Company NameGreen Touring Limited
Company StatusDissolved
Company Number07359333
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameMr Stephen Paul Manderson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2010(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameStephen Manderson
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor
13/14 Margaret Street
London
W1W 8RN
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Stephen Manderson
100.00%
Ordinary

Financials

Year2014
Net Worth£17,071
Cash£45,858
Current Liabilities£340,459

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
24 October 2016Application to strike the company off the register (2 pages)
15 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 31 March 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Director's details changed for Mr Stephen Manderson on 27 August 2015 (2 pages)
21 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
18 September 2015Termination of appointment of Stephen Manderson as a secretary on 27 August 2015 (1 page)
22 September 2014Director's details changed for Mr Stephen Manderson on 27 August 2014 (2 pages)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 November 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND United Kingdom on 7 September 2011 (1 page)
7 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND United Kingdom on 7 September 2011 (1 page)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
3 November 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
15 September 2010Appointment of Stephen Manderson as a secretary (3 pages)
15 September 2010Appointment of Mr Stephen Manderson as a director (3 pages)
2 September 2010Termination of appointment of Dunstana Davies as a director (2 pages)
2 September 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
27 August 2010Incorporation (49 pages)