Company NameTATE & Lyle Investments (Gulf States) Limited
Company StatusDissolved
Company Number02800742
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(7 years, 10 months after company formation)
Appointment Duration18 years, 11 months (closed 07 January 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMrs Jaime Tham
StatusClosed
Appointed06 December 2016(23 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 07 January 2020)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 07 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameNicholas John Nightingale
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleSecretary
Correspondence Address31 Shakespeare Tower
London
EC2Y 8DR
Director NameMr Stuart Strathdee
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address32 Half Moon Lane
Herne Hill
London
SE24 9HU
Secretary NameGeoffrey David Down
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameGeoffrey David Down
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(6 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 21 May 1999)
RoleChartered Secretary
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameSimon Gifford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(6 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 19 July 2006)
RoleChartered Accountant
Correspondence AddressThe Down House
20 Chichele Road
Oxted
Surrey
RH8 0AG
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(12 months after company formation)
Appointment Duration24 years, 7 months (resigned 31 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr John Richard Hunter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Secretary NameMr John Richard Hunter
NationalityBritish
StatusResigned
Appointed21 May 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed17 January 2001(7 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay
Lower Thames Street
London. Ec3r 6dq.
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed25 July 2008(15 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 December 2016)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr Mehul Andrew Derodra
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2013)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT

