London
SE26 6LY
Director Name | Mr Rob Douglas John Chenery |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Flat 2 28 Oaklands Road Bromley Kent BR1 3SL |
Secretary Name | Mr Rob Douglas John Chenery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Flat 2 28 Oaklands Road Bromley Kent BR1 3SL |
Director Name | Mr Mark David Caylor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 13 years (closed 12 September 2017) |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orme Court Essendon Hatfield Hertfordshire AL9 6BP |
Director Name | Mr Errol Richard Sidelsky |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3b Manor Mount Forest Hill London SE23 3PY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.wearetourist.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 77393011 |
Telephone region | London |
Registered Address | 14 Conlan Street Unit 36 London W10 5AR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£23,411 |
Cash | £15,628 |
Current Liabilities | £50,551 |
Latest Accounts | 5 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 February |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Total exemption full accounts made up to 5 February 2017 (5 pages) |
13 June 2017 | Total exemption full accounts made up to 5 February 2017 (5 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
27 July 2016 | Director's details changed for Mr Mark David Caylor on 15 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Mark David Caylor on 15 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 95a Rivington Street Shoreditch London Hackney EC2A 3AY to C/O a F Kabini & Co 14 Conlan Street Unit 36 London W10 5AR on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 95a Rivington Street Shoreditch London Hackney EC2A 3AY to C/O a F Kabini & Co 14 Conlan Street Unit 36 London W10 5AR on 27 July 2016 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 5 February 2016 (4 pages) |
25 July 2016 | Previous accounting period shortened from 31 March 2016 to 5 February 2016 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 5 February 2016 (4 pages) |
25 July 2016 | Previous accounting period shortened from 31 March 2016 to 5 February 2016 (1 page) |
9 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Termination of appointment of Errol Sidelsky as a director (1 page) |
2 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Termination of appointment of Errol Sidelsky as a director (1 page) |
2 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Director's details changed for Mr Keith Emerson White on 15 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mr Keith Emerson White on 15 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 January 2010 | Director's details changed for Mr Rob Chenery on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Keith Emerson White on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Errol Richard Sidelsky on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Errol Richard Sidelsky on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mark David Caylor on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Rob Chenery on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Keith Emerson White on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mark David Caylor on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Return made up to 15/01/09; full list of members (5 pages) |
7 April 2009 | Return made up to 15/01/09; full list of members (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 June 2008 | Director appointed mr errol richard sidelsky (1 page) |
10 June 2008 | Director appointed mr errol richard sidelsky (1 page) |
4 April 2008 | Director and secretary's change of particulars / rob chenery / 04/04/2008 (2 pages) |
4 April 2008 | Director and secretary's change of particulars / rob chenery / 04/04/2008 (1 page) |
4 April 2008 | Director's change of particulars / keith white / 04/04/2008 (2 pages) |
4 April 2008 | Director and secretary's change of particulars / rob chenery / 04/04/2008 (2 pages) |
4 April 2008 | Director and secretary's change of particulars / rob chenery / 04/04/2008 (1 page) |
4 April 2008 | Director's change of particulars / keith white / 04/04/2008 (2 pages) |
28 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
28 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 1 willow street london EC2A 4BH (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 1 willow street london EC2A 4BH (1 page) |
21 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
21 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
6 February 2006 | Ad 01/10/04--------- £ si 2@1 (2 pages) |
6 February 2006 | Ad 01/10/04--------- £ si 2@1 (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
12 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
12 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2003 | Return made up to 15/01/03; full list of members
|
13 January 2003 | Return made up to 15/01/03; full list of members
|
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 1 willow street london EC2A 4BH (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 1 willow street london EC2A 4BH (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: keith emerson white 88-90 camden road london NW1 9EA (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: keith emerson white 88-90 camden road london NW1 9EA (1 page) |
6 February 2002 | Return made up to 15/01/02; full list of members
|
6 February 2002 | Return made up to 15/01/02; full list of members
|
5 September 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
5 September 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
15 January 2001 | Incorporation (17 pages) |
15 January 2001 | Incorporation (17 pages) |