Company NameTulip Foundation
Company StatusDissolved
Company Number05106420
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 April 2004(20 years ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NameCMIS Housing And Support Services

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameChristine George
NationalityBritish
StatusClosed
Appointed05 May 2004(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 27 November 2007)
RoleSecretary
Correspondence Address51 Cromwell Road
Grays
Thurrock
RM17 5HG
Director NameIbirowke Dada
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 27 November 2007)
RoleCaring
Correspondence Address72 Brooke Road
Grays
Thurrock
Essex
RM17 5BN
Director NameAdeola Akinrinmade
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2006)
RoleFinance
Correspondence Address9 Theobalds Avenue
Grays
Essex
RM17 6SA
Director NameChristine George
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2006)
RoleManageress
Correspondence Address51 Cromwell Road
Grays
Thurrock
RM17 5HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address134 Orsett Road
Grays
Essex
RM17 5ET
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
12 May 2006Registered office changed on 12/05/06 from: 134 orsett road grays essex RM17 5ET (1 page)
12 May 2006Registered office changed on 12/05/06 from: 51 cromwell road grays essex RM17 5HG (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
13 April 2005Annual return made up to 20/04/05 (4 pages)
18 February 2005Registered office changed on 18/02/05 from: 32 church road london N17 8AQ (1 page)
12 July 2004New director appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)