Company NameProperty Tours Limited
Company StatusDissolved
Company Number05749064
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameElisabeth Lorraine Hayward Roberts
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastel Danynou 2 Rue Georges
Porto Riche
Saint-Cyprien 66750
Foreign
Secretary NameLucy Ann Camilla Hammond
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 12
7 Fox Lane
Oakley
Hants
RG23 7BB
Secretary NameCity Road Registration Limited (Corporation)
StatusResigned
Appointed02 October 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2010)
Correspondence Address325 City Road
London
EC1V 1LJ

Contact

Websitepropertytoursfrance.com

Location

Registered AddressSolar House
1 9 Romford Road
London
E15 4RG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

100 at £1Elisabeth Lorraine Hayward Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£1,508
Cash£3,071
Current Liabilities£1,653

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014Application to strike the company off the register (3 pages)
27 May 2014Application to strike the company off the register (3 pages)
30 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
30 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
30 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 April 2013Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS on 10 April 2013 (1 page)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(3 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 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)
17 June 2010Director's details changed for Elisabeth Lorraine Hayward Roberts on 17 March 2010 (2 pages)
17 June 2010Termination of appointment of City Road Registration Limited as a secretary (1 page)
17 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
17 June 2010Termination of appointment of City Road Registration Limited as a secretary (1 page)
17 June 2010Director's details changed for Elisabeth Lorraine Hayward Roberts on 17 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Registered office changed on 12/06/2009 from julco house jones and partners 26-28 great portland street london W1W 8AS (1 page)
12 June 2009Registered office changed on 12/06/2009 from julco house jones and partners 26-28 great portland street london W1W 8AS (1 page)
6 June 2009Registered office changed on 06/06/2009 from 325 city road london EC1V 1LJ (1 page)
6 June 2009Registered office changed on 06/06/2009 from 325 city road london EC1V 1LJ (1 page)
4 June 2009Return made up to 20/03/09; full list of members (3 pages)
4 June 2009Return made up to 20/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 June 2008Return made up to 20/03/08; full list of members (3 pages)
4 June 2008Return made up to 20/03/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Return made up to 20/03/07; full list of members (6 pages)
23 October 2007Return made up to 20/03/07; full list of members (6 pages)
23 October 2007Registered office changed on 23/10/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007Registered office changed on 23/10/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
20 March 2006Incorporation (14 pages)
20 March 2006Incorporation (14 pages)