Company NameTubaland Limited
DirectorsElizabeth Constance Astor Of Hever and Camilla Fiona Astor
Company StatusDissolved
Company Number01918646
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLady Elizabeth Constance Astor Of Hever
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(14 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFrench St. House
French Street
Westerham
Kent
TN16 1PW
Director NameCamilla Fiona Astor
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(16 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address11 Lyall Street
London
SW1X 8DH
Secretary NameTracy Murrell
NationalityBritish
StatusCurrent
Appointed01 December 2001(16 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RolePersonal Assistant
Correspondence Address7 Fosterdown
Godstone Hill
Godstone
Surrey
RH9 8BQ
Director NameLady Astor Of Hever  Irene
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 August 2001)
RoleCompany Director
Correspondence Address11 Lyall Street
London
SW1X 8DH
Director NameMr Paul Williams
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 November 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Melody Road
Wandsworth
London
SW18 2QW
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed21 March 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Melody Road
Wandsworth
London
SW18 2QW

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£65,276
Gross Profit£53,393
Net Worth£191,881
Cash£5,482
Current Liabilities£517,345

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 October 2005Dissolved (1 page)
19 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
22 April 2004Registered office changed on 22/04/04 from: french street house westerham kent TN16 1PW (1 page)
14 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 2004Declaration of solvency (3 pages)
14 April 2004Appointment of a voluntary liquidator (1 page)
1 April 2003Return made up to 21/03/03; full list of members (8 pages)
16 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
3 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 December 2001New director appointed (2 pages)
30 November 2001Secretary resigned;director resigned (1 page)
26 November 2001New secretary appointed (2 pages)
27 March 2001Return made up to 21/03/01; full list of members (8 pages)
16 February 2001Accounts made up to 31 March 2000 (9 pages)
27 April 2000New director appointed (2 pages)
4 April 2000Return made up to 21/03/00; full list of members (7 pages)
13 January 2000Accounts made up to 31 March 1999 (11 pages)
19 March 1999Return made up to 21/03/99; no change of members (4 pages)
5 February 1999Accounts made up to 31 March 1998 (12 pages)
17 April 1998Return made up to 21/03/98; full list of members (6 pages)
16 January 1998Accounts made up to 31 March 1997 (11 pages)
1 April 1997Return made up to 21/03/97; no change of members (4 pages)
29 January 1997Accounts made up to 31 March 1996 (11 pages)
8 November 1996Auditor's resignation (1 page)
12 April 1996Return made up to 21/03/96; no change of members (4 pages)
8 February 1996Accounts made up to 31 March 1995 (9 pages)
14 March 1995Return made up to 21/03/95; full list of members (6 pages)
2 February 1995Accounts made up to 31 March 1994 (9 pages)
13 February 1994Accounts made up to 31 March 1993 (10 pages)
11 February 1993Accounts made up to 31 March 1992 (9 pages)
4 February 1992Accounts made up to 31 March 1991 (8 pages)
22 November 1991Accounts made up to 31 March 1990 (7 pages)
27 March 1990Accounts made up to 31 March 1989 (7 pages)
18 April 1989Accounts made up to 31 March 1988 (7 pages)
13 February 1988Accounts made up to 31 March 1987 (6 pages)
2 February 1987Accounts made up to 31 March 1986 (5 pages)