Company NameTinpark Limited
Company StatusDissolved
Company Number02919397
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJeffrey Lionel Rosenbaum
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1994(1 month after company formation)
Appointment Duration17 years, 6 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Secretary NameJeffrey Management Limited (Corporation)
StatusClosed
Appointed16 May 1994(1 month after company formation)
Appointment Duration17 years, 6 months (closed 08 November 2011)
Correspondence Address2nd Floor 32 Wigmore Street
London
W1U 2RP
Director NameLeslie Max Bloch
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 October 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered Address1st Floor
44-46 Whitfield Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
14 July 2011Application to strike the company off the register (3 pages)
14 July 2011Application to strike the company off the register (3 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
23 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 June 2011 (1 page)
23 June 2011Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP on 23 June 2011 (1 page)
6 April 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(4 pages)
6 April 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(4 pages)
1 March 2010Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (1 page)
1 March 2010Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (1 page)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a small company made up to 30 September 2009 (6 pages)
5 November 2009Accounts for a small company made up to 30 September 2009 (6 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
16 February 2009Return made up to 18/01/09; full list of members (3 pages)
16 February 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Secretary's change of particulars / jeffrey management LIMITED / 01/12/2008 (1 page)
19 January 2009Secretary's Change of Particulars / jeffrey management LIMITED / 01/12/2008 / HouseName/Number was: , now: 2ND; Street was: 120 high street, now: floor 32 wigmore street; Post Town was: edgware, now: london; Region was: middlesex, now: ; Post Code was: HA8 7EL, now: W1U 2RP; Country was: , now: united kingdom (1 page)
17 December 2008Accounts for a small company made up to 30 September 2007 (6 pages)
17 December 2008Accounts for a small company made up to 30 September 2007 (6 pages)
18 September 2008Return made up to 18/01/08; full list of members (3 pages)
18 September 2008Return made up to 18/01/08; full list of members (3 pages)
28 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
28 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
27 February 2007Return made up to 18/01/07; full list of members (6 pages)
27 February 2007Return made up to 18/01/07; full list of members (6 pages)
26 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
21 February 2006Return made up to 18/01/06; full list of members (6 pages)
21 February 2006Return made up to 18/01/06; full list of members (6 pages)
13 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
13 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
31 March 2005Particulars of mortgage/charge (6 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (6 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
24 February 2005Return made up to 18/01/05; full list of members (6 pages)
24 February 2005Return made up to 18/01/05; full list of members (6 pages)
9 July 2004Full accounts made up to 30 September 2003 (8 pages)
9 July 2004Full accounts made up to 30 September 2003 (8 pages)
12 February 2004Return made up to 18/01/04; full list of members (6 pages)
12 February 2004Return made up to 18/01/04; full list of members (6 pages)
28 July 2003Full accounts made up to 30 September 2002 (9 pages)
28 July 2003Full accounts made up to 30 September 2002 (9 pages)
20 February 2003Return made up to 18/01/03; full list of members (6 pages)
20 February 2003Return made up to 18/01/03; full list of members (6 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
19 February 2002Return made up to 18/01/02; full list of members (6 pages)
19 February 2002Return made up to 18/01/02; full list of members (6 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 May 2001Registered office changed on 25/05/01 from: 101-103 great portland street london W1N 6BH (1 page)
25 May 2001Registered office changed on 25/05/01 from: 101-103 great portland street london W1N 6BH (1 page)
23 March 2001Return made up to 18/01/01; full list of members (6 pages)
23 March 2001Return made up to 18/01/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 March 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
31 March 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
22 February 2000Full accounts made up to 31 March 1999 (12 pages)
22 February 2000Full accounts made up to 31 March 1999 (12 pages)
8 February 2000Return made up to 18/01/00; full list of members (6 pages)
8 February 2000Return made up to 18/01/00; full list of members (6 pages)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Return made up to 15/04/99; full list of members (6 pages)
24 April 1999Return made up to 15/04/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (14 pages)
28 January 1999Full accounts made up to 31 March 1998 (14 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
16 June 1998Return made up to 15/04/98; full list of members (6 pages)
16 June 1998Return made up to 15/04/98; full list of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (13 pages)
30 January 1998Full accounts made up to 31 March 1997 (13 pages)
17 June 1997Return made up to 15/04/97; full list of members (5 pages)
17 June 1997Return made up to 15/04/97; full list of members (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
16 May 1996Return made up to 15/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 1996Return made up to 15/04/96; full list of members (7 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 May 1995Return made up to 15/04/95; full list of members (7 pages)
11 May 1995Return made up to 15/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
20 October 1994Secretary resigned;new secretary appointed (2 pages)
20 October 1994Secretary resigned;new secretary appointed (2 pages)
15 April 1994Incorporation (18 pages)
15 April 1994Incorporation (18 pages)