Contact

Websitetateandlyle.co.uk
Telephone020 72572100
Telephone regionLondon

Location

Registered Address1 Kingsway
London
WC2B 6AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Tate & Lyle Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (3 pages)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
13 November 2018Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page)
13 November 2018Appointment of Mrs Lindsay Claire Beardsell as a director on 31 October 2018 (2 pages)
12 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
11 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
9 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
4 November 2013Termination of appointment of Mehul Derodra as a director (1 page)
4 November 2013Termination of appointment of Mehul Derodra as a director (1 page)
16 September 2013Full accounts made up to 31 March 2013 (12 pages)
16 September 2013Full accounts made up to 31 March 2013 (12 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 September 2013Statement of company's objects (2 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 September 2013Statement of company's objects (2 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
13 September 2012Full accounts made up to 31 March 2012 (14 pages)
13 September 2012Full accounts made up to 31 March 2012 (14 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
16 February 2012Registered office address changed from Sugar Quay Lower Thames Street London. EC3R 6DQ. on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Sugar Quay Lower Thames Street London. EC3R 6DQ. on 16 February 2012 (1 page)
13 December 2011Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages)
13 December 2011Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages)
9 December 2011Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages)
9 December 2011Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages)
13 October 2011Appointment of Mr Mehul Andrew Derodra as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 13/10/2011
(3 pages)
13 October 2011Appointment of Mr Mehul Andrew Derodra as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 13/10/2011
(3 pages)
13 October 2011Termination of appointment of William Hicks as a director (1 page)
13 October 2011Termination of appointment of William Hicks as a director (1 page)
13 October 2011Appointment of Mr Mehul Andrew Derodra as a director (2 pages)
13 October 2011Appointment of Mr Mehul Andrew Derodra as a director (2 pages)
28 September 2011Full accounts made up to 31 March 2011 (14 pages)
28 September 2011Full accounts made up to 31 March 2011 (14 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
27 October 2010Full accounts made up to 31 March 2010 (14 pages)
27 October 2010Full accounts made up to 31 March 2010 (14 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
1 April 2010Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page)
1 April 2010Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page)
1 April 2010Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page)
1 April 2010Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages)
16 December 2009Full accounts made up to 31 March 2009 (12 pages)
16 December 2009Full accounts made up to 31 March 2009 (12 pages)
3 August 2009Appointment terminated director stuart strathdee (1 page)
3 August 2009Appointment terminated director stuart strathdee (1 page)
13 July 2009Director's change of particulars / william hicks / 01/06/2009 (1 page)
13 July 2009Director's change of particulars / william hicks / 01/06/2009 (1 page)
6 April 2009Return made up to 17/03/09; full list of members (4 pages)
6 April 2009Return made up to 17/03/09; full list of members (4 pages)
17 December 2008Full accounts made up to 31 March 2008 (11 pages)
17 December 2008Full accounts made up to 31 March 2008 (11 pages)
11 August 2008Appointment terminated secretary rowan adams (1 page)
11 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Director appointed william beverley hicks (3 pages)
8 August 2008Director appointed william beverley hicks (3 pages)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
31 March 2008Return made up to 17/03/08; full list of members (4 pages)
31 March 2008Return made up to 17/03/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (11 pages)
29 January 2008Full accounts made up to 31 March 2007 (11 pages)
19 March 2007Return made up to 17/03/07; full list of members (2 pages)
19 March 2007Return made up to 17/03/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
23 March 2006Return made up to 17/03/06; full list of members (2 pages)
23 March 2006Return made up to 17/03/06; full list of members (2 pages)
20 December 2005Full accounts made up to 31 March 2005 (11 pages)
20 December 2005Full accounts made up to 31 March 2005 (11 pages)
21 March 2005Return made up to 17/03/05; full list of members (2 pages)
21 March 2005Return made up to 17/03/05; full list of members (2 pages)
24 January 2005Full accounts made up to 31 March 2004 (12 pages)
24 January 2005Full accounts made up to 31 March 2004 (12 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
23 March 2004Return made up to 17/03/04; full list of members (2 pages)
23 March 2004Return made up to 17/03/04; full list of members (2 pages)
18 July 2003Full accounts made up to 31 March 2003 (12 pages)
18 July 2003Full accounts made up to 31 March 2003 (12 pages)
26 March 2003Return made up to 17/03/03; full list of members (8 pages)
26 March 2003Return made up to 17/03/03; full list of members (8 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
16 September 2002Full accounts made up to 31 March 2002 (10 pages)
16 September 2002Full accounts made up to 31 March 2002 (10 pages)
27 March 2002Return made up to 17/03/02; full list of members (8 pages)
27 March 2002Return made up to 17/03/02; full list of members (8 pages)
24 September 2001Full accounts made up to 31 March 2001 (10 pages)
24 September 2001Full accounts made up to 31 March 2001 (10 pages)
12 April 2001Return made up to 17/03/01; full list of members (7 pages)
12 April 2001Return made up to 17/03/01; full list of members (7 pages)
2 February 2001Secretary resigned;director resigned (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Secretary resigned;director resigned (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
7 September 2000Full accounts made up to 25 March 2000 (9 pages)
7 September 2000Full accounts made up to 25 March 2000 (9 pages)
22 March 2000Return made up to 17/03/00; full list of members (7 pages)
22 March 2000Return made up to 17/03/00; full list of members (7 pages)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
31 March 1999Return made up to 17/03/99; full list of members (8 pages)
31 March 1999Return made up to 17/03/99; full list of members (8 pages)
15 March 1999Full accounts made up to 26 September 1998 (10 pages)
15 March 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
15 March 1999Full accounts made up to 26 September 1998 (10 pages)
15 March 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
9 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
8 April 1998Full accounts made up to 27 September 1997 (9 pages)
8 April 1998Full accounts made up to 27 September 1997 (9 pages)
24 March 1998Return made up to 17/03/98; full list of members (7 pages)
24 March 1998Return made up to 17/03/98; full list of members (7 pages)
14 April 1997Return made up to 17/03/97; full list of members (7 pages)
14 April 1997Return made up to 17/03/97; full list of members (7 pages)
12 February 1997Full accounts made up to 28 September 1996 (9 pages)
12 February 1997Full accounts made up to 28 September 1996 (9 pages)
18 July 1996Full accounts made up to 30 September 1995 (7 pages)
18 July 1996Full accounts made up to 30 September 1995 (7 pages)
24 April 1996Return made up to 17/03/96; full list of members (7 pages)
24 April 1996Return made up to 17/03/96; full list of members (7 pages)
21 September 1995Director's particulars changed (4 pages)
21 September 1995Director's particulars changed (4 pages)
25 April 1995Full accounts made up to 24 September 1994 (8 pages)
25 April 1995Full accounts made up to 24 September 1994 (8 pages)
28 March 1995Return made up to 17/03/95; full list of members (16 pages)
28 March 1995Return made up to 17/03/95; full list of members (16 pages)
28 October 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 October 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 June 1994Full accounts made up to 25 September 1993 (8 pages)
23 June 1994Full accounts made up to 25 September 1993 (8 pages)
17 March 1993Incorporation (17 pages)
17 March 1993Incorporation (17 pages)