Company NameTablemoor Limited
Company StatusDissolved
Company Number02245689
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAine Poilin Ni Orain
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed24 September 1991(3 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 07 June 2005)
RoleComputer Consultant
Country of ResidenceUnited States
Correspondence Address112b Tufnell Park Road
London
N7 0DU
Secretary NameMarie Jose Romeril
NationalitySpanish
StatusClosed
Appointed10 June 2002(14 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 07 June 2005)
RoleCompany Director
Correspondence Address26 Granville Avenue
Hounslow
Middlesex
TW3 3TF
Secretary NameHelen Carmel Horan
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 June 2002)
RoleCompany Director
Correspondence Address38 Meadowlands
Tralee
County Kerry
Irish

Location

Registered Address21 Napier Place
London
W14 8LG
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Turnover£35,263
Net Worth£127,888
Cash£195,960
Current Liabilities£68,728

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

22 February 2005First Gazette notice for voluntary strike-off (1 page)
12 January 2005Application for striking-off (1 page)
29 March 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
25 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
25 November 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
30 August 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
9 July 2002Delivery ext'd 3 mth 31/08/01 (1 page)
1 October 2001Return made up to 24/09/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
9 February 2001Return made up to 24/09/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 August 1999 (7 pages)
11 November 1999Return made up to 24/09/99; no change of members (4 pages)
11 June 1999Return made up to 24/09/98; full list of members (6 pages)
18 May 1999Full accounts made up to 31 August 1998 (7 pages)
14 July 1998Full accounts made up to 31 August 1997 (7 pages)
18 February 1998Return made up to 24/09/97; no change of members (4 pages)
23 January 1997Full accounts made up to 31 August 1996 (7 pages)
8 October 1996Return made up to 24/09/96; no change of members (4 pages)
19 July 1996Full accounts made up to 31 August 1995 (7 pages)
20 November 1995Return made up to 24/09/95; full list of members (6 pages)
29 June 1995Full accounts made up to 31 August 1994 (7 pages)