Company NameFoldatour Limited
Company StatusDissolved
Company Number02905021
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusClosed
Appointed20 May 1998(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address4 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(2 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuscan Villa
Outer Circle Regents Park
London
NW1 4HB
Secretary NameColin Allen
NationalityBritish
StatusResigned
Appointed06 May 1994(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Oxford Gardens
Whetstone
London
N20 9AG
Director NameRichard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 1997)
RoleSurveyor
Correspondence Address40 New Bond Street
London
W1Y 9HB
Secretary NameRichard John Livingstone
NationalityBritish
StatusResigned
Appointed19 September 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 1997)
RoleSurveyor
Correspondence Address40 New Bond Street
London
W1Y 9HB
Secretary NameMichael Richard Lethaby
NationalityBritish
StatusResigned
Appointed07 November 1997(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressTye Cottage 6 Childsbridge Lane
Seal
Sevenoaks
Kent
TN15 0BL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O City Registrars Ltd
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£254
Current Liabilities£206,882

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
26 April 2007Director resigned (1 page)
22 March 2007Application for striking-off (1 page)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
24 July 2006Full accounts made up to 30 September 2005 (12 pages)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
8 July 2005Full accounts made up to 30 September 2004 (13 pages)
2 March 2005Return made up to 26/02/05; full list of members (2 pages)
8 July 2004Director's particulars changed (1 page)
7 July 2004Full accounts made up to 30 September 2003 (13 pages)
8 March 2004Return made up to 26/02/04; full list of members (2 pages)
7 August 2003Full accounts made up to 30 September 2002 (13 pages)
2 March 2003Return made up to 26/02/03; full list of members (8 pages)
10 January 2003Director's particulars changed (1 page)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
25 July 2002Particulars of mortgage/charge (24 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
21 June 2001Return made up to 26/02/01; full list of members (6 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Particulars of mortgage/charge (10 pages)
1 August 2000Full accounts made up to 30 September 1999 (13 pages)
5 April 2000Return made up to 26/02/00; change of members (9 pages)
6 January 2000Return made up to 26/02/99; full list of members; amend (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Particulars of mortgage/charge (11 pages)
25 March 1999Return made up to 26/02/99; no change of members (6 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
3 August 1998Full accounts made up to 30 September 1997 (12 pages)
25 March 1998Return made up to 26/02/98; full list of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
29 July 1997Return made up to 04/03/97; full list of members (13 pages)
1 October 1996Return made up to 04/03/96; full list of members (13 pages)
23 September 1996Secretary's particulars changed;director's particulars changed (1 page)
23 September 1996Director's particulars changed (1 page)
1 April 1996Accounting reference date shortened from 31/03 to 30/09 (1 page)
3 October 1995Full accounts made up to 31 March 1995 (14 pages)
21 June 1995Us$ nc 0/10 24/03/95 (1 page)
21 June 1995£ nc 1000/2 24/03/95 (1 page)
21 June 1995Ad 24/03/95--------- us$ si 10@1=10 us$ ic 0/10 (2 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
4 April 1995Return made up to 04/03/95; full list of members (12 pages)
4 March 1994Incorporation (19 pages)