London
W1H 7JG
Director Name | Mr Daniel James Taylor |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor (744-750) Salisbury House Finsbury Circus London EC2M 5QQ |
Secretary Name | Richard Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Elizabeth Crescent Chester Cheshire CH4 7AZ Wales |
Secretary Name | Mr Anthony Rice |
---|---|
Status | Resigned |
Appointed | 19 March 2014(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | 40 Edith Road London W14 9BB |
Website | roadtour.co.uk |
---|---|
Telephone | 020 88191331 |
Telephone region | London |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£20,236 |
Current Liabilities | £62,948 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2019 | Application to strike the company off the register (1 page) |
18 February 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
14 November 2018 | Previous accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
25 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Registered office address changed from 50 Seymour Street 50 Seymour Street London W1H 7JG England to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 50 Seymour Street 50 Seymour Street London W1H 7JG England to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 23 October 2015 (1 page) |
30 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
30 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
18 September 2015 | Appointment of Mr. Shaun Steingold as a director on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr. Shaun Steingold as a director on 1 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Daniel Taylor as a director on 1 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Anthony Rice as a secretary on 1 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Anthony Rice as a secretary on 1 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to 50 Seymour Street 50 Seymour Street London W1H 7JG on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to 50 Seymour Street 50 Seymour Street London W1H 7JG on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Daniel Taylor as a director on 1 September 2015 (1 page) |
29 July 2015 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 July 2015 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2015 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2015 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
12 June 2014 | Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE England on 12 June 2014 (1 page) |
12 June 2014 | Director's details changed for Mr Daniel Taylor on 12 June 2014 (2 pages) |
12 June 2014 | Director's details changed (2 pages) |
12 June 2014 | Director's details changed for Mr Daniel Taylor on 12 June 2014 (2 pages) |
12 June 2014 | Director's details changed (2 pages) |
12 June 2014 | Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE England on 12 June 2014 (1 page) |
27 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
23 May 2014 | Termination of appointment of Richard Cain as a secretary (1 page) |
23 May 2014 | Appointment of Mr Anthony Rice as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Richard Cain as a secretary (1 page) |
23 May 2014 | Appointment of Mr Anthony Rice as a secretary (2 pages) |
23 February 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
23 February 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
16 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
16 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
16 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (5 pages) |
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Registered office address changed from 56 Elizabeth Crescent Queens Park Chester CH4 7AZ on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 56 Elizabeth Crescent Queens Park Chester CH4 7AZ on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 56 Elizabeth Crescent Queens Park Chester CH4 7AZ on 5 August 2013 (1 page) |
11 May 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
11 May 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
5 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
9 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
9 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Mr Daniel Taylor on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Mr Daniel Taylor on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Daniel Taylor on 1 October 2009 (2 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
1 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
19 September 2009 | Return made up to 19/09/09; full list of members (5 pages) |
19 September 2009 | Return made up to 19/09/09; full list of members (5 pages) |
19 September 2009 | Ad 18/09/09\gbp si [email protected]=8.15\gbp ic 123.65/131.8\ (3 pages) |
19 September 2009 | Ad 18/09/09\gbp si [email protected]=8.15\gbp ic 123.65/131.8\ (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
6 February 2009 | Ad 27/01/09\gbp si [email protected]=4.9\gbp ic 118.75/123.65\ (3 pages) |
6 February 2009 | Ad 27/01/09\gbp si [email protected]=4.9\gbp ic 118.75/123.65\ (3 pages) |
2 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
2 October 2008 | Secretary's change of particulars / richaard cain / 19/09/2007 (1 page) |
2 October 2008 | Ad 16/09/08\gbp si [email protected]=9.2\gbp ic 14.98/24.18\ (3 pages) |
2 October 2008 | Ad 16/09/08\gbp si [email protected]=9.2\gbp ic 14.98/24.18\ (3 pages) |
2 October 2008 | Secretary's change of particulars / richaard cain / 19/09/2007 (1 page) |
2 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
21 April 2008 | Ad 08/04/08\gbp si [email protected]=9.55\gbp ic 5.43/14.98\ (3 pages) |
21 April 2008 | Ad 08/04/08\gbp si [email protected]=9.55\gbp ic 5.43/14.98\ (3 pages) |
25 February 2008 | Resolutions
|
25 February 2008 | Resolutions
|
20 February 2008 | £ nc 100/470 06/02/08 (2 pages) |
20 February 2008 | Ad 06/02/08--------- £ si [email protected]=5 £ ic 72/77 (1 page) |
20 February 2008 | £ nc 100/470 06/02/08 (2 pages) |
20 February 2008 | Ad 06/02/08--------- £ si [email protected]=5 £ ic 92/97 (1 page) |
20 February 2008 | Ad 06/02/08--------- £ si [email protected]=5 £ ic 82/87 (1 page) |
20 February 2008 | Ad 06/02/08--------- £ si [email protected]=5 £ ic 72/77 (1 page) |
20 February 2008 | Ad 06/02/08--------- £ si [email protected]=5 £ ic 92/97 (1 page) |
20 February 2008 | Ad 06/02/08--------- £ si [email protected]=5 £ ic 77/82 (1 page) |
20 February 2008 | Ad 06/02/08--------- £ si [email protected]=5 £ ic 87/92 (1 page) |
20 February 2008 | Ad 06/02/08--------- £ si [email protected]=5 £ ic 87/92 (1 page) |
20 February 2008 | Ad 06/02/08--------- £ si [email protected]=5 £ ic 77/82 (1 page) |
20 February 2008 | Ad 06/02/08--------- £ si [email protected]=5 £ ic 82/87 (1 page) |
3 January 2008 | Ad 01/12/07--------- £ si [email protected]=68 £ ic 4/72 (2 pages) |
3 January 2008 | Ad 01/12/07--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
3 January 2008 | Ad 01/12/07--------- £ si [email protected]=68 £ ic 4/72 (2 pages) |
3 January 2008 | Ad 01/12/07--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
19 September 2007 | Incorporation (9 pages) |
19 September 2007 | Incorporation (9 pages) |