Company NameTidelane Limited
Company StatusDissolved
Company Number02144832
CategoryPrivate Limited Company
Incorporation Date3 July 1987(36 years, 10 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Charles Murch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1987(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBrush Works, Bradley Road
Wood Green
London
N22 4SZ
Secretary NameKathleen Helen Murch
NationalityBritish
StatusClosed
Appointed01 January 2003(15 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address79 Chelmsford Road
Southgate
London
N14 5PY
Director NameMr Peter Walter Murch
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1987(same day as company formation)
RoleConsultant Engineer
Correspondence Address73 St Peters Street
London
N1 8JR
Secretary NameMr David Charles Murch
NationalityBritish
StatusResigned
Appointed21 January 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrush Works, Bradley Road
Wood Green
London
N22 4SZ

Location

Registered AddressKajaine House
57-67 High Street
Edgware
Middlesex
HA8 7DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

100 at £1Mr David Charles Murch
100.00%
Ordinary

Financials

Year2014
Net Worth£7,849
Cash£94,013

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
27 November 2013Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
20 January 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
8 March 2010Director's details changed for Mr David Charles Murch on 24 February 2010 (2 pages)
8 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr David Charles Murch on 24 February 2010 (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 April 2009Return made up to 21/01/09; full list of members (3 pages)
27 April 2009Return made up to 21/01/09; full list of members (3 pages)
25 November 2008Director's change of particulars / david murch / 01/01/2008 (1 page)
25 November 2008Return made up to 21/01/08; full list of members (3 pages)
25 November 2008Return made up to 21/01/08; full list of members (3 pages)
25 November 2008Director's change of particulars / david murch / 01/01/2008 (1 page)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 February 2007Return made up to 21/01/07; full list of members (2 pages)
23 February 2007Return made up to 21/01/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 March 2006Return made up to 21/01/06; full list of members (2 pages)
10 March 2006Return made up to 21/01/06; full list of members (2 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
31 January 2005Return made up to 21/01/05; full list of members (6 pages)
31 January 2005Return made up to 21/01/05; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 February 2004Return made up to 21/01/04; full list of members (6 pages)
16 February 2004Return made up to 21/01/04; full list of members (6 pages)
9 July 2003Return made up to 21/01/03; full list of members (7 pages)
9 July 2003Return made up to 21/01/03; full list of members (7 pages)
24 June 2003Registered office changed on 24/06/03 from: sintacel house 43/45 high road bushey heath hertfordshire WD2 1EE (1 page)
24 June 2003Return made up to 21/01/02; full list of members (7 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: sintacel house 43/45 high road bushey heath hertfordshire WD2 1EE (1 page)
24 June 2003Return made up to 21/01/02; full list of members (7 pages)
24 June 2003Director resigned (1 page)
25 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 March 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
2 November 2000Return made up to 21/01/00; full list of members (5 pages)
2 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
2 November 2000Return made up to 21/01/00; full list of members (5 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (2 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (2 pages)
22 March 1999Return made up to 21/01/99; full list of members (6 pages)
22 March 1999Return made up to 21/01/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 September 1998 (2 pages)
23 February 1999Accounts for a small company made up to 30 September 1998 (2 pages)
20 February 1998Accounts for a small company made up to 30 September 1997 (2 pages)
20 February 1998Accounts for a small company made up to 30 September 1997 (2 pages)
9 February 1998Return made up to 21/01/98; no change of members (4 pages)
9 February 1998Return made up to 21/01/98; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 30 September 1996 (2 pages)
25 June 1997Accounts for a small company made up to 30 September 1996 (2 pages)
14 March 1997Return made up to 21/01/97; no change of members (4 pages)
14 March 1997Return made up to 21/01/97; no change of members (4 pages)
17 May 1996Accounts for a small company made up to 30 September 1995 (3 pages)
17 May 1996Accounts for a small company made up to 30 September 1995 (3 pages)
27 March 1996Return made up to 21/01/96; full list of members (6 pages)
27 March 1996Return made up to 21/01/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 July 1987Incorporation (13 pages)
3 July 1987Incorporation (13 pages)