Company NameToureast London
Company StatusDissolved
Company Number03385346
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Secretary NameJohn Brian Parker
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOlive Cottage, Station Road
St Margaret's At Cliffe
Dover
Kent
CT15 6AY
Director NameSir Robert David Hillyer Scott
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(1 year after company formation)
Appointment Duration12 years, 4 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Crooms Hill
Greenwich
London
SE10 8HG
Director NameMr Eric George Reynolds
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(2 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Leighton Road
London
NW5 2QG
Director NameMr Gary Mervyn William Beckwith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(3 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 09 November 2010)
RoleChairman Of City Cruises Plc
Country of ResidenceEngland
Correspondence AddressFolly House
1 Folly Wall
Isle Of Dogs
London
E14 3YH
Director NameMr Robert Charles Harris
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(3 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 09 November 2010)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address24 Woodland Terrace
Charlton
London
SE7 8DD
Director NameMs Denise Jones
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 09 November 2010)
RoleBookseller
Country of ResidenceEngland
Correspondence Address196 Cable Street
London
E1 0BL
Director NameKen Kelling
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 09 November 2010)
RoleCommunicat Tours Director
Correspondence Address28 St George' S Building
St George' S Road
London
SE1 6EP
Director NameGemma Victoria Parkhouse
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 09 November 2010)
RoleComms Manager
Correspondence Address42 Fieldview
Earlsfield
London
SW18 3HG
Director NameCllr William Guy Marshal Nicholson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 09 November 2010)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence Address15 Sutton Place
London
E9 6EH
Director NameSarah Allen
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 09 November 2010)
RoleMarketing
Correspondence Address2 Orchard Road
London
N6 5TR
Director NameHoward Dawber
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 09 November 2010)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address132a Camden Street
Camden Town
NW1 0HY
Director NameRosalia D'Alessandro
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 09 November 2010)
RoleHead Of Csr
Correspondence Address22 Connaught Road
Margate
Kent
CT9 5TN
Director NameMr Peter John Brooks
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 09 November 2010)
RoleBt Eng Cllr
Country of ResidenceEngland
Correspondence Address10 Linnet Close
London
SE28 8HY
Director NameSagar Naker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 09 November 2010)
RoleHotel Manager
Correspondence AddressFlat 52 Atlantic Apartments
21 Seagull Lane
London
E16 1BZ
Director NameEdward Anthony Malone
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleGeneral Manager
Correspondence AddressSundial Rectory Gardens
Godmanchester
Huntingdon
Cambridgeshire
PE18 8BH
Director NameKurt Kuen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleHotel General Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Heathfield Road
London
SW18 2PH
Director NameHerjinder Kaur
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleSector Training Adviser
Correspondence Address51 Castle Drive
Redbridge
Essex
IG4 5AE
Director NameMr Robert Chenery
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleRegional Tourist Board Manager
Correspondence Address2 Rydal Place
Lightwater
Surrey
GU18 5UP
Director NameSunny Joyce Crouch
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Caledonian Wharf
London
E14 3EN
Director NameMr Mark Laurence Bensted
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address16 Towers Road
Pinner
Middlesex
HA5 4SJ
Director NameKeith Martin Feldmar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 1999)
RoleOperations Manager
Correspondence Address2 Alexandra Road
Richmond
Surrey
TW9 2BS
Director NameJohn Bruce Roberts
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(7 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2000)
RoleCompany Director
Correspondence Address92 Plover Way
Laneside Surrey Quays
London
SE16 1TT
Director NameBridget Jane Santander
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 2003)
RoleMarketing & PR Manager
Correspondence Address78 Heathwood Gardens
London
SE7 8ER
Director NameWendy Susan Neville
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2003)
RoleDirector In Tourist Board
Correspondence Address38c Enderby Street
London
SE10 9PF
Director NameAmanda Jane Moring
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2004)
RoleMarketing Manager British Wate
Correspondence Address3 Windmill Street
Tunbridge Wells
Kent
TN2 4UU
Director NameTricia Handley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2006)
RoleSenior Manager
Correspondence Address33 Sunderland Point
1 Hull Place
London
E16 5SN
Director NameMelanie Kay Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2006)
RoleLecturer
Correspondence Address103 Crosslet Vale
Greenwich
London
SE10 8DL
Director NameSarah Horrell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2009)
RoleMarketing Director
Correspondence Address34 Clarement Road
Teddington
TW11 8DT
Director NameMr Michael Peter Mulvey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinmere
2 Uplands Road
Kenley
Surrey
CR8 5EF
Director NameSandra Elliott
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2005)
RoleDeputy Chief Executive
Correspondence AddressMerchants House
9 High Street
Abbots Langley
Hertfordshire
WD5 0AA
Director NameMichael Lucas
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 August 2007)
RoleHotelier
Correspondence Address8 Rosenau Crescent
London
SW11 4RZ
Director NameVictoria Elizabeth Morse
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2006)
RoleCouncillor
Correspondence Address17 Isla Road
Plumstead
London
SE18 3AA
Director NameNicole Simone Archer Waring
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(8 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 October 2006)
RoleGeneral Manager
Correspondence AddressThe Lodge
Sheen Court
Richmond Upon Thames
Surrey
TW10 5DF
Director NameNerissa Bryden
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2009)
RoleMarketing Manager
Correspondence Address16 Ickworth Park Road
London
E17 6LN
Director NameSimon Montague
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2009)
RolePublic Relations
Correspondence Address35 Queen Annes Grove
London
W4 1HW

