Company NameTamendell Limited
Company StatusDissolved
Company Number01352625
CategoryPrivate Limited Company
Incorporation Date10 February 1978(46 years, 3 months ago)
Dissolution Date7 September 1999 (24 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Richard Millen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(14 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 07 September 1999)
RoleBuilder
Correspondence Address53 The Street
Wittersham
Tenterden
Kent
TN30 7EA
Director NameIris Ann Millen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(14 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 07 September 1999)
RoleSecretary
Correspondence Address53 The Street
Wittersham
Tenterden
Kent
TN30 7EA
Secretary NameDavid Richard Millen
NationalityBritish
StatusClosed
Appointed22 January 1993(14 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 07 September 1999)
RoleCompany Director
Correspondence Address53 The Street
Wittersham
Tenterden
Kent
TN30 7EA

Location

Registered Address18 Queen Anne Street
London
W1M 0HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 May 1999First Gazette notice for voluntary strike-off (1 page)
27 October 1998Voluntary strike-off action has been suspended (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
11 September 1998Application for striking-off (1 page)
15 May 1998Full accounts made up to 31 May 1997 (11 pages)
18 April 1997Full accounts made up to 31 May 1996 (10 pages)
12 February 1997Return made up to 22/01/97; full list of members (6 pages)
29 March 1996Return made up to 22/01/96; full list of members (6 pages)
21 March 1996Secretary's particulars changed;director's particulars changed (1 page)
21 March 1996Director's particulars changed (1 page)
4 March 1996Accounting reference date extended from 30/04 to 31/05 (1 page)
26 February 1996Full accounts made up to 30 April 1995 (11 pages)
29 August 1995Registered office changed on 29/08/95 from: 18 queen anne street london W1M 9LB (1 page)