London
SW1V 1DW
Director Name | Ms Kerry Elizabeth Golds |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(19 years, 1 month after company formation) |
Appointment Duration | 8 months (closed 06 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welby House 96 Wilton Road London SW1V 1DW |
Director Name | Mr Emmanuel Brown |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2001) |
Role | Manager |
Correspondence Address | 42a Eton Avenue London N12 0BB |
Secretary Name | Mr Peter Isaac Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 April 1998) |
Role | Solicitor |
Correspondence Address | 8 Ella Road London N8 9EL |
Director Name | Mr Peter Isaac Brown |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 1998) |
Role | Solicitor |
Correspondence Address | 8 Ella Road Crouch End London N8 9EL |
Director Name | Roger Diski |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Huddleston Road London N7 0AG |
Secretary Name | Roger Diski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Huddleston Road London N7 0AG |
Director Name | Ms Judith De Witt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 March 2010) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 60 Huddleston Road London N7 0AG |
Director Name | David Howell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welby House 96 Wilton Road London SW1V 1DW |
Director Name | Ian Neale |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welby House 96 Wilton Road London SW1V 1DW |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welby House 96 Wilton Road London SW1V 1DW |
Director Name | Mr Rajinder Kumar |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(19 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welby House 96 Wilton Road London SW1V 1DW |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 1992) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 1992) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Welby House 96 Wilton Road London SW1V 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Western & Oriental PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2011 | Application to strike the company off the register (3 pages) |
12 August 2011 | Application to strike the company off the register (3 pages) |
1 August 2011 | Termination of appointment of Rajinder Kumar as a director (1 page) |
1 August 2011 | Termination of appointment of Rajinder Kumar as a director (1 page) |
11 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
21 April 2011 | Company name changed rainbow tours LIMITED\certificate issued on 21/04/11
|
21 April 2011 | Company name changed rainbow tours LIMITED\certificate issued on 21/04/11
|
6 April 2011 | Termination of appointment of Ian Neale as a director (1 page) |
6 April 2011 | Termination of appointment of Simon Watkins as a secretary (1 page) |
6 April 2011 | Appointment of Mr Rajinder Kumar as a director (2 pages) |
6 April 2011 | Appointment of Mrs Kerry Golds as a director (2 pages) |
6 April 2011 | Termination of appointment of Simon Watkins as a secretary (1 page) |
6 April 2011 | Appointment of Mrs Kerry Golds as a director (2 pages) |
6 April 2011 | Appointment of Mrs Kerry Golds as a director (2 pages) |
6 April 2011 | Termination of appointment of Ian Neale as a director (1 page) |
6 April 2011 | Appointment of Mrs Kerry Golds as a director (2 pages) |
6 April 2011 | Appointment of Mr Rajinder Kumar as a director (2 pages) |
14 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
14 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
12 March 2011 | Termination of appointment of David Howell as a director (1 page) |
12 March 2011 | Termination of appointment of David Howell as a director (1 page) |
20 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
20 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
22 March 2010 | Termination of appointment of Judith De Witt as a director (1 page) |
22 March 2010 | Termination of appointment of Judith De Witt as a director (1 page) |
15 February 2010 | Director's details changed for David Howell on 1 January 2010 (2 pages) |
15 February 2010 | Termination of appointment of Roger Diski as a director (1 page) |
15 February 2010 | Director's details changed for Ian Neale on 1 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Secretary's details changed for Simon Andrew Watkins on 1 January 2010 (1 page) |
15 February 2010 | Director's details changed for Judith De Witt on 1 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Simon Andrew Watkins on 1 January 2010 (1 page) |
15 February 2010 | Director's details changed for Judith De Witt on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Judith De Witt on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for David Howell on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Ian Neale on 1 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Simon Andrew Watkins on 1 January 2010 (1 page) |
15 February 2010 | Director's details changed for David Howell on 1 January 2010 (2 pages) |
15 February 2010 | Termination of appointment of Roger Diski as a director (1 page) |
15 February 2010 | Director's details changed for Ian Neale on 1 January 2010 (2 pages) |
12 May 2009 | Full accounts made up to 30 September 2008 (15 pages) |
12 May 2009 | Full accounts made up to 30 September 2008 (15 pages) |
7 May 2009 | Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page) |
7 May 2009 | Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 305 upper street london N1 2TU (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 305 upper street london N1 2TU (1 page) |
29 April 2009 | Return made up to 13/02/09; full list of members (5 pages) |
29 April 2009 | Return made up to 13/02/09; full list of members (5 pages) |
