Company NameTourico Holidays U.K. Limited
Company StatusDissolved
Company Number07194495
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Dissolution Date24 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Chinan Shah
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(1 year, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 24 February 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameMr Richard Stuart Wheatley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2019(9 years after company formation)
Appointment Duration3 years, 11 months (closed 24 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameWendy Aidif
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address220 East Central Parkway
Suite 4000 Altamonte Springs
Florida
32701 Usa
United States
Director NameRobert Fischer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCfo, Cpa
Country of ResidenceUnited States
Correspondence Address220 East Central Parkway
Suite 4000 Altamonte Springs
Florida
32701 Usa
United States
Director NameAmir Kalmar
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCmo
Country of ResidenceUnited States
Correspondence Address220 East Central Parkway
Suite 4000 Altamonte Springs
Florida
32701 Usa
United States
Director NameUri Urgov
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address220 East Central Parkway
Suite 4000 Altamonte Springs
Florida
32701 Usa
United States
Secretary NameWendy Aidif
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address220 East Central Parkway
Suite 4000 Altamonte Springs
Florida
32701 Usa
United States
Director NameMr Michael McIntyre
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2015(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4000 220 East Central Parkway
Altamonte Springs
United States
Director NameMr Christopher James Good
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court, 5 Paternoster Square Paternoster Sq
London
EC4M 7AG
Director NameMr Darren James Anniss
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Floor, C.P. House Uxbridge Road
London
W5 5TL
Director NameMr Simon Jon Nicholson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed18 March 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2013
Turnover£1,735,590
Net Worth£249,693
Cash£16,144
Current Liabilities£141,132

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategorySmall
Accounts Year End01 October

