Company NameTribeca Designs Limited
Company StatusDissolved
Company Number03060293
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicola Mary Preisig
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2nd Floor Flat (River Wing)
Unity Wharf Mill Street
London
SE1 2BH
Director NameStephen Preisig
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(same day as company formation)
RoleDesigner
Correspondence Address2nd Floor Flat (River Wing)
Unity Wharf Mill Street
London
SE1 2BH
Secretary NameNicola Mary Preisig
NationalityBritish
StatusClosed
Appointed23 May 1995(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2nd Floor Flat (River Wing)
Unity Wharf Mill Street
London
SE1 2BH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address2nd Floor Flat (River Wing)
Unity Wharf
Mill Street
London
SE1 2BH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
24 August 2005Application for striking-off (1 page)
2 August 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
15 October 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
21 June 2004Return made up to 23/05/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
8 August 2003Return made up to 23/05/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
19 June 2002Return made up to 23/05/02; full list of members (7 pages)
16 July 2001Return made up to 23/05/01; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 31 May 2001 (2 pages)
26 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
7 June 2000Return made up to 23/05/00; full list of members (6 pages)
15 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
15 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1999Return made up to 23/05/99; full list of members (6 pages)
5 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
12 June 1998Return made up to 23/05/98; no change of members (4 pages)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
27 July 1997Return made up to 23/05/97; no change of members (4 pages)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
30 June 1996Return made up to 23/05/96; full list of members (6 pages)
2 June 1995Registered office changed on 02/06/95 from: 16 st john street london EC1M 4AY (1 page)
2 June 1995New secretary appointed;new director appointed (2 pages)
2 June 1995New director appointed (2 pages)
2 June 1995Director resigned (2 pages)
2 June 1995Secretary resigned (2 pages)
23 May 1995Incorporation (26 pages)