Company NameLondon Guided Tours Limited
Company StatusDissolved
Company Number06130134
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 1 month ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameHeather Susan Davies
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleTour Guide & Operator
Country of ResidenceUnited Kingdom
Correspondence Address70 Ravenscroft Road
Beckenham
Kent
BR3 4TR
Secretary NameIan Alan Seckington
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address70 Ravenscroft Road
Beckenham
Kent
BR3 4TR

Contact

Websitelondonguidedtours.co.uk
Email address[email protected]
Telephone020 36648691
Telephone regionLondon

Location

Registered Address70 Ravenscroft Road
Beckenham
Kent
BR3 4TR
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

1 at £1Heather Susan Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£108,946
Cash£152,927
Current Liabilities£45,950

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (3 pages)
3 May 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
10 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Termination of appointment of Ian Alan Seckington as a secretary on 1 April 2013 (1 page)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Termination of appointment of Ian Alan Seckington as a secretary on 1 April 2013 (1 page)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Termination of appointment of Ian Alan Seckington as a secretary on 1 April 2013 (1 page)
2 March 2015Termination of appointment of Ian Alan Seckington as a secretary on 1 April 2013 (1 page)
2 March 2015Termination of appointment of Ian Alan Seckington as a secretary on 1 April 2013 (1 page)
2 March 2015Termination of appointment of Ian Alan Seckington as a secretary on 1 April 2013 (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
14 June 2011Director's details changed for Heather Susan Davies on 6 June 2010 (2 pages)
14 June 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
14 June 2011Director's details changed for Heather Susan Davies on 6 June 2010 (2 pages)
14 June 2011Director's details changed for Heather Susan Davies on 6 June 2010 (2 pages)
9 June 2011Registered office address changed from 45 Spirit Quay London E1W 2UT on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 45 Spirit Quay London E1W 2UT on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 45 Spirit Quay London E1W 2UT on 9 June 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Ian Alan Seckington on 10 March 2010 (1 page)
10 March 2010Director's details changed for Heather Susan Davies on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ian Alan Seckington on 10 March 2010 (1 page)
10 March 2010Director's details changed for Heather Susan Davies on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 May 2009Director's change of particulars / heather davies / 10/09/2008 (1 page)
26 May 2009Secretary's change of particulars / ian seckington / 10/09/2008 (1 page)
26 May 2009Secretary's change of particulars / ian seckington / 10/09/2008 (1 page)
26 May 2009Director's change of particulars / heather davies / 10/09/2008 (1 page)
26 May 2009Return made up to 27/02/09; full list of members (5 pages)
26 May 2009Return made up to 27/02/09; full list of members (5 pages)
5 January 2009Registered office changed on 05/01/2009 from 7 charing cross mansions 26 charing cross road london WC2H 0DG (1 page)
5 January 2009Registered office changed on 05/01/2009 from 7 charing cross mansions 26 charing cross road london WC2H 0DG (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 September 2008Return made up to 27/02/08; full list of members (6 pages)
17 September 2008Return made up to 27/02/08; full list of members (6 pages)
24 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
24 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
12 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2007Incorporation (10 pages)
27 February 2007Incorporation (10 pages)