Company NameTour Indemnity Limited
Company StatusDissolved
Company Number06840351
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Barry Reynolds
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7BB
Director NameMr Jonathan Webber
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7BB
Director NameMr Michael John Coggins
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Green Trees
Epping
Essex
CM16 4QT
Director NameMr Patrick Sean Parnell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Farm House
Cranesgate Whatlode St Catherine
Spalding
Lincolnshire
PE12 6SR
Director NameMs Ann Bowyer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(9 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7BB

Contact

Websitewww.tourindemnity.co.uk

Location

Registered AddressBeaufort House
15 St. Botolph Street
London
EC3A 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
5 February 2020Application to strike the company off the register (1 page)
22 January 2020Termination of appointment of Ann Bowyer as a director on 22 January 2020 (1 page)
15 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
15 March 2019Notification of Castle Insurance Consultants Ltd as a person with significant control on 28 February 2019 (2 pages)
12 March 2019Cessation of Patrick Sean Parnell as a person with significant control on 1 March 2019 (1 page)
5 March 2019Registered office address changed from 33 Boston Road Holbeach Spalding Lincs PE12 7LR to Beaufort House 15 st. Botolph Street London EC3A 7BB on 5 March 2019 (1 page)
4 March 2019Appointment of Ms Ann Bowyer as a director on 1 March 2019 (2 pages)
4 March 2019Termination of appointment of Patrick Sean Parnell as a director on 1 March 2019 (1 page)
4 March 2019Termination of appointment of Michael John Coggins as a director on 1 March 2019 (1 page)
4 March 2019Appointment of Mr Jonathan Webber as a director on 1 March 2019 (2 pages)
4 March 2019Appointment of Mr Barry Reynolds as a director on 1 March 2019 (2 pages)
4 March 2019Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
15 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
17 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
17 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
27 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 March 2009Incorporation (16 pages)
9 March 2009Incorporation (16 pages)