Company NameRoadtour Limited
Company StatusDissolved
Company Number06375859
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Shaun Steingold
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed01 September 2015(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 02 July 2019)
RoleManagement
Country of ResidenceUnited States
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Daniel James Taylor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor (744-750) Salisbury House
Finsbury Circus
London
EC2M 5QQ
Secretary NameRichard Cain
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address56 Elizabeth Crescent
Chester
Cheshire
CH4 7AZ
Wales
Secretary NameMr Anthony Rice
StatusResigned
Appointed19 March 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2015)
RoleCompany Director
Correspondence Address40 Edith Road
London
W14 9BB

Contact

Websiteroadtour.co.uk
Telephone020 88191331
Telephone regionLondon

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,236
Current Liabilities£62,948

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (1 page)
18 February 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
14 November 2018Previous accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
25 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 165.18
(4 pages)
23 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 165.18
(4 pages)
23 October 2015Registered 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 2015Registered 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 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
30 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
18 September 2015Appointment of Mr. Shaun Steingold as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr. Shaun Steingold as a director on 1 September 2015 (2 pages)
17 September 2015Termination of appointment of Daniel Taylor as a director on 1 September 2015 (1 page)
17 September 2015Termination of appointment of Anthony Rice as a secretary on 1 September 2015 (1 page)
17 September 2015Termination of appointment of Anthony Rice as a secretary on 1 September 2015 (1 page)
17 September 2015Registered 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 2015Registered 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 2015Termination of appointment of Daniel Taylor as a director on 1 September 2015 (1 page)
29 July 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
29 July 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 165.18
(5 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 165.18
(5 pages)
12 June 2014Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE England on 12 June 2014 (1 page)
12 June 2014Director's details changed for Mr Daniel Taylor on 12 June 2014 (2 pages)
12 June 2014Director's details changed (2 pages)
12 June 2014Director's details changed for Mr Daniel Taylor on 12 June 2014 (2 pages)
12 June 2014Director's details changed (2 pages)
12 June 2014Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE England on 12 June 2014 (1 page)
27 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 165.18
(3 pages)
27 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 165.18
(3 pages)
27 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 165.18
(3 pages)
23 May 2014Termination of appointment of Richard Cain as a secretary (1 page)
23 May 2014Appointment of Mr Anthony Rice as a secretary (2 pages)
23 May 2014Termination of appointment of Richard Cain as a secretary (1 page)
23 May 2014Appointment of Mr Anthony Rice as a secretary (2 pages)
23 February 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
23 February 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
16 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 160.84
(3 pages)
16 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 160.84
(3 pages)
16 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 160.84
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 16,948.36
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 157.3
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 157.3
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 16,948.36
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 157.3
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 16,948.36
(3 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (5 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (5 pages)
5 August 2013Registered office address changed from 56 Elizabeth Crescent Queens Park Chester CH4 7AZ on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 56 Elizabeth Crescent Queens Park Chester CH4 7AZ on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 56 Elizabeth Crescent Queens Park Chester CH4 7AZ on 5 August 2013 (1 page)
11 May 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
11 May 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
9 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mr Daniel Taylor on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mr Daniel Taylor on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Daniel Taylor on 1 October 2009 (2 pages)
9 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 135.4
(3 pages)
9 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 135.4
(3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 135.4
(2 pages)
1 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 135.4
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 135.4
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 135.4
(2 pages)
19 September 2009Return made up to 19/09/09; full list of members (5 pages)
19 September 2009Return made up to 19/09/09; full list of members (5 pages)
19 September 2009Ad 18/09/09\gbp si [email protected]=8.15\gbp ic 123.65/131.8\ (3 pages)
19 September 2009Ad 18/09/09\gbp si [email protected]=8.15\gbp ic 123.65/131.8\ (3 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 February 2009Ad 27/01/09\gbp si [email protected]=4.9\gbp ic 118.75/123.65\ (3 pages)
6 February 2009Ad 27/01/09\gbp si [email protected]=4.9\gbp ic 118.75/123.65\ (3 pages)
2 October 2008Return made up to 19/09/08; full list of members (5 pages)
2 October 2008Secretary's change of particulars / richaard cain / 19/09/2007 (1 page)
2 October 2008Ad 16/09/08\gbp si [email protected]=9.2\gbp ic 14.98/24.18\ (3 pages)
2 October 2008Ad 16/09/08\gbp si [email protected]=9.2\gbp ic 14.98/24.18\ (3 pages)
2 October 2008Secretary's change of particulars / richaard cain / 19/09/2007 (1 page)
2 October 2008Return made up to 19/09/08; full list of members (5 pages)
21 April 2008Ad 08/04/08\gbp si [email protected]=9.55\gbp ic 5.43/14.98\ (3 pages)
21 April 2008Ad 08/04/08\gbp si [email protected]=9.55\gbp ic 5.43/14.98\ (3 pages)
25 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
25 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
20 February 2008£ nc 100/470 06/02/08 (2 pages)
20 February 2008Ad 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 2008Ad 06/02/08--------- £ si [email protected]=5 £ ic 92/97 (1 page)
20 February 2008Ad 06/02/08--------- £ si [email protected]=5 £ ic 82/87 (1 page)
20 February 2008Ad 06/02/08--------- £ si [email protected]=5 £ ic 72/77 (1 page)
20 February 2008Ad 06/02/08--------- £ si [email protected]=5 £ ic 92/97 (1 page)
20 February 2008Ad 06/02/08--------- £ si [email protected]=5 £ ic 77/82 (1 page)
20 February 2008Ad 06/02/08--------- £ si [email protected]=5 £ ic 87/92 (1 page)
20 February 2008Ad 06/02/08--------- £ si [email protected]=5 £ ic 87/92 (1 page)
20 February 2008Ad 06/02/08--------- £ si [email protected]=5 £ ic 77/82 (1 page)
20 February 2008Ad 06/02/08--------- £ si [email protected]=5 £ ic 82/87 (1 page)
3 January 2008Ad 01/12/07--------- £ si [email protected]=68 £ ic 4/72 (2 pages)
3 January 2008Ad 01/12/07--------- £ si [email protected]=3 £ ic 1/4 (2 pages)
3 January 2008Ad 01/12/07--------- £ si [email protected]=68 £ ic 4/72 (2 pages)
3 January 2008Ad 01/12/07--------- £ si [email protected]=3 £ ic 1/4 (2 pages)
19 September 2007Incorporation (9 pages)
19 September 2007Incorporation (9 pages)