London
EC3M 7AN
Director Name | Mr Declan Oliver Torris |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 May 1999(same day as company formation) |
Role | Tour Operators |
Country of Residence | United Kingdom |
Correspondence Address | Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN |
Secretary Name | Mrs Anita Zanin-Torris |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 24 May 1999(same day as company formation) |
Role | Tour Operators |
Correspondence Address | 39a Welbeck Street London W1G 8DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Anita Zanin-torris 50.00% Ordinary |
---|---|
50 at £1 | Declan Torris 50.00% Ordinary |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
30 March 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
---|---|
24 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 February 2015 | Director's details changed for Anita Zanin on 1 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Anita Zanin on 1 February 2015 (2 pages) |
18 February 2015 | Secretary's details changed for Anita Zanin on 1 February 2015 (1 page) |
18 February 2015 | Secretary's details changed for Anita Zanin on 1 February 2015 (1 page) |
18 February 2015 | Director's details changed for Mrs Anita Zanin-Torris on 1 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mrs Anita Zanin-Torris on 1 February 2015 (2 pages) |
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
6 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
1 July 2013 | Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 1 July 2013 (1 page) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Secretary's details changed for Anita Zanin on 13 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Declan Torris on 13 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Anita Zanin on 13 May 2013 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
2 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
22 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
18 September 2008 | Return made up to 24/05/08; full list of members (4 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
12 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
7 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
6 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
13 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
2 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
6 December 2002 | Return made up to 24/05/02; full list of members
|
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
3 July 2000 | Ad 24/05/99--------- £ si 100@1 (2 pages) |
19 June 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
16 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New secretary appointed;new director appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
24 May 1999 | Incorporation (18 pages) |