Company NameDiscount Tours Limited
Company StatusDissolved
Company Number05136580
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nitin Ratilalbhai Palan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor House Drive
Brondesbury Park
London
NW6 7DE
Secretary NameMrs Kamu Palan
NationalityBritish
StatusClosed
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor House Drive
London
NW6 7DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Fountain Square
123-151 Buckingham Palace Road
London
SW1W 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 August 2009Return made up to 25/05/09; full list of members (3 pages)
17 August 2009Return made up to 25/05/09; full list of members (3 pages)
1 February 2009Accounts made up to 31 March 2008 (3 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
13 October 2008Return made up to 25/05/08; full list of members (3 pages)
13 October 2008Return made up to 25/05/08; full list of members (3 pages)
31 January 2008Accounts made up to 31 March 2007 (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
19 July 2007Return made up to 25/05/07; no change of members (6 pages)
19 July 2007Return made up to 25/05/07; no change of members (6 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 January 2007Accounts made up to 31 March 2006 (3 pages)
14 July 2006Return made up to 25/05/06; full list of members (6 pages)
14 July 2006Return made up to 25/05/06; full list of members (6 pages)
21 February 2006Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
21 February 2006Accounts made up to 31 March 2005 (3 pages)
21 February 2006Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
21 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 August 2005Return made up to 25/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2005Return made up to 25/05/05; full list of members (6 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005New secretary appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
25 May 2004Incorporation (15 pages)
25 May 2004Incorporation (15 pages)