Company NameINME Touring Ltd
Company StatusDissolved
Company Number05922441
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid McPherson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(3 days after company formation)
Appointment Duration5 years, 9 months (closed 05 June 2012)
RoleMusician
Correspondence Address24 Thorndon Court
Eagle Way
Brentwood
Essex
CM13 3BY
Director NameGregory McPherson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(3 days after company formation)
Appointment Duration5 years, 9 months (closed 05 June 2012)
RoleMusician
Correspondence Address6 Sycamore Drive
Brentwood
Essex
CM14 4UG
Director NameSimon Taylor
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(3 days after company formation)
Appointment Duration5 years, 9 months (closed 05 June 2012)
RoleMusician
Correspondence Address24 Thorndon Court
Eagle Way
Brentwood
Essex
CM13 3BY
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed04 September 2006(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2008)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG

Location

Registered Address1st And 2nd Floor, 5 Victoria Road
Saltaire
Shipley
West Yorkshire
BD18 3LA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£66,919
Gross Profit£18,768
Net Worth£11,754
Cash£4,518
Current Liabilities£18,976

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2010Voluntary strike-off action has been suspended (1 page)
16 April 2010Voluntary strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
18 February 2010Application to strike the company off the register (3 pages)
18 February 2010Application to strike the company off the register (3 pages)
1 December 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
1 December 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
30 October 2009Total exemption full accounts made up to 30 September 2007 (10 pages)
30 October 2009Total exemption full accounts made up to 30 September 2007 (10 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
16 July 2009Return made up to 01/09/08; full list of members (4 pages)
16 July 2009Location of debenture register (1 page)
16 July 2009Location of debenture register (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Return made up to 01/09/08; full list of members (4 pages)
16 July 2009Registered office changed on 16/07/2009 from cheapside chambers 43 cheapside chambers bradford BD41 4HP yorks (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Registered office changed on 16/07/2009 from cheapside chambers 43 cheapside chambers bradford BD41 4HP yorks (1 page)
22 August 2008Registered office changed on 22/08/2008 from 2ND floor, 201 haverstock hill belsize park london NW3 4QG (1 page)
22 August 2008Registered office changed on 22/08/2008 from 2ND floor, 201 haverstock hill belsize park london NW3 4QG (1 page)
21 August 2008Appointment terminated secretary hanover registrar services LIMITED (1 page)
21 August 2008Appointment Terminated Secretary hanover registrar services LIMITED (1 page)
27 September 2007Return made up to 01/09/07; full list of members (3 pages)
27 September 2007Return made up to 01/09/07; full list of members (3 pages)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
1 September 2006Incorporation (16 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Incorporation (16 pages)