This company is commonly known as Tez Tour Ltd.. The company was founded 18 years ago and was given the registration number 05545011. The firm's registered office is in CARDIFF. You can find them at 45 Salisbury Road, Cathays, Cardiff, Wales. This company's SIC code is 52290 - Other transportation support activities.
Name | : | TEZ TOUR LTD. |
---|---|---|
Company Number | : | 05545011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2005 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Salisbury Road, Cathays, Cardiff, Wales, United Kingdom, CF24 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT | Director | 18 June 2021 | Active |
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB | Corporate Secretary | 24 August 2005 | Active |
13, John Prince's Street, 2nd Floor, London, England, W1G 0JR | Corporate Secretary | 11 August 2014 | Active |
45, Salisbury Road, Cathays, Cardiff, United Kingdom, CF24 4AB | Director | 07 August 2018 | Active |
45, Salisbury Road, Cathays, Cardiff, United Kingdom, CF24 4AB | Director | 28 June 2019 | Active |
17, Stratigou Gkiani Timagia, F.504- Palmyra, Limassol, Cyprus, 3101 | Director | 11 August 2014 | Active |
90, Vassall Road, London, SW9 6JA | Director | 24 August 2005 | Active |
4th Floor, Lawford House Albert Place, London, N3 1RL | Corporate Director | 24 August 2005 | Active |
Mr Nachum Keren | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | 85, Great Portland Street, London, United Kingdom, W1W 7LT |
Nature of control | : |
|
Mr Baitash Shamuratov | ||
Notified on | : | 17 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | Kyrgyz |
Country of residence | : | United Kingdom |
Address | : | 45, Salisbury Road, Cardiff, United Kingdom, CF24 4AB |
Nature of control | : |
|
Mr Sanjar Abdalov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | Uzbek |
Address | : | 2nd Floor, 13 John Prince's Street, London, W1G 0JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette dissolved compulsory. | Download |
2023-03-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-12-27 | Gazette | Gazette notice compulsory. | Download |
2021-12-16 | Change of name | Certificate change of name company. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Officers | Termination secretary company with name termination date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-12 | Address | Change registered office address company with date old address new address. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.