8 August 2008 | Full accounts made up to 29 February 2008 (17 pages) |
8 August 2008 | Full accounts made up to 29 February 2008 (17 pages) |
27 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
22 December 2007 | New secretary appointed (1 page) |
22 December 2007 | New director appointed (4 pages) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | New director appointed (3 pages) |
22 December 2007 | New director appointed (3 pages) |
22 December 2007 | New director appointed (4 pages) |
22 December 2007 | New secretary appointed (1 page) |
19 August 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
19 August 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
6 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
25 August 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
30 March 2006 | Return made up to 13/02/06; full list of members
|
30 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
14 July 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
14 July 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
29 June 2005 | Return made up to 13/02/05; full list of members (7 pages) |
29 June 2005 | Return made up to 13/02/05; full list of members (7 pages) |
5 July 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
5 July 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
2 April 2004 | Return made up to 13/02/04; full list of members (7 pages) |
2 April 2004 | Return made up to 13/02/04; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 28 February 2003 (4 pages) |
4 August 2003 | Accounts for a small company made up to 28 February 2003 (4 pages) |
3 May 2003 | Return made up to 13/02/03; full list of members (7 pages) |
3 May 2003 | Return made up to 13/02/03; full list of members (7 pages) |
11 July 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
11 July 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
24 April 2002 | Return made up to 13/02/02; full list of members (7 pages) |
24 April 2002 | Return made up to 13/02/02; full list of members (7 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
24 July 2001 | Full accounts made up to 28 February 2001 (11 pages) |
24 July 2001 | Full accounts made up to 28 February 2001 (11 pages) |
13 July 2001 | Return made up to 13/02/01; full list of members (7 pages) |
13 July 2001 | Return made up to 13/02/01; full list of members (7 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: hurst house high street kipley surrey GU23 6AY (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: hurst house high street kipley surrey GU23 6AY (1 page) |
12 October 2000 | Full accounts made up to 29 February 2000 (11 pages) |
12 October 2000 | Full accounts made up to 29 February 2000 (11 pages) |
23 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 13/02/00; full list of members
|
24 January 2000 | Full accounts made up to 28 February 1999 (9 pages) |
24 January 2000 | Full accounts made up to 28 February 1999 (9 pages) |
12 November 1999 | Return made up to 13/02/99; full list of members (5 pages) |
12 November 1999 | Return made up to 13/02/99; full list of members (5 pages) |
3 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
3 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
19 August 1998 | Ad 22/06/98--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
19 August 1998 | Ad 22/06/98--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: hurst house high street ripley surrey GU23 6AY (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: hurst house high street ripley surrey GU23 6AY (1 page) |
30 April 1998 | Secretary resigned;director resigned (1 page) |
30 April 1998 | Secretary resigned;director resigned (1 page) |
22 April 1998 | Return made up to 13/02/98; no change of members (4 pages) |
22 April 1998 | Return made up to 13/02/98; no change of members (4 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Ad 10/09/97--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Ad 10/09/97--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
7 July 1997 | Full accounts made up to 28 February 1997 (7 pages) |
7 July 1997 | Full accounts made up to 28 February 1997 (7 pages) |
14 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
20 December 1996 | Accounts made up to 28 February 1996 (4 pages) |
20 December 1996 | Accounts for a dormant company made up to 28 February 1996 (4 pages) |
2 April 1996 | Return made up to 13/02/96; full list of members (6 pages) |
2 April 1996 | Return made up to 13/02/96; full list of members (6 pages) |
27 December 1995 | Resolutions
|
27 December 1995 | Accounts made up to 28 February 1995 (4 pages) |
27 December 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
27 September 1995 | Memorandum and Articles of Association (41 pages) |
27 September 1995 | Memorandum and Articles of Association (41 pages) |
26 September 1995 | Company name changed educatours LIMITED\certificate issued on 27/09/95 (2 pages) |
26 September 1995 | Company name changed educatours LIMITED\certificate issued on 27/09/95 (4 pages) |
10 August 1995 | Ad 20/07/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
10 August 1995 | £ nc 100/100000 20/07/95 (1 page) |
10 August 1995 | Resolutions
|
10 August 1995 | Ad 20/07/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
10 August 1995 | £ nc 100/100000 20/07/95 (1 page) |
10 August 1995 | Resolutions
|
27 April 1995 | Return made up to 13/02/95; no change of members (4 pages) |
27 April 1995 | Return made up to 13/02/95; no change of members (4 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: altay house 869 high road north finchley london N12 8RA (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: altay house 869 high road north finchley london N12 8RA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |