Company NameCity Travels & Tours Ltd.
Company StatusDissolved
Company Number08720905
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 5 months ago)
Dissolution Date14 March 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Muhammad Adil Chughtai
Date of BirthOctober 1990 (Born 33 years ago)
NationalityPakistani
StatusClosed
Appointed01 January 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 14 March 2017)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address67 Louisa Street
Manchester
Lancashire
M11 1AD
Director NameMr Abdul Qayyum Chughtai
Date of BirthMarch 1959 (Born 65 years ago)
NationalityPakistani
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Hatton Street
Manchester
M12 4NZ
Director NameMr Muhammad Adil Chughtai
Date of BirthOctober 1990 (Born 33 years ago)
NationalityPakistani
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Hatton Street
Manchester
M12 4NZ

Contact

Telephone0161 2241111
Telephone regionManchester

Location

Registered Address67 Louisa Street
Manchester
Lancashire
M11 1AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

25k at £1Abdul Qayyum Chughtai
50.00%
Ordinary
25k at £1Muhammad Adil Chughtai
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,010
Cash£7,068
Current Liabilities£52,053

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2016Appointment of Mr Muhammad Adil Chughtai as a director on 1 January 2016 (2 pages)
1 September 2016Termination of appointment of Muhammad Adil Chughtai as a director on 1 January 2016 (1 page)
1 September 2016Termination of appointment of Muhammad Adil Chughtai as a director on 1 January 2016 (1 page)
1 September 2016Appointment of Mr Muhammad Adil Chughtai as a director on 1 January 2016 (2 pages)
1 September 2016Termination of appointment of Abdul Qayyum Chughtai as a director on 1 May 2016 (1 page)
1 September 2016Termination of appointment of Abdul Qayyum Chughtai as a director on 1 May 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 May 2016Registered office address changed from 147 Dickenson Road Manchester M14 5HZ to 67 Louisa Street Manchester Lancashire M11 1AD on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from 147 Dickenson Road Manchester M14 5HZ to 67 Louisa Street Manchester Lancashire M11 1AD on 10 May 2016 (2 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,000
(4 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,000
(4 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,000
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
23 December 2013Registered office address changed from 9 Hatton Street Manchester M12 4NZ England on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from 9 Hatton Street Manchester M12 4NZ England on 23 December 2013 (2 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 2
(25 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 2
(25 pages)