Company NameMs Touring Limited
Company StatusDissolved
Company Number03373130
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date3 August 1999 (24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMike Scott
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleSinger/Songwriter
Correspondence Address69 Burlington Avenue
Richmond
Surrey
TW9 4DG
Secretary NameSc Secretarial Ltd (Corporation)
StatusClosed
Appointed12 November 1998(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 03 August 1999)
Correspondence Address5 Harley Place
London
W1G 8QD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address6 Lansdowne Mews
Holland Park
London
W11 3BH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Harley Place
London
W1N 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

3 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 April 1999First Gazette notice for voluntary strike-off (1 page)
2 March 1999£ nc 1000/150000 19/05/97 (1 page)
2 March 1999Ad 19/05/97--------- £ si 129998@1 (2 pages)
2 March 1999Application for striking-off (1 page)
2 March 1999Full accounts made up to 31 May 1998 (6 pages)
2 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Director's particulars changed (1 page)
20 November 1998Registered office changed on 20/11/98 from: 6 lansdowne mews london W11 3BH (1 page)
18 May 1998Return made up to 19/05/98; full list of members (6 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
19 May 1997Incorporation (20 pages)