Company NameFaithless Tours Limited
Company StatusDissolved
Company Number03320206
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameAyalah Deborah Bentovim
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address20 Hartham Road
London
N7 9JG
Director NameJames David Catto
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(same day as company formation)
RoleMusician
Correspondence Address38 Ferncroft Avenue
London
NW3 7PE
Director NameMaxwell Alexander Fraser
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
11 Madeira Road
London
SW16 2DB
Director NameAubrey Vernon Nunn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address81 Ludham
Lismore Circus, Gospel Oak
London
NW5 4SF
Secretary NameAubrey Vernon Nunn
NationalityBritish
StatusClosed
Appointed18 February 1997(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address81 Ludham
Lismore Circus, Gospel Oak
London
NW5 4SF
Director NameRoland Constantine O'Malley Armstrong
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleProducer
Correspondence AddressLower Flat
15 Aberdeen Road
London
N5 2UG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressMidway House
27/29 Cursitor Street
London
EC4A 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£126,741
Cash£22,648
Current Liabilities£8,710

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
29 June 2004Application for striking-off (1 page)
8 October 2003Director resigned (1 page)
28 September 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
1 April 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 April 2001Return made up to 18/02/01; full list of members (7 pages)
26 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
2 May 2000Accounts for a small company made up to 31 March 1999 (8 pages)
16 April 2000Return made up to 18/02/00; full list of members (7 pages)
28 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
20 April 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 February 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 1997Director's particulars changed (1 page)
9 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
20 March 1997Ad 18/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
27 February 1997New director appointed (2 pages)
18 February 1997Incorporation (16 pages)