Company NameTampira Limited
Company StatusDissolved
Company Number02534863
CategoryPrivate Limited Company
Incorporation Date28 August 1990(33 years, 8 months ago)
Dissolution Date5 February 2013 (11 years, 3 months ago)
Previous NameK & S (141) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameVincent Robin Lawson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(1 year after company formation)
Appointment Duration21 years, 5 months (closed 05 February 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Grange
Lee
Ilfracombe
Devon
EX34 8LW
Director NameMr Victor George Foster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration15 years, 7 months (resigned 29 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bankside Close
Bexley
Kent
DA5 2HE
Secretary NameMr Victor George Foster
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration21 years, 1 month (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bankside Close
Bexley
Kent
DA5 2HE

Location

Registered Address11 Bankside Close
Bexley
Kent.
DA5 2HE
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardJoydens Wood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

98 at £1Vincent Robin Lawson
98.00%
Ordinary
2 at £1Mr Victor George Foster
2.00%
Ordinary

Financials

Year2014
Net Worth-£127,732
Current Liabilities£384

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
10 October 2012Application to strike the company off the register (4 pages)
10 October 2012Application to strike the company off the register (4 pages)
28 September 2012Termination of appointment of Victor George Foster as a secretary on 28 September 2012 (1 page)
28 September 2012Termination of appointment of Victor Foster as a secretary (1 page)
29 September 2011Director's details changed for Vincent Robin Lawson on 20 September 2011 (2 pages)
29 September 2011Director's details changed for Vincent Robin Lawson on 20 September 2011 (2 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 100
(4 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 100
(4 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 October 2010Director's details changed for Vincent Robin Lawson on 28 September 2010 (2 pages)
2 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
2 October 2010Director's details changed for Vincent Robin Lawson on 28 September 2010 (2 pages)
2 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 September 2009Location of debenture register (1 page)
28 September 2009Director's change of particulars / vincent lawson / 28/09/2009 (1 page)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
28 September 2009Location of register of members (1 page)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
28 September 2009Location of register of members (1 page)
28 September 2009Location of debenture register (1 page)
28 September 2009Director's Change of Particulars / vincent lawson / 28/09/2009 / HouseName/Number was: , now: seal cottage; Street was: lower sea view, now: seal cottage; Area was: greenfield road, now: lee; Post Town was: holywell, now: ilfracombe; Region was: flintshire, now: devon; Post Code was: CH8 7PZ, now: EX34 8LW; Country was: , now: united kingdom (1 page)
4 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
20 December 2007Return made up to 28/09/07; no change of members (6 pages)
20 December 2007Return made up to 28/09/07; no change of members (6 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
20 October 2006Return made up to 28/09/06; full list of members (7 pages)
20 October 2006Return made up to 28/09/06; full list of members (7 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
11 October 2005Return made up to 28/09/05; full list of members (7 pages)
11 October 2005Return made up to 28/09/05; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 October 2004Return made up to 28/09/04; full list of members (7 pages)
15 October 2004Return made up to 28/09/04; full list of members (7 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 November 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2003Return made up to 28/09/03; full list of members (7 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 October 2002Return made up to 28/09/02; full list of members (7 pages)
28 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
10 December 2001Return made up to 28/09/01; full list of members (6 pages)
10 December 2001Return made up to 28/09/01; full list of members (6 pages)
13 October 2000Return made up to 28/09/00; full list of members (6 pages)
13 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Full accounts made up to 31 March 2000 (8 pages)
31 August 2000Full accounts made up to 31 March 2000 (8 pages)
21 October 1999Full accounts made up to 31 March 1999 (8 pages)
21 October 1999Full accounts made up to 31 March 1999 (8 pages)
11 October 1999Return made up to 28/09/99; full list of members (6 pages)
11 October 1999Return made up to 28/09/99; full list of members (6 pages)
18 November 1998Full accounts made up to 31 March 1998 (8 pages)
18 November 1998Full accounts made up to 31 March 1998 (8 pages)
1 October 1998Return made up to 28/09/98; full list of members (6 pages)
1 October 1998Return made up to 28/09/98; full list of members (6 pages)
12 December 1997Full accounts made up to 31 March 1997 (11 pages)
12 December 1997Full accounts made up to 31 March 1997 (11 pages)
8 October 1997Return made up to 28/09/97; no change of members (4 pages)
8 October 1997Return made up to 28/09/97; no change of members (4 pages)
19 January 1997Full accounts made up to 31 March 1996 (11 pages)
19 January 1997Full accounts made up to 31 March 1996 (11 pages)
11 October 1996Return made up to 28/09/96; no change of members
  • 363(287) ‐ Registered office changed on 11/10/96
(4 pages)
11 October 1996Return made up to 28/09/96; no change of members (4 pages)
1 March 1996Full accounts made up to 31 March 1995 (15 pages)
1 March 1996Full accounts made up to 31 March 1995 (15 pages)
10 October 1995Return made up to 28/09/95; full list of members (6 pages)
10 October 1995Return made up to 28/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 October 1994Particulars of mortgage/charge (3 pages)
22 October 1994Particulars of mortgage/charge (3 pages)