Company NamePanorama Tours Limited
Company StatusDissolved
Company Number02943549
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date2 February 1999 (25 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMike De Curry
NationalityEgyptian
StatusClosed
Appointed29 June 1994(1 day after company formation)
Appointment Duration4 years, 7 months (closed 02 February 1999)
RoleCompany Director
Correspondence Address47 Gunterstone Road
London
W14 9BS
Director NameNachaat Mohammed Kamal Mohamed
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(1 year after company formation)
Appointment Duration3 years, 7 months (closed 02 February 1999)
RoleCompany Director
Correspondence Address141 Peabody Building
Banner Street
London
EC1Y 8JY
Director NameMagda Sakr
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(1 day after company formation)
Appointment Duration12 months (resigned 28 June 1995)
RoleCompany Director
Correspondence Address49 Palace Court
Flat 7
London
W2 4LS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
4 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
4 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1997Return made up to 28/06/96; no change of members (4 pages)
2 February 1997Registered office changed on 02/02/97 from: 19 old court place kensington high street london W8 4PL (1 page)
1 April 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
1 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1996Compulsory strike-off action has been discontinued (1 page)
28 December 1995New director appointed (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)