Company NameJames Touring Limited
Company StatusDissolved
Company Number03269287
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameTimothy John Booth
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1996(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address31 Medina Villas
Hove
East Sussex
BN3 2RN
Director NameJames Patrick Glennie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1996(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address4 Chapel Close
Cliff Terrace
Kendal
Cumbria
LA9 4LQ
Director NameMr James Larry Gott
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(12 years, 11 months after company formation)
Appointment Duration5 years (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 122 Smithfield Buildings 44 Tib Street
Manchester
M4 1LA
Secretary NameJames Patrick Glennie
StatusClosed
Appointed08 January 2010(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 14 October 2014)
RoleCompany Director
Correspondence Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address6 Lansdowne Mews
Holland Park
London
W11 3BH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed16 March 1998(1 year, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 January 2010)
Correspondence Address14 Hanover Square
London
W1S 1HP

Location

Registered Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1James Larry Gott
33.33%
Ordinary
1 at £1James Patrick Glennie
33.33%
Ordinary
1 at £1Timothy John Booth
33.33%
Ordinary

Financials

Year2014
Net Worth£7,895
Cash£4,738
Current Liabilities£9,559

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (2 pages)
18 June 2014Application to strike the company off the register (2 pages)
16 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3
(5 pages)
16 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
8 September 2011Registered office address changed from C/O C C Young & Co 1St Floor 48 Poland Street London W1F 7ND on 8 September 2011 (1 page)
8 September 2011Registered office address changed from C/O C C Young & Co 1St Floor 48 Poland Street London W1F 7ND on 8 September 2011 (1 page)
8 September 2011Registered office address changed from C/O C C Young & Co 1St Floor 48 Poland Street London W1F 7ND on 8 September 2011 (1 page)
13 June 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
13 June 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
9 July 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 3
(4 pages)
9 July 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 3
(4 pages)
9 July 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 3
(4 pages)
2 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 3
(2 pages)
2 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 3
(2 pages)
2 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 3
(2 pages)
13 January 2010Appointment of James Patrick Glennie as a secretary (1 page)
13 January 2010Appointment of James Patrick Glennie as a secretary (1 page)
8 January 2010Termination of appointment of Hal Management Limited as a secretary (1 page)
8 January 2010Termination of appointment of Hal Management Limited as a secretary (1 page)
3 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for James Larry Gott on 2 November 2009 (2 pages)
2 November 2009Director's details changed for James Larry Gott on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Hal Management Limited on 2 November 2009 (2 pages)
2 November 2009Director's details changed for James Larry Gott on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Hal Management Limited on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Timothy John Booth on 2 November 2009 (2 pages)
2 November 2009Director's details changed for James Patrick Glennie on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Timothy John Booth on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Timothy John Booth on 2 November 2009 (2 pages)
2 November 2009Director's details changed for James Patrick Glennie on 2 November 2009 (2 pages)
2 November 2009Director's details changed for James Patrick Glennie on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Hal Management Limited on 2 November 2009 (2 pages)
19 October 2009Appointment of James Larry Gott as a director (1 page)
19 October 2009Appointment of James Larry Gott as a director (1 page)
21 December 2008Total exemption full accounts made up to 31 October 2008 (8 pages)
21 December 2008Total exemption full accounts made up to 31 October 2008 (8 pages)
18 December 2008Return made up to 25/10/08; full list of members (4 pages)
18 December 2008Return made up to 25/10/08; full list of members (4 pages)
29 December 2007Total exemption full accounts made up to 31 October 2007 (7 pages)
29 December 2007Total exemption full accounts made up to 31 October 2007 (7 pages)
3 November 2007Return made up to 25/10/07; no change of members (7 pages)
3 November 2007Return made up to 25/10/07; no change of members (7 pages)
20 June 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
20 June 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
11 November 2006Return made up to 25/10/06; full list of members (7 pages)
11 November 2006Return made up to 25/10/06; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 31 October 2004 (7 pages)
2 May 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
2 May 2006Total exemption full accounts made up to 31 October 2004 (7 pages)
2 May 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
3 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
22 December 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
14 December 2004Return made up to 25/10/04; full list of members (7 pages)
14 December 2004Return made up to 25/10/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 31 October 2002 (7 pages)
22 January 2004Total exemption full accounts made up to 31 October 2002 (7 pages)
28 October 2003Registered office changed on 28/10/03 from: c c young & co 1ST floor 48 poland street london W1F 7ND (1 page)
28 October 2003Registered office changed on 28/10/03 from: c c young & co 1ST floor 48 poland street london W1F 7ND (1 page)
28 October 2003Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
(7 pages)
28 October 2003Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
(7 pages)
7 January 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
7 January 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
24 October 2002Return made up to 25/10/02; full list of members (7 pages)
24 October 2002Return made up to 25/10/02; full list of members (7 pages)
30 October 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
15 November 2000Return made up to 25/10/00; full list of members (6 pages)
15 November 2000Full accounts made up to 31 October 1999 (10 pages)
15 November 2000Full accounts made up to 31 October 1999 (10 pages)
15 November 2000Return made up to 25/10/00; full list of members (6 pages)
9 November 1999Full accounts made up to 31 October 1998 (10 pages)
9 November 1999Full accounts made up to 31 October 1998 (10 pages)
1 November 1999Return made up to 25/10/99; full list of members (6 pages)
1 November 1999Return made up to 25/10/99; full list of members (6 pages)
21 February 1999Full accounts made up to 31 October 1997 (9 pages)
21 February 1999Full accounts made up to 31 October 1997 (9 pages)
2 December 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1998Return made up to 25/10/97; full list of members (6 pages)
11 February 1998Return made up to 25/10/97; full list of members (6 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997New director appointed (2 pages)
25 October 1996Incorporation (20 pages)
25 October 1996Incorporation (20 pages)