accounts made up to 31 October 2005 (15 pages)
4 May 2007Total exemption full accounts made up to 31 October 2005 (15 pages)
12 October 2006Return made up to 07/09/06; full list of members (7 pages)
12 October 2006Return made up to 07/09/06; full list of members (7 pages)
4 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
4 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
29 June 2006Registered office changed on 29/06/06 from: 5TH floor grosvenor house 1 high street edgware middx HA8 7TA (1 page)
29 June 2006Registered office changed on 29/06/06 from: 5TH floor grosvenor house 1 high street edgware middx HA8 7TA (1 page)
28 June 2006Total exemption full accounts made up to 31 October 2004 (15 pages)
28 June 2006Total exemption full accounts made up to 31 October 2004 (15 pages)
3 November 2005Full accounts made up to 31 October 2003 (15 pages)
3 November 2005Full accounts made up to 31 October 2003 (15 pages)
18 October 2005Return made up to 07/09/05; full list of members (7 pages)
18 October 2005Return made up to 07/09/05; full list of members (7 pages)
5 July 2005Delivery ext'd 3 mth 31/10/04 (1 page)
5 July 2005Delivery ext'd 3 mth 31/10/04 (1 page)
18 November 2004Return made up to 07/09/04; full list of members (7 pages)
18 November 2004Return made up to 07/09/04; full list of members (7 pages)
11 June 2004Delivery ext'd 3 mth 31/10/03 (1 page)
11 June 2004Delivery ext'd 3 mth 31/10/03 (1 page)
22 April 2004Full accounts made up to 31 October 2002 (15 pages)
22 April 2004Full accounts made up to 31 October 2002 (15 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
24 September 2003Return made up to 07/09/03; full list of members (7 pages)
24 September 2003Return made up to 07/09/03; full list of members (7 pages)
4 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
4 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
23 July 2003Full accounts made up to 31 October 2001 (15 pages)
23 July 2003Full accounts made up to 31 October 2001 (15 pages)
9 September 2002Return made up to 07/09/02; full list of members (7 pages)
9 September 2002Return made up to 07/09/02; full list of members (7 pages)
15 October 2001Return made up to 07/09/01; full list of members (6 pages)
15 October 2001Return made up to 07/09/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 October 2000 (15 pages)
31 May 2001Full accounts made up to 31 October 1999 (15 pages)
31 May 2001Full accounts made up to 31 October 2000 (15 pages)
31 May 2001Full accounts made up to 31 October 1999 (15 pages)
19 September 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(6 pages)
19 September 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(6 pages)
1 August 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
1 August 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
1 December 1999Full accounts made up to 31 October 1998 (14 pages)
1 December 1999Full accounts made up to 31 October 1998 (14 pages)
22 October 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Secretary's particulars changed;director's particulars changed (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Secretary's particulars changed;director's particulars changed (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director's particulars changed (1 page)
22 October 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
23 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
15 July 1999Registered office changed on 15/07/99 from: 843 finchley road london NW11 8NA (1 page)
15 July 1999Registered office changed on 15/07/99 from: 843 finchley road london NW11 8NA (1 page)
8 December 1998Return made up to 07/09/98; no change of members (4 pages)
8 December 1998Return made up to 07/09/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 January 1998Return made up to 07/09/97; no change of members (4 pages)
19 January 1998Return made up to 07/09/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 October 1996 (5 pages)
24 December 1996Accounts for a small company made up to 31 October 1996 (5 pages)
25 September 1996Return made up to 07/09/96; full list of members (6 pages)
25 September 1996Return made up to 07/09/96; full list of members (6 pages)
21 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
21 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
22 November 1995Registered office changed on 22/11/95 from: holmlea stables north end exning,newmarket suffolk CB8 7JT (1 page)
22 November 1995Registered office changed on 22/11/95 from: holmlea stables north end exning,newmarket suffolk CB8 7JT (1 page)
6 June 1995Company name changed turf tours LIMITED\certificate issued on 07/06/95 (6 pages)
6 June 1995Company name changed turf tours LIMITED\certificate issued on 07/06/95 (6 pages)
21 September 1992New director appointed (2 pages)
21 September 1992New director appointed (2 pages)
7 September 1989Incorporation (14 pages)
7 September 1989Incorporation (14 pages)