Company NameUK Express Tours Limited
Company StatusDissolved
Company Number08370281
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Nicola Jane Cheater
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Thorpe Close
Wickford
SS12 9PN
Director NameMr Edward John Cheater
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Thorpe Close
Wickford
Essex
SS12 9PN

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
15 January 2014Registered office address changed from 35 Piccadilly London W1J 0LP United Kingdom on 15 January 2014 (1 page)
15 January 2014Appointment of Mr Edward John Cheater as a director (2 pages)
15 January 2014Appointment of Mr Edward John Cheater as a director (2 pages)
15 January 2014Registered office address changed from 35 Piccadilly London W1J 0LP United Kingdom on 15 January 2014 (1 page)
22 January 2013Incorporation (43 pages)
22 January 2013Incorporation (43 pages)