Company NameSplendid Tours Ltd
Company StatusDissolved
Company Number06205027
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMs Dalia Chacham
Date of BirthMay 1959 (Born 65 years ago)
NationalityIsraeli
StatusClosed
Appointed01 September 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 10 April 2012)
RoleExecutive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameWIXY Directors Limited (Corporation)
StatusClosed
Appointed05 April 2007(same day as company formation)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Secretary NameWIXY Secretaries Limited (Corporation)
StatusClosed
Appointed05 April 2007(same day as company formation)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR

Location

Registered Address3rd Floor 66-70 Baker Street
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(5 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(5 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(5 pages)
14 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 14 December 2010 (1 page)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
28 November 2009Director's details changed for Dalia Chacham on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Dalia Chacham on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Dalia Chacham on 1 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Director's change of particulars / wixy directors LIMITED / 24/07/2009 (1 page)
11 August 2009Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009 (1 page)
16 April 2009Return made up to 05/04/09; full list of members (3 pages)
16 April 2009Return made up to 05/04/09; full list of members (3 pages)
8 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 September 2008Director appointed dalia chacham (1 page)
4 September 2008Director appointed dalia chacham (1 page)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
20 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
10 April 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
5 April 2007Incorporation (10 pages)
5 April 2007Incorporation (10 pages)