Company NameTamesis Hotel Services Limited
Company StatusDissolved
Company Number06979437
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 9 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIsla Edith Kaye
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlog The Endway
Great Easton
Dunmow
CM6 2HG
Director NameStuart Christian Kaye
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimberlog The Endway
Great Easton
Dunmow
Essex
CM6 2HG
Director NameStuart Christian Kaye
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2009(4 days after company formation)
Appointment Duration2 years, 3 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimberlog The Endway
Great Easton
Dunmow
Essex
CM6 2HG

Location

Registered AddressTimberlog
The Endway
Great Easton
CM6 2HG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Easton
WardThaxted & the Eastons
Built Up AreaGreat Easton (Uttlesford)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 2
(5 pages)
22 November 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 2
(5 pages)
22 November 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 2
(5 pages)
19 November 2010Director's details changed for Isla Kaye on 4 August 2010 (2 pages)
19 November 2010Director's details changed for Stuart Christian Kaye on 4 August 2010 (2 pages)
19 November 2010Director's details changed for Stuart Christian Kaye on 4 August 2010 (2 pages)
19 November 2010Director's details changed for Stuart Christian Kaye on 4 August 2010 (2 pages)
19 November 2010Director's details changed for Isla Kaye on 4 August 2010 (2 pages)
19 November 2010Director's details changed for Stuart Christian Kaye on 4 August 2010 (2 pages)
19 November 2010Director's details changed for Stuart Christian Kaye on 4 August 2010 (2 pages)
19 November 2010Director's details changed for Isla Kaye on 4 August 2010 (2 pages)
19 November 2010Director's details changed for Stuart Christian Kaye on 4 August 2010 (2 pages)
10 August 2009Director appointed stuart christian kaye (1 page)
10 August 2009Director appointed stuart christian kaye (1 page)
4 August 2009Incorporation (13 pages)
4 August 2009Incorporation (13 pages)