Company NameHistorical Tours Limited
Company StatusDissolved
Company Number08728636
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Dissolution Date30 August 2020 (3 years, 7 months ago)
Previous Names5S Visual Suppies Limited and Jack The Ripper Museum (London) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Mark Richard Palmer-Edgecumbe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House, 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMs Jennifer Decoteau
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 30 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arc Insolvency Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Mark Richard Palmer-Edgecumbe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 07 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House, 7-12 Tavistock Square
London
WC1H 9BQ

Location

Registered AddressC/O Arc Insolvency Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Shareholders

100 at £1Qa Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£450,920

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

30 August 2020Final Gazette dissolved following liquidation (1 page)
30 May 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
7 January 2020Registered office address changed from Lynton House, 7-12 Tavistock Square London WC1H 9BQ to C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 7 January 2020 (2 pages)
6 January 2020Statement of affairs (7 pages)
6 January 2020Appointment of a voluntary liquidator (4 pages)
6 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-20
(1 page)
12 October 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
15 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
10 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-09
(3 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
20 October 2016Termination of appointment of Mark Richard Palmer-Edgecumbe as a director on 30 September 2016 (1 page)
20 October 2016Appointment of Ms Jennifer Decoteau as a director on 30 September 2016 (2 pages)
20 October 2016Termination of appointment of Mark Richard Palmer-Edgecumbe as a director on 30 September 2016 (1 page)
20 October 2016Appointment of Ms Jennifer Decoteau as a director on 30 September 2016 (2 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 March 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
(3 pages)
16 March 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
(3 pages)
14 July 2015Appointment of Mr Mark Richard Palmer-Edgecumbe as a director on 11 October 2013 (2 pages)
14 July 2015Termination of appointment of Mark Richard Palmer-Edgecumbe as a director on 7 May 2015 (1 page)
14 July 2015Appointment of Mr Mark Richard Palmer-Edgecumbe as a director on 11 October 2013 (2 pages)
14 July 2015Termination of appointment of Mark Richard Palmer-Edgecumbe as a director on 7 May 2015 (1 page)
14 July 2015Termination of appointment of Mark Richard Palmer-Edgecumbe as a director on 7 May 2015 (1 page)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 200
(3 pages)
30 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 200
(3 pages)
30 June 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(2 pages)
30 June 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(2 pages)
30 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 200
(3 pages)
14 May 2015Company name changed 5S visual suppies LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
(3 pages)
14 May 2015Company name changed 5S visual suppies LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
(3 pages)
13 May 2015Appointment of Mr Mark Richard Palmer-Edgecumbe as a director on 7 May 2015 (2 pages)
13 May 2015Appointment of Mr Mark Richard Palmer-Edgecumbe as a director on 7 May 2015 (2 pages)
13 May 2015Appointment of Mr Mark Richard Palmer-Edgecumbe as a director on 7 May 2015 (2 pages)
8 May 2015Termination of appointment of Graham Michael Cowan as a director on 11 October 2013 (1 page)
8 May 2015Termination of appointment of Graham Michael Cowan as a director on 11 October 2013 (1 page)
8 May 2015Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Lynton House, 7-12 Tavistock Square London WC1H 9BQ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Lynton House, 7-12 Tavistock Square London WC1H 9BQ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Lynton House, 7-12 Tavistock Square London WC1H 9BQ on 8 May 2015 (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2013Registered office address changed from 4a Chester Road Gresford Wrexham LL12 8TN United Kingdom on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 4a Chester Road Gresford Wrexham LL12 8TN United Kingdom on 22 October 2013 (1 page)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)