Company NameSPL Mk Limited
Company StatusDissolved
Company Number03765488
CategoryPrivate Limited Company
Incorporation Date6 May 1999(24 years, 12 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSarah Currie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMark Russel Dixon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleProduction Manager
Correspondence Address79 Cartside Street
Glasgow
Lanarkshire
G42 9TL
Scotland
Secretary NameMark Russel Dixon
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleProduction Manager
Correspondence Address79 Cartside Street
Glasgow
Lanarkshire
G42 9TL
Scotland
Director NameJohn Blair Timothy Giddings
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 month, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 5-7 John Princes Street
London
W1G 0JN
Secretary NameIan Edward Currie
NationalityBritish
StatusResigned
Appointed25 June 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address26 Ennerdale Gardens
Plymouth
Devon
PL6 5HA
Director NameRoy Edward Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 2006)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Duncan Grove
Shenley Church End
Milton Keynes
Buckinghamshire
MK6 6HL
Secretary NameRoy Edward Baker
NationalityBritish
StatusResigned
Appointed21 May 2002(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 2006)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Duncan Grove
Shenley Church End
Milton Keynes
Buckinghamshire
MK6 6HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameC & R Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 2006(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 May 2012)
Correspondence Address4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH

Contact

Websitewww.tourtravel.co.uk
Email address[email protected]
Telephone020 74347408
Telephone regionLondon

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,463

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 December 2020First Gazette notice for compulsory strike-off (1 page)
27 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-26
(3 pages)
27 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-26
(3 pages)
20 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
8 May 2018Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 62 Wilson Street London EC2A 2BU on 8 May 2018 (1 page)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
6 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
6 June 2017Director's details changed for Sarah Currie on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Sarah Currie on 6 June 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 September 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 8 September 2014 (1 page)
8 September 2014Director's details changed for Sarah Currie on 5 June 2014 (3 pages)
8 September 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Director's details changed for Sarah Currie on 5 June 2014 (3 pages)
8 September 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 8 September 2014 (1 page)
8 September 2014Director's details changed for Sarah Currie on 5 June 2014 (3 pages)
17 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page)
14 August 2013Termination of appointment of John Giddings as a director (1 page)
14 August 2013Termination of appointment of John Giddings as a director (1 page)
14 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(3 pages)
5 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(3 pages)
5 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Compulsory strike-off action has been discontinued (1 page)
22 October 2012Director's details changed for Sarah Baker on 6 May 2012 (2 pages)
22 October 2012Termination of appointment of C & R Secretarial Limited as a secretary (1 page)
22 October 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Sarah Baker on 6 May 2012 (2 pages)
22 October 2012Director's details changed for Sarah Baker on 6 May 2012 (2 pages)
22 October 2012Termination of appointment of C & R Secretarial Limited as a secretary (1 page)
22 October 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
28 May 2012Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH England on 28 May 2012 (2 pages)
28 May 2012Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH England on 28 May 2012 (2 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 June 2011Director's details changed for Sarah Baker on 1 January 2011 (2 pages)
14 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for John Blair Timothy Giddings on 1 January 2011 (2 pages)
14 June 2011Director's details changed for John Blair Timothy Giddings on 1 January 2011 (2 pages)
14 June 2011Director's details changed for Sarah Baker on 1 January 2011 (2 pages)
14 June 2011Director's details changed for Sarah Baker on 1 January 2011 (2 pages)
14 June 2011Director's details changed for John Blair Timothy Giddings on 1 January 2011 (2 pages)
14 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Sarah Baker on 1 January 2010 (2 pages)
2 July 2010Director's details changed for John Blair Timothy Giddings on 1 January 2010 (2 pages)
2 July 2010Secretary's details changed for C & R Secretarial Limited on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Sarah Baker on 1 January 2010 (2 pages)
2 July 2010Director's details changed for John Blair Timothy Giddings on 1 January 2010 (2 pages)
2 July 2010Secretary's details changed for C & R Secretarial Limited on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Sarah Baker on 1 January 2010 (2 pages)
2 July 2010Director's details changed for John Blair Timothy Giddings on 1 January 2010 (2 pages)
2 July 2010Secretary's details changed for C & R Secretarial Limited on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
8 March 2010Resolutions
  • RES13 ‐ Sub divide 26/09/2007
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2010Resolutions
  • RES13 ‐ Sub divide 26/09/2007
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 July 2009Registered office changed on 17/07/2009 from 30 duncan grove shenley church end milton keynes MK5 6HL (1 page)
17 July 2009Return made up to 06/05/09; full list of members (4 pages)
17 July 2009Registered office changed on 17/07/2009 from 30 duncan grove shenley church end milton keynes MK5 6HL (1 page)
17 July 2009Return made up to 06/05/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 July 2008Return made up to 06/05/08; full list of members (4 pages)
15 July 2008Return made up to 06/05/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007Return made up to 06/05/07; full list of members (2 pages)
16 August 2007Return made up to 06/05/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
23 October 2006Return made up to 06/05/06; full list of members (3 pages)
23 October 2006Return made up to 06/05/06; full list of members (3 pages)
7 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 August 2005Registered office changed on 23/08/05 from: 30 duncan grove shenley church end milton keynes MK5 6HL (1 page)
23 August 2005Registered office changed on 23/08/05 from: 30 duncan grove shenley church end milton keynes MK5 6HL (1 page)
15 August 2005Return made up to 06/05/05; full list of members (3 pages)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Registered office changed on 15/08/05 from: 39 mavoncliff drive kings chase tattenhoe buckinghamshire MK4 3ED (1 page)
15 August 2005Return made up to 06/05/05; full list of members (3 pages)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Registered office changed on 15/08/05 from: 39 mavoncliff drive kings chase tattenhoe buckinghamshire MK4 3ED (1 page)
15 August 2005Director's particulars changed (1 page)
3 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 August 2004Return made up to 06/05/04; full list of members (7 pages)
3 August 2004Return made up to 06/05/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 June 2003Return made up to 06/05/03; full list of members (7 pages)
25 June 2003Return made up to 06/05/03; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 June 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 July 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
30 July 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
14 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
20 January 2001Registered office changed on 20/01/01 from: lincoln brown & co 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
20 January 2001Registered office changed on 20/01/01 from: lincoln brown & co 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
26 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
26 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
24 February 2000Company name changed tour travel services LIMITED\certificate issued on 25/02/00 (2 pages)
24 February 2000Company name changed tour travel services LIMITED\certificate issued on 25/02/00 (2 pages)
16 February 2000Registered office changed on 16/02/00 from: 112 jermyn street london SW1Y 6LS (1 page)
16 February 2000Registered office changed on 16/02/00 from: 112 jermyn street london SW1Y 6LS (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Ad 25/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
12 July 1999Ad 25/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1999Registered office changed on 01/07/99 from: cranford house 24A longley road rainham kent ME8 7RU (1 page)
1 July 1999Registered office changed on 01/07/99 from: cranford house 24A longley road rainham kent ME8 7RU (1 page)
6 June 1999Secretary resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Secretary resigned (1 page)
6 May 1999Incorporation (17 pages)
6 May 1999Incorporation (17 pages)