Company NameTourist Design Limited
Company StatusDissolved
Company Number04140819
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Keith Emerson White
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address35 Mount Ash Road
London
SE26 6LY
Director NameMr Rob Douglas John Chenery
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 2 28 Oaklands Road
Bromley
Kent
BR1 3SL
Secretary NameMr Rob Douglas John Chenery
NationalityBritish
StatusClosed
Appointed15 January 2001(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 2 28 Oaklands Road
Bromley
Kent
BR1 3SL
Director NameMr Mark David Caylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2004(3 years, 7 months after company formation)
Appointment Duration13 years (closed 12 September 2017)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address2 Orme Court
Essendon
Hatfield
Hertfordshire
AL9 6BP
Director NameMr Errol Richard Sidelsky
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Manor Mount
Forest Hill
London
SE23 3PY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.wearetourist.com/
Email address[email protected]
Telephone020 77393011
Telephone regionLondon

Location

Registered Address14 Conlan Street
Unit 36
London
W10 5AR
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£23,411
Cash£15,628
Current Liabilities£50,551

Accounts

Latest Accounts5 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 February

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (3 pages)
19 June 2017Application to strike the company off the register (3 pages)
13 June 2017Total exemption full accounts made up to 5 February 2017 (5 pages)
13 June 2017Total exemption full accounts made up to 5 February 2017 (5 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 July 2016Director's details changed for Mr Mark David Caylor on 15 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Mark David Caylor on 15 July 2016 (2 pages)
27 July 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 5 February 2016 (4 pages)
25 July 2016Previous accounting period shortened from 31 March 2016 to 5 February 2016 (1 page)
25 July 2016Total exemption small company accounts made up to 5 February 2016 (4 pages)
25 July 2016Previous accounting period shortened from 31 March 2016 to 5 February 2016 (1 page)
9 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Termination of appointment of Errol Sidelsky as a director (1 page)
2 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
2 February 2012Termination of appointment of Errol Sidelsky as a director (1 page)
2 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
17 January 2011Director's details changed for Mr Keith Emerson White on 15 January 2011 (2 pages)
17 January 2011Director's details changed for Mr Keith Emerson White on 15 January 2011 (2 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 January 2010Director's details changed for Mr Rob Chenery on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Keith Emerson White on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Errol Richard Sidelsky on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Errol Richard Sidelsky on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mark David Caylor on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Rob Chenery on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Keith Emerson White on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mark David Caylor on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 15/01/09; full list of members (5 pages)
7 April 2009Return made up to 15/01/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 June 2008Director appointed mr errol richard sidelsky (1 page)
10 June 2008Director appointed mr errol richard sidelsky (1 page)
4 April 2008Director and secretary's change of particulars / rob chenery / 04/04/2008 (2 pages)
4 April 2008Director and secretary's change of particulars / rob chenery / 04/04/2008 (1 page)
4 April 2008Director's change of particulars / keith white / 04/04/2008 (2 pages)
4 April 2008Director and secretary's change of particulars / rob chenery / 04/04/2008 (2 pages)
4 April 2008Director and secretary's change of particulars / rob chenery / 04/04/2008 (1 page)
4 April 2008Director's change of particulars / keith white / 04/04/2008 (2 pages)
28 March 2008Return made up to 15/01/08; full list of members (4 pages)
28 March 2008Return made up to 15/01/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 February 2007Return made up to 15/01/07; full list of members (3 pages)
9 February 2007Return made up to 15/01/07; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2006Registered office changed on 20/03/06 from: 1 willow street london EC2A 4BH (1 page)
20 March 2006Registered office changed on 20/03/06 from: 1 willow street london EC2A 4BH (1 page)
21 February 2006Return made up to 15/01/06; full list of members (3 pages)
21 February 2006Return made up to 15/01/06; full list of members (3 pages)
6 February 2006Ad 01/10/04--------- £ si 2@1 (2 pages)
6 February 2006Ad 01/10/04--------- £ si 2@1 (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
12 January 2005Return made up to 15/01/05; full list of members (7 pages)
12 January 2005Return made up to 15/01/05; full list of members (7 pages)
12 February 2004Return made up to 15/01/04; full list of members (7 pages)
12 February 2004Return made up to 15/01/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 April 2002Registered office changed on 16/04/02 from: 1 willow street london EC2A 4BH (1 page)
16 April 2002Registered office changed on 16/04/02 from: 1 willow street london EC2A 4BH (1 page)
12 April 2002Registered office changed on 12/04/02 from: keith emerson white 88-90 camden road london NW1 9EA (1 page)
12 April 2002Registered office changed on 12/04/02 from: keith emerson white 88-90 camden road london NW1 9EA (1 page)
6 February 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
6 February 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
5 September 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
5 September 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
15 January 2001Incorporation (17 pages)
15 January 2001Incorporation (17 pages)