Filing History

24 February 2023Final Gazette dissolved following liquidation (1 page)
24 November 2022Return of final meeting in a members' voluntary winding up (10 pages)
19 August 2022Liquidators' statement of receipts and payments to 9 June 2022 (9 pages)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
16 November 2021Termination of appointment of Simon Jon Nicholson as a director on 16 November 2021 (1 page)
24 June 2021Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 46 Vivian Avenue Hendon Central London NW4 3XP on 24 June 2021 (2 pages)
21 June 2021Appointment of a voluntary liquidator (3 pages)
21 June 2021Declaration of solvency (7 pages)
21 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-10
(1 page)
7 June 2021Previous accounting period extended from 30 September 2020 to 1 October 2020 (1 page)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
27 January 2021Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 27 January 2021 (1 page)
10 July 2020Termination of appointment of Michael Mcintyre as a director on 31 May 2020 (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
28 February 2020Accounts for a small company made up to 30 September 2019 (16 pages)
18 November 2019Appointment of Mr Simon Jon Nicholson as a director on 15 November 2019 (2 pages)
18 November 2019Termination of appointment of Darren James Anniss as a director on 15 November 2019 (1 page)
23 September 2019Registered office address changed from 27 Goswell Road London England EC1M 7GT England to 16 st. Martin's Le Grand London EC1A 4EN on 23 September 2019 (1 page)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
8 May 2019Accounts for a small company made up to 30 September 2018 (16 pages)
22 March 2019Appointment of Mr Richard Stuart Wheatley as a director on 18 March 2019 (2 pages)
22 March 2019Termination of appointment of Christopher James Good as a director on 18 March 2019 (1 page)
25 June 2018Termination of appointment of Wendy Aidif as a secretary on 19 June 2018 (1 page)
18 June 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
29 May 2018Accounts for a small company made up to 31 December 2017 (16 pages)
8 May 2018Registered office address changed from Suite 6.01 Suite 6.01 Exchange Tower 1 Harbour Exchange Square London E14 9GE England to 27 Goswell Road London England EC1M 7GT on 8 May 2018 (1 page)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
2 March 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
26 February 2018Termination of appointment of Amir Kalmar as a director on 30 September 2017 (1 page)
26 February 2018Appointment of Mr Christopher James Good as a director on 26 February 2018 (2 pages)
26 February 2018Termination of appointment of Uri Urgov as a director on 30 September 2017 (1 page)
26 February 2018Appointment of Mr Darren James Anniss as a director on 26 February 2018 (2 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
5 May 2016Full accounts made up to 31 December 2015 (12 pages)
5 May 2016Full accounts made up to 31 December 2015 (12 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(7 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(7 pages)
21 December 2015Registered office address changed from Byron House Sixth Floor 7-9 st. James's Street London SW1A 1EE to Suite 6.01 Suite 6.01 Exchange Tower 1 Harbour Exchange Square London E14 9GE on 21 December 2015 (1 page)
21 December 2015Registered office address changed from Byron House Sixth Floor 7-9 st. James's Street London SW1A 1EE to Suite 6.01 Suite 6.01 Exchange Tower 1 Harbour Exchange Square London E14 9GE on 21 December 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
15 May 2015Appointment of Mr Michael Mcintyre as a director on 1 January 2015 (2 pages)
15 May 2015Appointment of Mr Michael Mcintyre as a director on 1 January 2015 (2 pages)
15 May 2015Appointment of Mr Michael Mcintyre as a director on 1 January 2015 (2 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(6 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(6 pages)
20 January 2015Termination of appointment of Wendy Aidif as a director on 31 December 2014 (1 page)
20 January 2015Termination of appointment of Wendy Aidif as a director on 31 December 2014 (1 page)
20 January 2015Termination of appointment of Robert Fischer as a director on 31 December 2014 (1 page)
20 January 2015Termination of appointment of Robert Fischer as a director on 31 December 2014 (1 page)
9 June 2014Full accounts made up to 31 December 2013 (15 pages)
9 June 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(8 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(8 pages)
26 September 2013Full accounts made up to 31 December 2012 (12 pages)
26 September 2013Full accounts made up to 31 December 2012 (12 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (8 pages)
24 September 2012Full accounts made up to 31 December 2011 (12 pages)
24 September 2012Full accounts made up to 31 December 2011 (12 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
8 November 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
8 November 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
27 June 2011Appointment of Mr Chinan Shah as a director (2 pages)
27 June 2011Appointment of Mr Chinan Shah as a director (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
5 April 2011Previous accounting period shortened from 31 December 2010 to 31 July 2010 (1 page)
5 April 2011Previous accounting period shortened from 31 December 2010 to 31 July 2010 (1 page)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
22 March 2011Registered office address changed from Byron House - Sixth Floor 7-9 St. James's Street London SW1A 1EF United Kingdom on 22 March 2011 (1 page)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
22 March 2011Registered office address changed from Byron House - Sixth Floor 7-9 St. James's Street London SW1A 1EF United Kingdom on 22 March 2011 (1 page)
16 November 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 16 November 2010 (1 page)
24 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
24 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
22 March 2010Appointment of Wendy Aidif as a director (2 pages)
22 March 2010Appointment of Amir Kalmar as a director (2 pages)
22 March 2010Appointment of Wendy Aidif as a director (2 pages)
22 March 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
22 March 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
22 March 2010Appointment of Wendy Aidif as a secretary (1 page)
22 March 2010Appointment of Uri Urgov as a director (2 pages)
22 March 2010Termination of appointment of Peter Crossley as a director (1 page)
22 March 2010Appointment of Uri Urgov as a director (2 pages)
22 March 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
22 March 2010Appointment of Robert Fischer as a director (2 pages)
22 March 2010Appointment of Robert Fischer as a director (2 pages)
22 March 2010Termination of appointment of Peter Crossley as a director (1 page)
22 March 2010Appointment of Wendy Aidif as a secretary (1 page)
22 March 2010Appointment of Amir Kalmar as a director (2 pages)
22 March 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
18 March 2010Incorporation (33 pages)
18 March 2010Incorporation (33 pages)