Company NameDefinitely Maybe (Touring) Limited
Company StatusDissolved
Company Number03115709
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NameOasis (Touring) 2 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Marcus Russell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Dukes Avenue
London
W4 2AF
Secretary NameAlexander Peter Fleming McKinlay
NationalityBritish
StatusClosed
Appointed19 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Southwood Avenue
London
N6 5SA
Director NameMr Liam Gallagher
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(1 year, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 14 June 2011)
RoleMusician
Country of ResidenceEngland
Correspondence Address54 Linhope Street
London
NW1 6HL
Director NameMr Noel Thomas Gallagher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(1 year, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 14 June 2011)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address54 Linhope Street
London
NW1 6HL
Director NameAlexander Peter Fleming McKinlay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(1 year, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 14 June 2011)
RoleManagement Representative
Country of ResidenceEngland
Correspondence Address33 Southwood Avenue
London
N6 5SA
Director NamePaul Benjamin Arthurs
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 1999)
RoleMusician
Correspondence Address54 Linhope Street
London
NW1 6HL
Director NameMr Paul Francis McGuigan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 1999)
RoleMusician
Correspondence AddressRosebank Farm
The Ridgeway
Mill Hill
London
NW7 1QX
Director NameAlan Victor White
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(1 year, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 December 2006)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address9 Clabon Mews
Knightsbridge
London
SW3 0GE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address19 Portland Place
London
W1B 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
17 February 2011Application to strike the company off the register (3 pages)
17 February 2011Application to strike the company off the register (3 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 2
(7 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 2
(7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 20 April 2010 (1 page)
30 October 2009Director's details changed for John Marcus Russell on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Liam Gallagher on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Noel Gallagher on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Alexander Peter Fleming Mckinlay on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Liam Gallagher on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Alexander Peter Fleming Mckinlay on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for John Marcus Russell on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Noel Gallagher on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 July 2009Director and Secretary's Change of Particulars / alexander mckinlay / 27/07/2009 / (1 page)
29 July 2009Director and secretary's change of particulars / alexander mckinlay / 27/07/2009 (1 page)
28 July 2009Director and Secretary's Change of Particulars / alexander mckinlay / 27/07/2009 / HouseName/Number was: , now: 33; Street was: 52 highgate west hill, now: southwood avenue; Post Code was: N6 6DA, now: N6 5SA (1 page)
28 July 2009Director and secretary's change of particulars / alexander mckinlay / 27/07/2009 (1 page)
21 November 2008Return made up to 19/10/08; full list of members (4 pages)
21 November 2008Return made up to 19/10/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 October 2007Return made up to 19/10/07; full list of members (3 pages)
19 October 2007Return made up to 19/10/07; full list of members (3 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 31 October 2005 (10 pages)
8 March 2007Total exemption full accounts made up to 31 October 2005 (10 pages)
22 February 2007£ ic 3/2 22/12/06 £ sr 1@1=1 (2 pages)
22 February 2007£ ic 3/2 22/12/06 £ sr 1@1=1 (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2007Return made up to 19/10/06; full list of members (8 pages)
24 January 2007Return made up to 19/10/06; full list of members (8 pages)
7 September 2006Delivery ext'd 3 mth 31/10/05 (1 page)
7 September 2006Delivery ext'd 3 mth 31/10/05 (1 page)
6 February 2006Total exemption full accounts made up to 31 October 2004 (11 pages)
6 February 2006Total exemption full accounts made up to 31 October 2004 (11 pages)
3 November 2005Return made up to 19/10/05; full list of members (8 pages)
3 November 2005Return made up to 19/10/05; full list of members (8 pages)
7 September 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
7 September 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
3 December 2004Full accounts made up to 31 October 2003 (14 pages)
3 December 2004Full accounts made up to 31 October 2003 (14 pages)
16 November 2004Return made up to 19/10/04; full list of members (8 pages)
16 November 2004Return made up to 19/10/04; full list of members (8 pages)
6 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
6 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
4 December 2003Full accounts made up to 31 October 2002 (15 pages)
4 December 2003Full accounts made up to 31 October 2002 (15 pages)
23 October 2003Return made up to 19/10/03; full list of members (8 pages)
23 October 2003Return made up to 19/10/03; full list of members (8 pages)
23 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
23 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
15 January 2003Accounts for a medium company made up to 31 October 2001 (16 pages)
15 January 2003Accounts for a medium company made up to 31 October 2001 (16 pages)
13 November 2002Return made up to 19/10/02; full list of members (8 pages)
13 November 2002Return made up to 19/10/02; full list of members (8 pages)
2 September 2002Delivery ext'd 3 mth 31/10/01 (1 page)
2 September 2002Delivery ext'd 3 mth 31/10/01 (1 page)
16 July 2002Secretary's particulars changed;director's particulars changed (1 page)
16 July 2002Secretary's particulars changed;director's particulars changed (1 page)
4 December 2001Full accounts made up to 31 October 2000 (15 pages)
4 December 2001Full accounts made up to 31 October 2000 (15 pages)
20 November 2001Return made up to 19/10/01; full list of members (7 pages)
20 November 2001Return made up to 19/10/01; full list of members (7 pages)
7 July 2001Delivery ext'd 3 mth 31/10/00 (2 pages)
7 July 2001Delivery ext'd 3 mth 31/10/00 (2 pages)
24 May 2001Full accounts made up to 31 October 1999 (12 pages)
24 May 2001Full accounts made up to 31 October 1999 (12 pages)
24 November 2000Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
24 November 2000Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
13 November 2000Return made up to 19/10/00; full list of members (8 pages)
13 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
22 March 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
11 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
11 February 2000£ ic 5/3 02/02/00 £ sr 2@1=2 (1 page)
11 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
11 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
11 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
11 February 2000£ ic 5/3 02/02/00 £ sr 2@1=2 (1 page)
8 February 2000Return made up to 19/10/99; full list of members (10 pages)
8 February 2000Return made up to 19/10/99; full list of members (10 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
15 June 1999Full accounts made up to 30 April 1998 (14 pages)
15 June 1999Full accounts made up to 30 April 1998 (14 pages)
7 June 1999Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
7 June 1999Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
7 May 1999Return made up to 19/10/98; full list of members (8 pages)
7 May 1999Return made up to 19/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 1998Full accounts made up to 31 October 1996 (12 pages)
8 September 1998Full accounts made up to 31 October 1996 (12 pages)
27 April 1998Return made up to 19/10/97; no change of members (6 pages)
27 April 1998Return made up to 19/10/97; no change of members (6 pages)
2 October 1997Director's particulars changed (1 page)
2 October 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
2 September 1997Director's particulars changed (1 page)
2 September 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
20 August 1997Delivery ext'd 3 mth 31/10/96 (1 page)
20 August 1997Delivery ext'd 3 mth 31/10/96 (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Ad 04/03/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Ad 04/03/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
20 November 1996Return made up to 19/10/96; full list of members (6 pages)
20 November 1996Return made up to 19/10/96; full list of members (6 pages)
4 August 1996Registered office changed on 04/08/96 from: 37 stanmore hill, stanmore, middlesex HA7 3DS (1 page)
4 August 1996Registered office changed on 04/08/96 from: 37 stanmore hill, stanmore, middlesex HA7 3DS (1 page)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
14 November 1995Director resigned;new director appointed (2 pages)
9 November 1995Company name changed oasis (touring) 2 LIMITED\certificate issued on 10/11/95 (2 pages)
9 November 1995Company name changed oasis (touring) 2 LIMITED\certificate issued on 10/11/95 (2 pages)
19 October 1995Incorporation (28 pages)