Company NameBest Of Tours Ltd
DirectorsYacine Bakouche and Gaelle Dulac
Company StatusActive - Proposal to Strike off
Company Number09379661
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Yacine Bakouche
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed08 January 2015(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address31 Huxley Close
Uxbridge
UB8 3PG
Director NameMs Gaelle Dulac
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed22 June 2015(5 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Huxley Close
Uxbridge
UB8 3PG
Secretary NameMiss Charlotte Clementine Broutin
StatusResigned
Appointed05 February 2015(4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 June 2015)
RoleCompany Director
Correspondence AddressOffice 1 Phoenix House Phoenix House
Rosslyn Crescent
Harrow
London
HA1 2SP
Secretary NameMs Gaelle Dulac
StatusResigned
Appointed05 February 2015(4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 19 June 2015)
RoleCompany Director
Correspondence AddressOffice 1 Phoenix House Phoenix House
Rosslyn Crescent
Harrow
London
HA1 2SP
Director NameMs Charlotte Clementine Broutin
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed22 June 2015(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Chiltern Business Village
Arundel Road
Uxbridge
UB8 2SN

Location

Registered Address10 Cousins Close
Yiewsley
West Drayton
UB7 8QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2023 (1 year, 2 months ago)
Next Return Due17 February 2024 (overdue)

Filing History

20 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
28 November 2020Registered office address changed from Unit 18 Chiltern Business Village Arundel Road Uxbridge UB8 2SN England to 15 Fairway Avenue West Drayton UB7 7AN on 28 November 2020 (1 page)
10 June 2020Amended micro company accounts made up to 31 March 2019 (4 pages)
24 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 January 2019Confirmation statement made on 8 January 2019 with updates (7 pages)
23 January 2019Termination of appointment of Charlotte Clementine Broutin as a director on 23 January 2019 (1 page)
11 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
21 September 2018Administrative restoration application (3 pages)
21 September 2018Micro company accounts made up to 31 March 2017 (4 pages)
28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
2 February 2018Registered office address changed from Unit 18, Chiltern Business Village Arundel Road Uxbridge UB8 2SN England to Unit 18 Chiltern Business Village Arundel Road Uxbridge UB8 2SN on 2 February 2018 (1 page)
1 February 2018Registered office address changed from Office 1 Phoenix House Phoenix House Rosslyn Crescent Harrow London HA1 2SP England to Unit 18, Chiltern Business Village Arundel Road Uxbridge UB8 2SN on 1 February 2018 (1 page)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
14 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,200
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,200
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,110
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,110
(3 pages)
21 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000
(5 pages)
21 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000
(5 pages)
6 December 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
6 December 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
22 June 2015Termination of appointment of Charlotte Clementine Broutin as a secretary on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Gaelle Dulac as a secretary on 19 June 2015 (1 page)
22 June 2015Appointment of Ms Charlotte Clementine Broutin as a director on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Charlotte Clementine Broutin as a secretary on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Gaelle Dulac as a secretary on 19 June 2015 (1 page)
22 June 2015Appointment of Ms Gaelle Dulac as a director on 22 June 2015 (2 pages)
22 June 2015Appointment of Ms Charlotte Clementine Broutin as a director on 22 June 2015 (2 pages)
22 June 2015Appointment of Ms Gaelle Dulac as a director on 22 June 2015 (2 pages)
24 March 2015Appointment of Miss Charlotte Clementine Broutin as a secretary on 5 February 2015 (2 pages)
24 March 2015Appointment of Ms Gaelle Dulac as a secretary on 5 February 2015 (2 pages)
24 March 2015Appointment of Miss Charlotte Clementine Broutin as a secretary on 5 February 2015 (2 pages)
24 March 2015Appointment of Ms Gaelle Dulac as a secretary on 5 February 2015 (2 pages)
24 March 2015Appointment of Miss Charlotte Clementine Broutin as a secretary on 5 February 2015 (2 pages)
24 March 2015Appointment of Ms Gaelle Dulac as a secretary on 5 February 2015 (2 pages)
17 January 2015Registered office address changed from C/O Gaelle Dulac Flat 3 78 Welldon Crescent Harrow Middlesex HA1 1QR United Kingdom to Office 1 Phoenix House Phoenix House Rosslyn Crescent Harrow London HA1 2SP on 17 January 2015 (1 page)
17 January 2015Registered office address changed from C/O Gaelle Dulac Flat 3 78 Welldon Crescent Harrow Middlesex HA1 1QR United Kingdom to Office 1 Phoenix House Phoenix House Rosslyn Crescent Harrow London HA1 2SP on 17 January 2015 (1 page)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)