Company NameGreat World Tours Limited
Company StatusDissolved
Company Number06596862
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameMubarik Baktoo
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA25 Coverton Road
London
SW17 0QW
Secretary NameKevin Brewer
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House 6070 Birmingham Business Park
Birmingham
B37 7BF
Director NameJosephine Delfen Coruz
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(9 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 20 November 2009)
RoleCompany Director
Correspondence Address6 Carlwell Street
London
SW17 0SE

Location

Registered AddressFlat 3 Katherine Court
Honor Oak Road
London
SE23 3RS
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardForest Hill
Built Up AreaGreater London

Shareholders

1 at £1Josephine Delfen Coruz
50.00%
Ordinary
1 at £1Mubarik Baktoo
50.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
7 December 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
4 August 2011Registered office address changed from C/O Care of A.Faminu & Co Unit 3 Stoneleigh Road London N17 9BQ United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from C/O Care of A.Faminu & Co Unit 3 Stoneleigh Road London N17 9BQ United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from C/O Care of A.Faminu & Co Unit 3 Stoneleigh Road London N17 9BQ United Kingdom on 4 August 2011 (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 2
(3 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 2
(3 pages)
6 April 2011Registered office address changed from C/O Great World Tours Ltd 45 Camberwell New Road London SE5 0RZ United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from C/O Great World Tours Ltd 45 Camberwell New Road London SE5 0RZ United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from C/O Great World Tours Ltd 45 Camberwell New Road London SE5 0RZ United Kingdom on 6 April 2011 (1 page)
28 March 2011Registered office address changed from C/O C/O the Accounts Bureau Limited Elliot House 10-12 Allington Street London SW1E 5EH on 28 March 2011 (1 page)
28 March 2011Registered office address changed from C/O C/O the Accounts Bureau Limited Elliot House 10-12 Allington Street London SW1E 5EH on 28 March 2011 (1 page)
7 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mubarik Baktoo on 19 May 2010 (2 pages)
6 July 2010Director's details changed for Mubarik Baktoo on 19 May 2010 (2 pages)
13 April 2010Registered office address changed from 183 Kingston Road Wimbledon London SW19 1LH on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 183 Kingston Road Wimbledon London SW19 1LH on 13 April 2010 (1 page)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 December 2009Termination of appointment of Josephine Coruz as a director (2 pages)
2 December 2009Termination of appointment of Josephine Coruz as a director (2 pages)
5 August 2009Return made up to 19/05/09; full list of members (3 pages)
5 August 2009Return made up to 19/05/09; full list of members (3 pages)
4 August 2009Director's Change of Particulars / mubarik baktoo / 19/05/2008 / Nationality was: indian, now: british; Area was: , now: london; Post Town was: london, now: (1 page)
4 August 2009Director's change of particulars / josephine coruz / 12/03/2009 (1 page)
4 August 2009Director's change of particulars / mubarik baktoo / 19/05/2008 (1 page)
4 August 2009Director's Change of Particulars / josephine coruz / 12/03/2009 / Occupation was: none, now: director (1 page)
27 May 2009Director's Change of Particulars / josephine hussain / 21/05/2009 / Middle Name/s was: , now: delfen; Surname was: hussain, now: coruz (1 page)
27 May 2009Director's change of particulars / josephine hussain / 21/05/2009 (1 page)
14 May 2009Director appointed josephine hussain (2 pages)
14 May 2009Director appointed josephine hussain (2 pages)
27 April 2009Registered office changed on 27/04/2009 from A25 coverton road london SW17 0QW (1 page)
27 April 2009Registered office changed on 27/04/2009 from A25 coverton road london SW17 0QW (1 page)
28 May 2008Appointment terminated secretary kevin brewer (1 page)
28 May 2008Appointment Terminated Secretary kevin brewer (1 page)
19 May 2008Incorporation (16 pages)
19 May 2008Incorporation (16 pages)