Company NameF M Tours Limited
Company StatusDissolved
Company Number02935885
CategoryPrivate Limited Company
Incorporation Date6 June 1994(29 years, 11 months ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)
Previous NameFirst Avenue Merchandising & Touring Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDenis Noel Ingoldsby
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(3 days after company formation)
Appointment Duration3 years, 1 month (closed 05 August 1997)
RoleArtiste Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Lock House
Wargrave Road
Henley On Thames
Oxfordshire
RG9 3HX
Director NameGraham Michael Pullen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(3 days after company formation)
Appointment Duration3 years, 1 month (closed 05 August 1997)
RoleArtiste Mangement
Correspondence Address55 Fulham High Street
London
SW6 3JJ
Secretary NameRebecca Anne Cane
NationalityBritish
StatusClosed
Appointed09 June 1994(3 days after company formation)
Appointment Duration3 years, 1 month (closed 05 August 1997)
RoleSecretary
Correspondence AddressGround Floor Flat
9 St Stephens Gardens
Twickenham
Middlesex
TW1 2LT
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressThe Courtyard
42 Colwith Road
London
W6 9EY
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 April 1997First Gazette notice for voluntary strike-off (1 page)
11 March 1997Voluntary strike-off action has been suspended (1 page)
10 December 1996First Gazette notice for voluntary strike-off (1 page)
25 October 1996Application for striking-off (1 page)
11 June 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
21 June 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
6 April 1995Registered office changed on 06/04/95 from: hobson house 155 gower street london WC1E 6BJ (1 page)
6 April 1995New secretary appointed (2 pages)
6 April 1995Secretary resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (4 pages)
28 March 1995Company name changed first avenue merchandising & tou ring LIMITED\certificate issued on 29/03/95 (4 pages)