Company NameThe Booking Office Limited
Company StatusDissolved
Company Number04484796
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul George Tyrer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleTheatrical Tour Brokerage
Country of ResidenceUnited Kingdom
Correspondence Address47 Saint Albans Road
Kingston
Surrey
KT2 5HH
Secretary NameJanice Anne Taylor
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Cranborne Avenue
Tolworth
Surrey
KT6 7JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.thebookingoffice.com

Location

Registered AddressSomerset House West Wing
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul George Tyrer
100.00%
Ordinary

Financials

Year2014
Net Worth£3,729
Cash£8,315
Current Liabilities£50,273

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
25 July 2014Registration of charge 044847960003, created on 25 July 2014 (23 pages)
25 July 2014Registration of charge 044847960003, created on 25 July 2014 (23 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 December 2013Registered office address changed from First Floor 23 Tavistock Street Covent Garden London WC2E 7NX on 18 December 2013 (3 pages)
18 December 2013Registered office address changed from First Floor 23 Tavistock Street Covent Garden London WC2E 7NX on 18 December 2013 (3 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(14 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(14 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
9 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
24 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
15 August 2011Registered office address changed from , 17-19 Bedford Street, Covent Garden, London, WC2E 9HP on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from , 17-19 Bedford Street, Covent Garden, London, WC2E 9HP on 15 August 2011 (2 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
7 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 December 2009Registered office address changed from , 29-30 Parman House, 30-36 Fife Road, Kingston, Surrey, KT1 1SY on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from , 29-30 Parman House, 30-36 Fife Road, Kingston, Surrey, KT1 1SY on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from , 29-30 Parman House, 30-36 Fife Road, Kingston, Surrey, KT1 1SY on 1 December 2009 (2 pages)
24 November 2009Compulsory strike-off action has been discontinued (1 page)
24 November 2009Compulsory strike-off action has been discontinued (1 page)
23 November 2009Annual return made up to 12 July 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 12 July 2009 with a full list of shareholders (5 pages)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 December 2008Return made up to 12/07/08; no change of members (4 pages)
29 December 2008Return made up to 12/07/08; no change of members (4 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 August 2007Return made up to 12/07/07; no change of members (6 pages)
10 August 2007Return made up to 12/07/07; no change of members (6 pages)
21 July 2006Return made up to 12/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
(6 pages)
21 July 2006Return made up to 12/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
(6 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
26 July 2005Return made up to 12/07/05; full list of members (6 pages)
26 July 2005Return made up to 12/07/05; full list of members (6 pages)
19 July 2004Return made up to 12/07/04; full list of members (6 pages)
19 July 2004Return made up to 12/07/04; full list of members (6 pages)
13 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
13 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
1 October 2003Registered office changed on 01/10/03 from: 6 gough house, 57 eden street, kingston upon thames, surrey, KT1 1DE (1 page)
1 October 2003Registered office changed on 01/10/03 from: 6 gough house, 57 eden street, kingston upon thames, surrey, KT1 1DE (1 page)
23 July 2003Return made up to 12/07/03; full list of members (6 pages)
23 July 2003Return made up to 12/07/03; full list of members (6 pages)
3 October 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
3 October 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New secretary appointed (2 pages)
12 July 2002Incorporation (19 pages)
12 July 2002Incorporation (19 pages)