Company NameTunrose Limited
Company StatusDissolved
Company Number03223944
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 8 months ago)

Business Activity

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

Directors

Director NameSir Christopher Stephen Wates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1997(7 months, 2 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTufton Place
Tufton Lane Northiam
Rye
East Sussex
TN31 6HL
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(2 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2001(5 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusCurrent
Appointed03 March 2005(8 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameJames Robert Clark
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressLogmore 37 The Avenue
Cheam
Surrey
SM2 7QA
Director NameMr James Nicholas Lazarus
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMisbourne 47 Foxdell Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PL
Secretary NameMr James Nicholas Lazarus
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMisbourne 47 Foxdell Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PL
Secretary NameMr James Nicholas Lazarus
NationalityBritish
StatusResigned
Appointed24 July 1998(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMisbourne 47 Foxdell Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PL
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusResigned
Appointed31 January 2000(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2002)
RoleChartered Surveyor
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX
Director NameCHH Formations Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN

Location

Registered Address7 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 January 2007Dissolved (1 page)
12 October 2006Return of final meeting in a members' voluntary winding up (4 pages)
17 November 2005Registered office changed on 17/11/05 from: 16 grosvenor street london W1K 4QF (1 page)
9 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 2005Declaration of solvency (3 pages)
9 November 2005Appointment of a voluntary liquidator (1 page)
12 September 2005Nc inc already adjusted 25/05/05 (1 page)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2005Ad 25/05/05--------- £ si 1@1 (2 pages)
25 August 2005Ad 25/05/05--------- £ si 1@1 (2 pages)
10 August 2005Return made up to 12/07/05; full list of members (7 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: 58 davies street london W1K 5JF (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
24 August 2004Return made up to 12/07/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
29 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
3 August 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(7 pages)
22 June 2001New director appointed (6 pages)
22 June 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
29 August 2000Return made up to 12/07/00; full list of members (7 pages)
11 August 2000New director appointed (7 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
14 March 2000Auditor's resignation (1 page)
20 October 1999Full accounts made up to 31 December 1998 (12 pages)
16 August 1999Return made up to 12/07/99; no change of members (6 pages)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: 22 buckingham gate london SW1E 6LB (1 page)
27 October 1998Particulars of mortgage/charge (3 pages)
21 August 1998Registered office changed on 21/08/98 from: 29 buckingham gate london SW1E 6NP (1 page)
12 August 1998New secretary appointed (4 pages)
3 August 1998Return made up to 12/07/98; no change of members (4 pages)
8 July 1998Full accounts made up to 31 December 1997 (12 pages)
31 July 1997Return made up to 12/07/97; full list of members (9 pages)
26 March 1997New director appointed (3 pages)
26 March 1997New secretary appointed;new director appointed (3 pages)
26 March 1997Secretary resigned (1 page)
17 March 1997New director appointed (3 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 March 1997Ad 21/02/97--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
10 March 1997Registered office changed on 10/03/97 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
10 March 1997Memorandum and Articles of Association (16 pages)
12 July 1996Incorporation (17 pages)