Company NameTourpro Limited
Company StatusDissolved
Company Number05246104
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 6 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePiers Claton George
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 17 March 2015)
RoleTour Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Johnson Road
Bromley
Kent
BR2 9SN
Director NameDarren John Blackwell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2011(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Viglen House Business Centre
Alperton Lane
Wembley
Middlesex
HA0 1HD
Secretary NameAndy Portlock
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 James Street
London
W1U 1ER
Director NameAntony Randall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 25 August 2010)
RoleCompany Director
Correspondence Address11 Arbinger Court, Gordon Road
Ealing
London
W5 2AF
Secretary NameLucie Buckner
NationalityBritish
StatusResigned
Appointed20 December 2004(2 months, 3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 01 January 2005)
RoleSecretary
Correspondence Address40 Totterdown Street
London
SW17 8TA
Secretary NameLaura Firmin
NationalityBritish
StatusResigned
Appointed01 January 2005(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 December 2011)
RoleCompany Director
Correspondence AddressCulham House
Church Road Old Corringham
Stanford Le Hope
Essex
SS17 9AP
Director NameMr Jean Paul Firmin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(3 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulham Hse Church Rd
Corringham
Stanford-Le-Hope
Essex
SS17 9AP
Director NameDavid Martin Last
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 25 August 2010)
RoleCompany Director
Correspondence Address19 The Shrubberies Hainault Road
Chigwell
Essex
IG7 5DH
Director NameAnthony Randall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Viglen House Business Centre
Alperton Lane
Wembley
Middlesex
HA0 1HD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Contact

Websitewww.tourpro.co.uk

Location

Registered Address141 Viglen House Business Centre
Alperton Lane
Wembley
Middlesex
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

100 at £1Tougroup LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,003
Cash£10,002
Current Liabilities£62,936

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Voluntary strike-off action has been suspended (1 page)
14 May 2014Voluntary strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2013Voluntary strike-off action has been suspended (1 page)
30 August 2013Voluntary strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
22 May 2013Application to strike the company off the register (2 pages)
22 May 2013Application to strike the company off the register (2 pages)
28 March 2013Termination of appointment of Anthony Randall as a director on 14 February 2013 (1 page)
28 March 2013Termination of appointment of Anthony Randall as a director on 14 February 2013 (1 page)
11 March 2013Termination of appointment of Jean Paul Firmin as a director on 14 February 2013 (1 page)
11 March 2013Termination of appointment of Jean Paul Firmin as a director on 14 February 2013 (1 page)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 100
(7 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 100
(7 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 29 September 2011 (16 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 29 September 2011 (16 pages)
15 February 2012Annual return made up to 29 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2012
(15 pages)
15 February 2012Annual return made up to 29 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2012
(15 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Appointment of Anthony Randall as a director on 20 December 2011 (3 pages)
28 December 2011Appointment of Darren John Blackwell as a director on 20 December 2011 (3 pages)
28 December 2011Termination of appointment of Laura Firmin as a secretary on 20 December 2011 (2 pages)
28 December 2011Appointment of Anthony Randall as a director on 20 December 2011 (3 pages)
28 December 2011Termination of appointment of Laura Firmin as a secretary on 20 December 2011 (2 pages)
28 December 2011Appointment of Darren John Blackwell as a director on 20 December 2011 (3 pages)
30 November 2011Registered office address changed from , 136 Viglen House Alperton Lane, Wembley, HA0 1HD on 30 November 2011 (1 page)
30 November 2011Registered office address changed from , 136 Viglen House Alperton Lane, Wembley, HA0 1HD on 30 November 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
14 October 2010Registered office address changed from , 37 Warren Street, London, W1T 6AD on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from , 37 Warren Street, London, W1T 6AD on 14 October 2010 (2 pages)
6 September 2010Termination of appointment of Antony Randall as a director (1 page)
6 September 2010Termination of appointment of David Last as a director (1 page)
6 September 2010Termination of appointment of Antony Randall as a director (1 page)
6 September 2010Termination of appointment of David Last as a director (1 page)
10 August 2010Appointment of Piers Claton George as a director (3 pages)
10 August 2010Appointment of Piers Claton George as a director (3 pages)
28 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
28 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
23 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 October 2008Return made up to 29/09/08; full list of members (4 pages)
3 October 2008Return made up to 29/09/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 October 2007Return made up to 29/09/07; full list of members (3 pages)
23 October 2007Return made up to 29/09/07; full list of members (3 pages)
25 July 2007Registered office changed on 25/07/07 from: grover house, grover walk, corringham, essex, SS17 7LS (1 page)
25 July 2007Registered office changed on 25/07/07 from: grover house, grover walk, corringham, essex, SS17 7LS (1 page)
21 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
21 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
4 January 2007Return made up to 29/09/06; full list of members (3 pages)
4 January 2007Return made up to 29/09/06; full list of members (3 pages)
28 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
28 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Secretary's particulars changed (1 page)
14 December 2005Return made up to 29/09/05; full list of members (3 pages)
14 December 2005Registered office changed on 14/12/05 from: 34 james street, london, W1U 1ER (1 page)
14 December 2005Return made up to 29/09/05; full list of members (3 pages)
14 December 2005Registered office changed on 14/12/05 from: 34 james street, london, W1U 1ER (1 page)
4 October 2005Ad 29/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005Ad 29/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2005New secretary appointed (2 pages)
13 January 2005New director appointed (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (1 page)
13 January 2005New director appointed (1 page)
13 January 2005New director appointed (1 page)
13 January 2005Director's particulars changed (1 page)
20 December 2004New secretary appointed (1 page)
20 December 2004New secretary appointed (1 page)
20 December 2004New director appointed (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004New director appointed (1 page)
29 September 2004Incorporation (6 pages)
29 September 2004Incorporation (6 pages)