Company NameTalk - Tourism Ltd
Company StatusDissolved
Company Number06646777
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameIan David Thomas Kirby
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(same day as company formation)
RoleTourism
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameFrances Julia Kirby
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Contact

Websitewww.talk-tourism.co.uk/
Email address[email protected]
Telephone020 31371109
Telephone regionLondon

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,053
Current Liabilities£6,745

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End29 July

Filing History

7 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
10 August 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
22 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
29 April 2020Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
17 July 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
25 July 2017Micro company accounts made up to 31 July 2016 (3 pages)
25 July 2017Micro company accounts made up to 31 July 2016 (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
4 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
28 July 2016Director's details changed for Ian David Thomas Kirby on 31 May 2016 (2 pages)
28 July 2016Director's details changed for Ian David Thomas Kirby on 31 May 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(3 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(3 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 December 2013Registered office address changed from 4 the Cobbles Brentwood Essex CM15 8BP United Kingdom on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 4 the Cobbles Brentwood Essex CM15 8BP United Kingdom on 10 December 2013 (1 page)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(3 pages)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 December 2012Termination of appointment of Frances Kirby as a secretary (1 page)
11 December 2012Termination of appointment of Frances Kirby as a secretary (1 page)
10 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
19 August 2011Registered office address changed from Stratford Advice Arcade 107-109 the Grove Stratford London E15 1HP on 19 August 2011 (1 page)
19 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
19 August 2011Registered office address changed from Stratford Advice Arcade 107-109 the Grove Stratford London E15 1HP on 19 August 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 October 2010Secretary's details changed for Frances Julia Kirby on 15 July 2010 (2 pages)
21 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Director's details changed for Ian David Thomas Kirby on 15 July 2010 (2 pages)
21 October 2010Secretary's details changed for Frances Julia Kirby on 15 July 2010 (2 pages)
21 October 2010Director's details changed for Ian David Thomas Kirby on 15 July 2010 (2 pages)
21 October 2010Register(s) moved to registered inspection location (1 page)
21 October 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Amended accounts made up to 31 July 2009 (5 pages)
20 July 2010Amended accounts made up to 31 July 2009 (5 pages)
19 March 2010Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
19 March 2010Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
19 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 August 2009Registered office changed on 17/08/2009 from 4 the cobbles brentwood essex CM15 8BP united kingdom (1 page)
17 August 2009Registered office changed on 17/08/2009 from 4 the cobbles brentwood essex CM15 8BP united kingdom (1 page)
15 July 2008Incorporation (12 pages)
15 July 2008Incorporation (12 pages)