This company is commonly known as Tourico Holidays U.k. Limited. The company was founded 14 years ago and was given the registration number 07194495. The firm's registered office is in LONDON. You can find them at 16 St. Martin's Le Grand, , London, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | TOURICO HOLIDAYS U.K. LIMITED |
---|---|---|
Company Number | : | 07194495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2010 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 St. Martin's Le Grand, London, United Kingdom, EC1A 4EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Vivian Avenue, Hendon Central, London, NW4 3XP | Director | 20 June 2011 | Active |
46, Vivian Avenue, Hendon Central, London, NW4 3XP | Director | 18 March 2019 | Active |
220, East Central Parkway, Suite 4000 Altamonte Springs, Florida, United States, | Secretary | 18 March 2010 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Secretary | 18 March 2010 | Active |
220, East Central Parkway, Suite 4000 Altamonte Springs, Florida, Usa, | Director | 18 March 2010 | Active |
10 Floor, C.P. House, Uxbridge Road, London, United Kingdom, W5 5TL | Director | 26 February 2018 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Director | 18 March 2010 | Active |
220, East Central Parkway, Suite 4000 Altamonte Springs, Florida, Usa, | Director | 18 March 2010 | Active |
Warwick Court, 5 Paternoster Square, Paternoster Square, London, England, EC4M 7AG | Director | 26 February 2018 | Active |
220, East Central Parkway, Suite 4000 Altamonte Springs, Florida, Usa, | Director | 18 March 2010 | Active |
4000, 220 East Central Parkway, Altamonte Springs, United States, | Director | 01 January 2015 | Active |
46, Vivian Avenue, Hendon Central, London, NW4 3XP | Director | 15 November 2019 | Active |
220, East Central Parkway, Suite 4000 Altamonte Springs, Florida, Usa, | Director | 18 March 2010 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Director | 18 March 2010 | Active |
Tourico Holidays Spain Sl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Spain |
Address | : | Via Laietana, 33, Avda Catedral, 6-8, Barcelona, Spain, 080003 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-21 | Resolution | Resolution. | Download |
2021-06-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-07 | Accounts | Change account reference date company previous extended. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type small. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type small. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Officers | Termination secretary company with name termination date. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.