Company NameTidalgate Northern Limited
Company StatusDissolved
Company Number04718925
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Robert Rubin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Drake Road
Westcliff
Essex
SS0 8LP
Director NameMr Mark Daniel Rubin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lodwick
Shoeburyness
Essex
SS3 9HW
Secretary NameMr Mark Daniel Rubin
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lodwick
Shoeburyness
Essex
SS3 9HW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitewww.gscpropertyholdings.co.uk

Location

Registered AddressRutland House
90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Tidalgate Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Application to strike the company off the register (4 pages)
29 April 2014Application to strike the company off the register (4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
28 November 2013Registered office address changed from 56a Haverstock Hill London NW3 2BH on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 56a Haverstock Hill London NW3 2BH on 28 November 2013 (1 page)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 April 2009Return made up to 01/04/09; full list of members (3 pages)
7 April 2009Return made up to 01/04/09; full list of members (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 April 2008Return made up to 01/04/08; full list of members (3 pages)
30 April 2008Return made up to 01/04/08; full list of members (3 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2007Return made up to 01/04/07; full list of members (5 pages)
27 April 2007Return made up to 01/04/07; full list of members (5 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2007Accounts made up to 31 December 2006 (2 pages)
10 March 2007Accounts made up to 31 December 2006 (2 pages)
7 March 2007Particulars of mortgage/charge (4 pages)
7 March 2007Particulars of mortgage/charge (4 pages)
27 April 2006Return made up to 01/04/06; full list of members (5 pages)
27 April 2006Return made up to 01/04/06; full list of members (5 pages)
27 April 2006Accounts made up to 31 December 2005 (2 pages)
27 April 2006Accounts made up to 31 December 2005 (2 pages)
3 October 2005Accounts made up to 31 December 2004 (2 pages)
3 October 2005Accounts made up to 31 December 2004 (2 pages)
26 April 2005Return made up to 01/04/05; full list of members (5 pages)
26 April 2005Return made up to 01/04/05; full list of members (5 pages)
27 October 2004Accounts made up to 31 December 2003 (5 pages)
27 October 2004Accounts made up to 31 December 2003 (5 pages)
8 October 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
8 October 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
18 June 2004Particulars of mortgage/charge (5 pages)
18 June 2004Particulars of mortgage/charge (4 pages)
18 June 2004Particulars of mortgage/charge (4 pages)
18 June 2004Particulars of mortgage/charge (5 pages)
6 April 2004Return made up to 01/04/04; full list of members (5 pages)
6 April 2004Return made up to 01/04/04; full list of members (5 pages)
2 April 2004Ad 01/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
2 April 2004Ad 01/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Ad 02/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 July 2003Ad 02/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Registered office changed on 17/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
17 April 2003Registered office changed on 17/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
1 April 2003Incorporation (14 pages)
1 April 2003Incorporation (14 pages)