Company NameTuplin (Southampton) Limited
Company StatusDissolved
Company Number02818161
CategoryPrivate Limited Company
Incorporation Date14 May 1993(31 years ago)
Dissolution Date17 July 2012 (11 years, 10 months ago)
Previous NameTuplin (Crawley) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alistair John Henderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 17 July 2012)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressMill House Brooklands Farm Bloomers Corner
Shipley
Horsham
West Sussex
RH13 8DR
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed15 May 1995(2 years after company formation)
Appointment Duration17 years, 2 months (closed 17 July 2012)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMarion Primrose Tuplin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSwallowfield 111 Slough Road
Datchet
Slough
SL3 9AQ
Director NamePeter John Tuplin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House Hale Road
Wendover
Aylesbury
Buckinghamshire
HP22 6NE
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Secretary NameMarion Primrose Tuplin
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSwallowfield 111 Slough Road
Datchet
Slough
SL3 9AQ

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£38
Cash£285
Current Liabilities£247

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
20 March 2012Application to strike the company off the register (3 pages)
1 March 2012Termination of appointment of Peter John Tuplin as a director on 30 June 2011 (1 page)
1 March 2012Termination of appointment of Peter Tuplin as a director (1 page)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 2
(5 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 2
(5 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
14 June 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2010Appointment of Alistair Henderson as a director (3 pages)
31 March 2010Appointment of Alistair Henderson as a director (3 pages)
15 June 2009Return made up to 14/05/09; full list of members (3 pages)
15 June 2009Return made up to 14/05/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 July 2008Return made up to 14/05/08; full list of members (3 pages)
1 July 2008Return made up to 14/05/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2007Return made up to 14/05/07; full list of members (2 pages)
11 June 2007Return made up to 14/05/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 May 2006Return made up to 14/05/06; full list of members (2 pages)
24 May 2006Return made up to 14/05/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2005Return made up to 14/05/05; full list of members (6 pages)
8 June 2005Return made up to 14/05/05; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2004Return made up to 14/05/04; full list of members (6 pages)
27 July 2004Return made up to 14/05/04; full list of members (6 pages)
24 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 May 2003Return made up to 14/05/03; full list of members (6 pages)
30 May 2003Return made up to 14/05/03; full list of members (6 pages)
25 March 2003Particulars of mortgage/charge (4 pages)
25 March 2003Particulars of mortgage/charge (4 pages)
17 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 May 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(6 pages)
29 May 2002Return made up to 14/05/02; full list of members (6 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 March 2002Declaration of satisfaction of mortgage/charge (1 page)
7 March 2002Declaration of satisfaction of mortgage/charge (1 page)
7 March 2002Declaration of satisfaction of mortgage/charge (1 page)
7 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 January 2002Particulars of mortgage/charge (4 pages)
22 January 2002Particulars of mortgage/charge (4 pages)
15 November 2001Company name changed tuplin (crawley) LIMITED\certificate issued on 15/11/01 (2 pages)
15 November 2001Company name changed tuplin (crawley) LIMITED\certificate issued on 15/11/01 (2 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 May 2000Return made up to 14/05/00; full list of members (6 pages)
23 May 2000Return made up to 14/05/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 May 1999Return made up to 14/05/99; no change of members (4 pages)
25 May 1999Return made up to 14/05/99; no change of members (4 pages)
11 June 1998Accounts made up to 31 December 1997 (3 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
31 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1997Return made up to 14/05/97; full list of members (6 pages)
3 June 1997Return made up to 14/05/97; full list of members (6 pages)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 May 1997Accounts made up to 31 December 1996 (3 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 May 1996Return made up to 14/05/96; no change of members (4 pages)
26 May 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 July 1995Return made up to 14/05/95; no change of members (4 pages)
26 July 1995Return made up to 14/05/95; no change of members (4 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Particulars of mortgage/charge (3 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)