Company NameThe London Walking Tour Co. Ltd.
Company StatusDissolved
Company Number08802883
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 5 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Director NameMr Gary Means
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(3 months, 3 weeks after company formation)
Appointment Duration4 years (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, The Yard Yorkton Street
London
E2 8NH
Director NameMarcella Homes
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleTours
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Rivington St Rivington Street
London
EC2A 3DT

Location

Registered AddressUnit 5, The Yard
Yorkton Street
London
E2 8NH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
12 January 2018Application to strike the company off the register (3 pages)
12 January 2018Application to strike the company off the register (3 pages)
12 December 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 December 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
14 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 February 2016Registered office address changed from 1-3 1-3 Rivington Street London EC2A 3DT to Unit 5, the Yard Yorkton Street London E2 8NH on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 1-3 1-3 Rivington Street London EC2A 3DT to Unit 5, the Yard Yorkton Street London E2 8NH on 29 February 2016 (1 page)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 December 2014Termination of appointment of Marcella Homes as a director on 1 April 2014 (1 page)
9 December 2014Appointment of Mr Gary Means as a director on 1 April 2014 (2 pages)
9 December 2014Termination of appointment of Marcella Homes as a director on 1 April 2014 (1 page)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Appointment of Mr Gary Means as a director on 1 April 2014 (2 pages)
9 December 2014Termination of appointment of Marcella Homes as a director on 1 April 2014 (1 page)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Appointment of Mr Gary Means as a director on 1 April 2014 (2 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
30 August 2014Director's details changed for Marcella Homes on 1 January 2014 (3 pages)
30 August 2014Director's details changed for Marcella Homes on 1 January 2014 (3 pages)
30 August 2014Director's details changed for Marcella Homes on 1 January 2014 (3 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)