Company NameTessiers Properties Limited
Company StatusDissolved
Company Number02188655
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 6 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(4 years, 5 months after company formation)
Appointment Duration16 years, 4 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau De Plaisance
21 Bld De Suisse
Monaco Mc 98000
Foreign
Director NameMrs Brigitta Davidson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1994(6 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechworth Close
London
NW3 7UT
Secretary NameBrigitta Davidson
NationalityBritish
StatusClosed
Appointed23 April 2001(13 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Director NameMr Anthony Laurie Parsons
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThornfield Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameMr Richard Frank Parsons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlyth House Shepherds Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5HB
Secretary NameMr Peter Christian Whitfield
NationalityBritish
StatusResigned
Appointed08 January 1991(3 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 March 1991)
RoleCompany Director
Correspondence AddressThe Cloisters Gordon Square
London
WC1H 0AG
Secretary NameMr Anthony Laurie Parsons
NationalityBritish
StatusResigned
Appointed28 March 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThornfield Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameMr Herbert William Marvelly
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 1993)
RoleAccountant
Correspondence AddressVilla Duinrell
Route De Laghet
La Turbie 06320
France
Secretary NameErnest Nissim Twena
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address58 Queen Anne Street
London
W1M 9LA
Secretary NameMr Richard Leonard Godden
NationalityBritish
StatusResigned
Appointed17 December 1999(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address23 Osborne Villas
Hove
East Sussex
BN3 2RD

Location

Registered Address58 Queen Anne Street
London
W1G 8HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008Application for striking-off (1 page)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 January 2008Return made up to 08/01/08; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 January 2007Return made up to 08/01/07; full list of members (2 pages)
10 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 January 2006Return made up to 08/01/06; full list of members (2 pages)
14 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 January 2005Return made up to 08/01/05; full list of members (7 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 January 2004Return made up to 08/01/04; full list of members (7 pages)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 January 2003Return made up to 08/01/03; full list of members (7 pages)
23 September 2002Registered office changed on 23/09/02 from: 26 new bond street london W1Y ojy (1 page)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 January 2002Return made up to 08/01/02; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
6 February 2001Return made up to 08/01/01; full list of members (6 pages)
16 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 February 2000Return made up to 08/01/00; full list of members (6 pages)
28 February 2000Secretary resigned (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (2 pages)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 January 1999Return made up to 08/01/99; full list of members (9 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 March 1998Return made up to 08/01/98; full list of members (9 pages)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 January 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
19 January 1997Return made up to 08/01/97; no change of members (7 pages)
22 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 January 1996Return made up to 08/01/96; no change of members (7 pages)
18 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)