WESTMINSTER CLASSIC TOURS (1999) LIMITED
Status | DISSOLVED |
Company No. | 03679094 |
Category | Private Limited Company |
Incorporated | 04 Dec 1998 |
Age | 25 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2017 |
Years | 6 years, 8 months, 21 days |
SUMMARY
WESTMINSTER CLASSIC TOURS (1999) LIMITED is an dissolved private limited company with number 03679094. It was incorporated 25 years, 5 months, 30 days ago, on 04 December 1998 and it was dissolved 6 years, 8 months, 21 days ago, on 12 September 2017. The company address is 4th Floor 100 Fenchurch Street, London, EC3M 5JD, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Sep 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 08 Jul 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Jun 2017
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 17 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amal Asfour
Termination date: 2017-05-17
Documents
Termination director company with name termination date
Date: 17 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-17
Officer name: Althea Landray Stoneman
Documents
Termination director company with name termination date
Date: 17 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Silvanes Robinson
Termination date: 2017-05-17
Documents
Termination director company with name termination date
Date: 17 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Robinson
Termination date: 2017-05-17
Documents
Capital statement capital company with date currency figure
Date: 10 May 2017
Action Date: 10 May 2017
Category: Capital
Type: SH19
Capital : 29,335.00 GBP
Date: 2017-05-10
Documents
Legacy
Date: 10 May 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 10 May 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 05/04/17
Documents
Resolution
Date: 10 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hobson
Termination date: 2017-03-31
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: James John Mckay
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
New address: 4th Floor 100 Fenchurch Street London EC3M 5JD
Old address: Third Floor 111 Charterhouse Street London EC1M 6AW
Change date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Nicholls
Termination date: 2016-12-07
Documents
Termination director company with name termination date
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Teresa Cunningham Reeves
Termination date: 2016-12-07
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James John Mckay
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Appoint person director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amanda Teresa Cunningham Reeves
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change sail address company with old address
Date: 12 Dec 2012
Category: Address
Type: AD02
Old address: 3 Tapestry Court 99 Mortlake High Street London SW14 8HJ United Kingdom
Documents
Capital allotment shares
Date: 27 Apr 2012
Action Date: 15 Apr 2012
Category: Capital
Type: SH01
Capital : 43,335 GBP
Date: 2012-04-15
Documents
Resolution
Date: 20 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 28 Mar 2012
Action Date: 28 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-28
Old address: 111 Charterhouse Street London London EC1M 6AW United Kingdom
Documents
Resolution
Date: 10 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Change person director company with change date
Date: 05 Jan 2012
Action Date: 04 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-04
Officer name: Mr Michael Silvanes Robinson
Documents
Change person director company with change date
Date: 05 Jan 2012
Action Date: 04 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Stoneman
Change date: 2011-12-04
Documents
Change person director company with change date
Date: 05 Jan 2012
Action Date: 04 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs June Robinson
Change date: 2011-12-04
Documents
Change person director company with change date
Date: 05 Jan 2012
Action Date: 04 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Hobson
Change date: 2011-12-04
Documents
Appoint person director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Nicholls
Documents
Appoint person director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Amal Asfour
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Althea Landray Stoneman
Documents
Termination secretary company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: June Robinson
Documents
Change registered office address company with date old address
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Address
Type: AD01
Old address: Molloy Pitfield Tapestry Court Mortlake High Street London SW14 8HJ
Change date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Termination director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Ashton
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Stoneman
Change date: 2009-12-04
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: June Robinson
Change date: 2009-12-04
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Henry John Ashton
Change date: 2009-12-04
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Silvanes Robinson
Change date: 2009-12-04
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/07; change of members; amend
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/12/06--------- £ si 10000@1=10000 £ ic 30002/40002
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/06; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/05; full list of members
Documents
Accounts with accounts type small
Date: 17 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/04; full list of members
Documents
Accounts with accounts type small
Date: 28 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/03; no change of members
Documents
Accounts with accounts type small
Date: 19 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/02; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/02 to 31/10/02
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/99; full list of members
Documents
Legacy
Date: 06 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 25/09/99--------- £ si 20000@1=20000 £ ic 10002/30002
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 1999
Category: Capital
Type: 88(2)R
Description: Ad 21/12/98--------- £ si 10000@1=10000 £ ic 2/10002
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 14 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 6, BLACKTHORN WAY,LINCOLN,LN4 1BF
Number: | 11438091 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENSHINE INVESTMENTS LIMITED
15-17 BELFAST RD,LONDON,N16 6UN
Number: | 10859921 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A CENTRE COURT SIR THOMAS LONGLEY ROAD,ROCHESTER,ME2 4BQ
Number: | 10232109 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HAVELOCK ROAD,HASTINGS,TN34 1BP
Number: | 10092066 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 11066855 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPELSHADE HOUSE,DUNDEE,DD1 1HN
Number: | SC564932 |
Status: | ACTIVE |
Category: | Private Limited Company |