Location

Registered Address37 Rushey Green
Catford
London
SE6 4AS
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£29,694
Net Worth£7,166
Cash£7,232
Current Liabilities£66

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
16 July 2010Application to strike the company off the register (4 pages)
16 July 2010Application to strike the company off the register (4 pages)
24 June 2010Termination of appointment of Nerissa Bryden as a director (1 page)
24 June 2010Termination of appointment of Nerissa Bryden as a director (1 page)
24 June 2010Termination of appointment of Sarah Horrell as a director (1 page)
24 June 2010Termination of appointment of Sarah Horrell as a director (1 page)
18 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
6 July 2009Annual return made up to 11/06/09 (7 pages)
6 July 2009Appointment Terminated Director simon montague (1 page)
6 July 2009Annual return made up to 11/06/09 (7 pages)
6 July 2009Appointment terminated director simon montague (1 page)
21 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
1 October 2008Annual return made up to 11/06/08 (7 pages)
1 October 2008Annual return made up to 11/06/08 (7 pages)
8 September 2008Director appointed sagar naker (3 pages)
8 September 2008Director appointed sagar naker (3 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 October 2007Annual return made up to 11/06/07 (4 pages)
30 October 2007Annual return made up to 11/06/07 (4 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
19 September 2006Annual return made up to 11/06/06 (4 pages)
19 September 2006Annual return made up to 11/06/06 (4 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
10 November 2005Full accounts made up to 31 March 2005 (11 pages)
10 November 2005Full accounts made up to 31 March 2005 (11 pages)
18 July 2005Annual return made up to 11/06/05 (4 pages)
18 July 2005Annual return made up to 11/06/05
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
21 June 2005Secretary's particulars changed (1 page)
21 June 2005Secretary's particulars changed (1 page)
29 October 2004Full accounts made up to 31 March 2004 (11 pages)
29 October 2004Full accounts made up to 31 March 2004 (11 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Annual return made up to 11/06/04
  • 363(288) ‐ Director resigned
(8 pages)
23 July 2004Annual return made up to 11/06/04 (8 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (1 page)
23 July 2004New director appointed (1 page)
24 September 2003Full accounts made up to 31 March 2003 (11 pages)
24 September 2003Full accounts made up to 31 March 2003 (11 pages)
26 July 2003Annual return made up to 11/06/03
  • 363(288) ‐ Director resigned
(8 pages)
26 July 2003Annual return made up to 11/06/03 (8 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
23 October 2002Full accounts made up to 31 March 2002 (11 pages)
23 October 2002Full accounts made up to 31 March 2002 (11 pages)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page)
15 June 2002Annual return made up to 11/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2002Annual return made up to 11/06/02 (6 pages)
22 January 2002Full accounts made up to 31 March 2001 (10 pages)
22 January 2002Full accounts made up to 31 March 2001 (10 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Annual return made up to 11/06/01 (4 pages)
7 August 2001Annual return made up to 11/06/01 (4 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
27 October 2000Full accounts made up to 31 March 2000 (12 pages)
27 October 2000Full accounts made up to 31 March 2000 (12 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
28 June 2000Annual return made up to 11/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
28 June 2000Annual return made up to 11/06/00 (5 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
22 November 1999Full accounts made up to 31 March 1999 (13 pages)
22 November 1999Full accounts made up to 31 March 1999 (13 pages)
22 October 1999New director appointed (3 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (3 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
21 June 1999Annual return made up to 11/06/99 (6 pages)
21 June 1999Annual return made up to 11/06/99 (6 pages)
19 November 1998Full accounts made up to 31 March 1998 (12 pages)
19 November 1998Full accounts made up to 31 March 1998 (12 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
7 July 1998Annual return made up to 11/06/98 (6 pages)
7 July 1998Annual return made up to 11/06/98 (6 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
19 February 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
19 February 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
11 June 1997Incorporation (31 pages)