36 Old Jewry
London
EC2R 8DD
Director Name | Mark Russel Dixon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Production Manager |
Correspondence Address | 79 Cartside Street Glasgow Lanarkshire G42 9TL Scotland |
Secretary Name | Mark Russel Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Production Manager |
Correspondence Address | 79 Cartside Street Glasgow Lanarkshire G42 9TL Scotland |
Director Name | John Blair Timothy Giddings |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 5-7 John Princes Street London W1G 0JN |
Secretary Name | Ian Edward Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 26 Ennerdale Gardens Plymouth Devon PL6 5HA |
Director Name | Roy Edward Baker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 December 2006) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Duncan Grove Shenley Church End Milton Keynes Buckinghamshire MK6 6HL |
Secretary Name | Roy Edward Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 December 2006) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Duncan Grove Shenley Church End Milton Keynes Buckinghamshire MK6 6HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | C & R Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 May 2012) |
Correspondence Address | 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Website | www.tourtravel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74347408 |
Telephone region | London |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,463 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 November 2019 | Resolutions
|
27 November 2019 | Resolutions
|
20 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
8 May 2018 | Registered 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 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
6 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
6 June 2017 | Director's details changed for Sarah Currie on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Sarah Currie on 6 June 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 September 2014 | Registered 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 2014 | Director's details changed for Sarah Currie on 5 June 2014 (3 pages) |
8 September 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Sarah Currie on 5 June 2014 (3 pages) |
8 September 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Sarah Currie on 5 June 2014 (3 pages) |
17 July 2014 | Registered 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 2014 | Registered 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 2013 | Termination of appointment of John Giddings as a director (1 page) |
14 August 2013 | Termination of appointment of John Giddings as a director (1 page) |
14 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2012 | Director's details changed for Sarah Baker on 6 May 2012 (2 pages) |
22 October 2012 | Termination of appointment of C & R Secretarial Limited as a secretary (1 page) |
22 October 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for Sarah Baker on 6 May 2012 (2 pages) |
22 October 2012 | Director's details changed for Sarah Baker on 6 May 2012 (2 pages) |
22 October 2012 | Termination of appointment of C & R Secretarial Limited as a secretary (1 page) |
22 October 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2012 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH England on 28 May 2012 (2 pages) |
28 May 2012 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH England on 28 May 2012 (2 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 June 2011 | Director's details changed for Sarah Baker on 1 January 2011 (2 pages) |
14 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Director's details changed for John Blair Timothy Giddings on 1 January 2011 (2 pages) |
14 June 2011 | Director's details changed for John Blair Timothy Giddings on 1 January 2011 (2 pages) |
14 June 2011 | Director's details changed for Sarah Baker on 1 January 2011 (2 pages) |
14 June 2011 | Director's details changed for Sarah Baker on 1 January 2011 (2 pages) |
14 June 2011 | Director's details changed for John Blair Timothy Giddings on 1 January 2011 (2 pages) |
14 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Sarah Baker on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for John Blair Timothy Giddings on 1 January 2010 (2 pages) |
2 July 2010 | Secretary's details changed for C & R Secretarial Limited on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Sarah Baker on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for John Blair Timothy Giddings on 1 January 2010 (2 pages) |
2 July 2010 | Secretary's details changed for C & R Secretarial Limited on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Sarah Baker on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for John Blair Timothy Giddings on 1 January 2010 (2 pages) |
2 July 2010 | Secretary's details changed for C & R Secretarial Limited on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Resolutions
|
8 March 2010 | Resolutions
|
31 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 30 duncan grove shenley church end milton keynes MK5 6HL (1 page) |
17 July 2009 | Return made up to 06/05/09; full list of members (4 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 30 duncan grove shenley church end milton keynes MK5 6HL (1 page) |
17 July 2009 | Return made up to 06/05/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 July 2008 | Return made up to 06/05/08; full list of members (4 pages) |
15 July 2008 | Return made up to 06/05/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | Return made up to 06/05/07; full list of members (2 pages) |
16 August 2007 | Return made up to 06/05/07; full list of members (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
23 October 2006 | Return made up to 06/05/06; full list of members (3 pages) |
23 October 2006 | Return made up to 06/05/06; full list of members (3 pages) |
7 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 30 duncan grove shenley church end milton keynes MK5 6HL (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 30 duncan grove shenley church end milton keynes MK5 6HL (1 page) |
15 August 2005 | Return made up to 06/05/05; full list of members (3 pages) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 39 mavoncliff drive kings chase tattenhoe buckinghamshire MK4 3ED (1 page) |
15 August 2005 | Return made up to 06/05/05; full list of members (3 pages) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 39 mavoncliff drive kings chase tattenhoe buckinghamshire MK4 3ED (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 August 2004 | Return made up to 06/05/04; full list of members (7 pages) |
3 August 2004 | Return made up to 06/05/04; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
25 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 July 2002 | Return made up to 06/05/02; full list of members
|
11 July 2002 | Return made up to 06/05/02; full list of members
|
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2001 | Return made up to 06/05/01; full list of members
|
30 July 2001 | Return made up to 06/05/01; full list of members
|
14 June 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
14 June 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: lincoln brown & co 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: lincoln brown & co 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page) |
26 May 2000 | Return made up to 06/05/00; full list of members
|
26 May 2000 | Return made up to 06/05/00; full list of members
|
24 February 2000 | Company name changed tour travel services LIMITED\certificate issued on 25/02/00 (2 pages) |
24 February 2000 | Company name changed tour travel services LIMITED\certificate issued on 25/02/00 (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 112 jermyn street london SW1Y 6LS (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 112 jermyn street london SW1Y 6LS (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Ad 25/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
12 July 1999 | Ad 25/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: cranford house 24A longley road rainham kent ME8 7RU (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: cranford house 24A longley road rainham kent ME8 7RU (1 page) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | Secretary resigned (1 page) |
6 May 1999 | Incorporation (17 pages) |
6 May 1999 | Incorporation (17 pages) |