Company NameGray Line Of London Limited
Company StatusDissolved
Company Number02802181
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years, 1 month ago)
Dissolution Date3 December 2013 (10 years, 5 months ago)
Previous NameBuytop Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Nitin Ratilalbhai Palan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(12 years after company formation)
Appointment Duration8 years, 8 months (closed 03 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Fountain Square
123-151 Buckingham Palace Road
London
SW1W 9SH
Secretary NameMrs Kamu Palan
NationalityBritish
StatusClosed
Appointed23 March 2005(12 years after company formation)
Appointment Duration8 years, 8 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fountain Square
123-151 Buckingham Palace Road
London
SW1W 9SH
Director NameJohn Brian Hedworth Coupland
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(6 days after company formation)
Appointment Duration11 years, 12 months (resigned 23 March 2005)
RoleCompany Director
Correspondence Address29 Ashmore Avenue
Angmering
West Sussex
BN16 4GG
Director NameMr Stephen William Snelling
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(6 days after company formation)
Appointment Duration11 years, 12 months (resigned 23 March 2005)
RoleCompany Director
Correspondence Address26 Latham Road
Bexleyheath
Kent
DA6 7NJ
Director NameMr Christopher Pieter Jacobus Van Der Waals
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(6 days after company formation)
Appointment Duration11 years, 12 months (resigned 23 March 2005)
RoleCompany Director
Correspondence Address6 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NE
Secretary NameMr Stephen William Snelling
NationalityBritish
StatusResigned
Appointed29 March 1993(6 days after company formation)
Appointment Duration11 years, 12 months (resigned 23 March 2005)
RoleCompany Director
Correspondence Address26 Latham Road
Bexleyheath
Kent
DA6 7NJ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.goldentours.com/
Telephone020 76302028
Telephone regionLondon

Location

Registered Address4 Fountain Square
123-151 Buckingham Palace Road
London
SW1W 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

2 at £1Golden Tours LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013Application to strike the company off the register (3 pages)
13 August 2013Application to strike the company off the register (3 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
2 May 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 2
(3 pages)
2 May 2013Secretary's details changed for Mrs Kamu Palan on 3 January 2013 (1 page)
2 May 2013Director's details changed for Mr Nitin Palan on 3 January 2013 (2 pages)
2 May 2013Director's details changed for Mr Nitin Palan on 3 January 2013 (2 pages)
2 May 2013Secretary's details changed for Mrs Kamu Palan on 3 January 2013 (1 page)
2 May 2013Secretary's details changed for Mrs Kamu Palan on 3 January 2013 (1 page)
2 May 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 2
(3 pages)
2 May 2013Director's details changed for Mr Nitin Palan on 3 January 2013 (2 pages)
27 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
27 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
27 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
27 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 April 2009Return made up to 22/03/09; full list of members (3 pages)
20 April 2009Return made up to 22/03/09; full list of members (3 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
1 February 2009Accounts made up to 31 March 2008 (3 pages)
28 January 2009Return made up to 22/03/08; full list of members (3 pages)
28 January 2009Return made up to 22/03/08; full list of members (3 pages)
31 January 2008Accounts made up to 31 March 2007 (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 April 2007Return made up to 22/03/07; full list of members (6 pages)
11 April 2007Return made up to 22/03/07; full list of members (6 pages)
2 February 2007Accounts made up to 31 March 2006 (3 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 July 2006New secretary appointed (1 page)
20 July 2006Return made up to 22/03/06; full list of members (7 pages)
20 July 2006Return made up to 22/03/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(7 pages)
20 July 2006New secretary appointed (1 page)
6 February 2006Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
6 February 2006Accounts made up to 31 December 2004 (3 pages)
6 February 2006Accounts made up to 31 March 2005 (3 pages)
6 February 2006Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
6 February 2006Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005Return made up to 22/03/05; full list of members (7 pages)
23 July 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/07/05
(7 pages)
23 July 2005New director appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 26 latham road bexleyheath kent DA6 7NJ (1 page)
28 June 2005Registered office changed on 28/06/05 from: 26 latham road bexleyheath kent DA6 7NJ (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
19 May 2004Accounts made up to 31 December 2003 (2 pages)
19 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 March 2004Return made up to 22/03/04; full list of members (7 pages)
26 March 2004Return made up to 22/03/04; full list of members (7 pages)
1 May 2003Accounts made up to 31 December 2002 (2 pages)
1 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
1 April 2003Return made up to 22/03/03; full list of members (7 pages)
1 April 2003Return made up to 22/03/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
15 August 2002Registered office changed on 15/08/02 from: victoria coach station 164 buckingham palace road london SW1W 9TP (1 page)
15 August 2002Registered office changed on 15/08/02 from: victoria coach station 164 buckingham palace road london SW1W 9TP (1 page)
3 April 2002Return made up to 22/03/02; full list of members (7 pages)
3 April 2002Return made up to 22/03/02; full list of members (7 pages)
4 September 2001Accounts made up to 31 December 2000 (2 pages)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 April 2001Return made up to 22/03/01; full list of members (7 pages)
23 April 2001Return made up to 22/03/01; full list of members (7 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 July 2000Accounts made up to 31 December 1999 (2 pages)
12 April 2000Return made up to 22/03/00; full list of members (7 pages)
12 April 2000Return made up to 22/03/00; full list of members (7 pages)
29 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 July 1999Accounts made up to 31 December 1998 (2 pages)
12 April 1999Return made up to 22/03/99; full list of members (6 pages)
12 April 1999Return made up to 22/03/99; full list of members (6 pages)
9 April 1999Registered office changed on 09/04/99 from: 7-11 herbrand street london WC1N 1EX (1 page)
9 April 1999Registered office changed on 09/04/99 from: 7-11 herbrand street london WC1N 1EX (1 page)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 August 1998Accounts made up to 31 December 1997 (2 pages)
26 March 1998Return made up to 22/03/98; no change of members (4 pages)
26 March 1998Return made up to 22/03/98; no change of members (4 pages)
16 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 July 1997Accounts made up to 31 December 1996 (2 pages)
1 April 1997Return made up to 22/03/97; no change of members (4 pages)
1 April 1997Return made up to 22/03/97; no change of members (4 pages)
6 June 1996Director's particulars changed (1 page)
6 June 1996Director's particulars changed (1 page)
29 April 1996Accounts made up to 31 December 1995 (1 page)
29 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 April 1996Return made up to 22/03/96; full list of members (8 pages)
23 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1995Accounts made up to 31 December 1994 (2 pages)
11 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
27 March 1995Return made up to 22/03/95; full list of members (6 pages)
27 March 1995Return made up to 22/03/95; full list of members (6 pages)