Company NameTindall Tubb Limited
Company StatusDissolved
Company Number07544555
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Stephen Perry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Kendal Steps
St. Georges Fields
London
W2 2YE

Location

Registered Address3c Sopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Stephen Perry
100.00%
Ordinary

Financials

Year2014
Net Worth-£103
Cash£1,641
Current Liabilities£3,545

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015Application to strike the company off the register (3 pages)
27 March 2015Application to strike the company off the register (3 pages)
30 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 October 2014Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
14 October 2014Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
24 July 2013Director's details changed for Mr Stephen Perry on 17 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Stephen Perry on 17 July 2013 (2 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
13 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 February 2011Incorporation (43 pages)
28 February 2011Incorporation (43 pages)