Company NameEden Touring Limited
Company StatusDissolved
Company Number06756756
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher Thomas Allen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameMr Warren Reginald Cann
Date of BirthMay 1950 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameMr James Ure
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameMr William Lee Currie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address19 Portland Place
London
W1B 1PX

Location

Registered Address19 Portland Place
London
W1B 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Thomas Allen
25.00%
Ordinary
1 at £1James Ure Jnr
25.00%
Ordinary
1 at £1Warren Reginald Cann
25.00%
Ordinary
1 at £1William Currie
25.00%
Ordinary

Financials

Year2014
Net Worth£15,650
Cash£13,302
Current Liabilities£3,407

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (3 pages)
24 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
(4 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
29 November 2012Director's details changed for Mr Warren Reginald Cann on 24 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Christopher Thomas Allen on 24 November 2012 (2 pages)
29 November 2012Director's details changed for James (Junior) Ure on 24 November 2012 (2 pages)
29 November 2012Director's details changed for Mr William Currie on 24 November 2012 (2 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 November 2011Director's details changed for Christopher Thomas Allen on 24 November 2011 (2 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 27 April 2010 (1 page)
23 December 2009Director's details changed for Mr William Currie on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Christopher Thomas Allen on 22 December 2009 (2 pages)
23 December 2009Director's details changed for James (Junior) Ure on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Warren Reginald Cann on 22 December 2009 (2 pages)
24 November 2008Incorporation (20 pages)