Company NameSpeciality Tour Guide Limited
Company StatusDissolved
Company Number05084082
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date18 January 2011 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Joanna Broadey
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleTour Guide
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
Jacobs Post
Burgess Hill
West Sussex
RH15 0SJ
Director NameMr Ian Colin Murray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleTour Guide
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
Jacobs Post
Burgess Hill
West Sussex
RH15 0SJ
Secretary NameMr Ian Colin Murray
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleTour Guide
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
Jacobs Post
Burgess Hill
West Sussex
RH15 0SJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address45 Ormond House
Medway Street
London
SW1P 2TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
24 September 2010Application to strike the company off the register (2 pages)
24 September 2010Application to strike the company off the register (2 pages)
20 May 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 2
(5 pages)
20 May 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 2
(5 pages)
19 May 2010Director's details changed for Joanna Broadey on 9 March 2010 (2 pages)
19 May 2010Director's details changed for Joanna Broadey on 9 March 2010 (2 pages)
19 May 2010Director's details changed for Ian Colin Murray on 9 March 2010 (2 pages)
19 May 2010Director's details changed for Ian Colin Murray on 9 March 2010 (2 pages)
19 May 2010Director's details changed for Ian Colin Murray on 9 March 2010 (2 pages)
19 May 2010Director's details changed for Joanna Broadey on 9 March 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Registered office changed on 22/04/2009 from 26 ormond house medway street london SW1P 2TB (1 page)
22 April 2009Return made up to 25/03/09; full list of members (4 pages)
22 April 2009Registered office changed on 22/04/2009 from 26 ormond house medway street london SW1P 2TB (1 page)
22 April 2009Return made up to 25/03/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Return made up to 25/03/08; full list of members (4 pages)
9 July 2008Return made up to 25/03/08; full list of members (4 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 25/03/07; full list of members (2 pages)
29 March 2007Return made up to 25/03/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Return made up to 25/03/06; full list of members (2 pages)
14 June 2006Return made up to 25/03/06; full list of members (2 pages)
19 April 2006Registered office changed on 19/04/06 from: the limes jacobs post burgess hill west sussex RH15 0SJ (1 page)
19 April 2006Registered office changed on 19/04/06 from: the limes jacobs post burgess hill west sussex RH15 0SJ (1 page)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 25/03/05; full list of members (7 pages)
13 April 2005Return made up to 25/03/05; full list of members (7 pages)
1 April 2004Registered office changed on 01/04/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
25 March 2004Incorporation (18 pages)