Company NameLondon Tourist Network Limited
Company StatusDissolved
Company Number03830451
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 7 months ago)
Dissolution Date10 October 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Secretary NameThomas Weigt
NationalityGerman
StatusClosed
Appointed13 June 2000(9 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address12 Penton Place
London
SE17 3JT
Director NameCitylink Ltd (Corporation)
StatusClosed
Appointed06 September 2002(3 years after company formation)
Appointment Duration4 years, 1 month (closed 10 October 2006)
Correspondence AddressThrale House
2nd Floor West
44-46 Southwark Street
London
SE1 1UN
Director NameMr Janos Palko-Seitzinger
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2002)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address12 Penton Place
London
SE17 3JT
Director NameLondon Citylink Secretaries Limited (Corporation)
Date of BirthApril 1999 (Born 25 years ago)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence AddressSouthbank House
Black Prince Road
London
SE1 7SJ
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence AddressSouthbank House
Black Prince Road
London
SE1 7SJ

Location

Registered AddressThrale House
2nd Floor West
44-4 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£1,978
Gross Profit-£2,757
Net Worth-£24,780
Cash£1,694
Current Liabilities£26,950

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
15 May 2006Application for striking-off (1 page)
23 August 2005Return made up to 11/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
17 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
5 October 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
17 August 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
18 September 2003Return made up to 24/08/03; full list of members (6 pages)
27 April 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
13 May 2002Director resigned (1 page)
2 February 2002Director's particulars changed (1 page)
30 August 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000New director appointed (2 pages)
19 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 June 2000Secretary resigned (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Director resigned (2 pages)
19 June 2000Ad 12/06/00--------- £ si 980@1=980 £ ic 20/1000 (2 pages)
13 October 1999Director's particulars changed (1 page)
13 October 1999Secretary's particulars changed (1 page)
24 August 1999Incorporation (14 pages)