London
WC1N 2BF
Director Name | Mr Daniel James Moore |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2012(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 31 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21a John Street London WC1N 2BF |
Director Name | Mr Graham McPhie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2014(17 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 31 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Trist Way Crawley West Sussex RH11 0LX |
Secretary Name | Daniel James Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2014(17 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 31 December 2019) |
Role | Company Director |
Correspondence Address | 82 Cromwell Road London SW19 8NA |
Director Name | Esther Cousens |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16d Dalmeny Road London N7 0HH |
Secretary Name | Marcel Ulrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Edgwarebury Lane Edgware Middlesex HA8 8LW |
Director Name | Mr Paul Andrew Sheils |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 04 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Bedford Row London SE1 4GP |
Director Name | Mr Roger James Weetch |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 141 Percy Road London W12 9QJ |
Secretary Name | Mr Paul Andrew Sheils |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 04 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Bedford Row London SE1 4GP |
Website | webmail.yellow.co.ke |
---|
Registered Address | Bedford House 21a John Street London WC1N 2BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Daniel James Moore 33.33% Ordinary |
---|---|
1 at £1 | Frances Elaine Coulson 33.33% Ordinary |
1 at £1 | Graham Mcphie 33.33% Ordinary |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
21 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
23 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Termination of appointment of Paul Sheils as a director (2 pages) |
29 April 2014 | Termination of appointment of Paul Sheils as a secretary (2 pages) |
29 April 2014 | Appointment of Graham Mcphie as a director (3 pages) |
29 April 2014 | Appointment of Daniel James Moore as a secretary (3 pages) |
6 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
8 May 2013 | Registered office address changed from 21a John Street London WC1N 2BF England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 21a John Street London WC1N 2BF England on 8 May 2013 (1 page) |
8 May 2013 | Director's details changed for Frances Elaine Coulson on 30 December 2009 (2 pages) |
8 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Director's details changed for Daniel James Moore on 30 August 2012 (3 pages) |
7 May 2013 | Registered office address changed from 24/25 Bloomsbury Square London WC1A 2PL on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 24/25 Bloomsbury Square London WC1A 2PL on 7 May 2013 (1 page) |
7 May 2013 | Secretary's details changed for Mr Paul Andrew Sheils on 28 September 2012 (2 pages) |
7 May 2013 | Director's details changed for Mr Paul Andrew Sheils on 28 September 2012 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
30 August 2012 | Director's details changed for Frances Elaine Coulson on 22 August 2012 (3 pages) |
18 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (15 pages) |
18 April 2012 | Termination of appointment of Roger Weetch as a director (2 pages) |
19 January 2012 | Appointment of Daniel James Moore as a director (3 pages) |
27 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (15 pages) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (15 pages) |
11 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 February 2009 | Return made up to 16/02/09; no change of members (10 pages) |
25 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
19 February 2008 | Return made up to 13/02/08; no change of members (7 pages) |
22 November 2007 | Accounts made up to 28 February 2007 (2 pages) |
6 March 2007 | Return made up to 13/02/07; full list of members
|
24 October 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
21 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
19 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
28 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
16 September 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
6 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
11 September 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
21 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
21 October 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
21 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
11 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
19 February 2001 | Return made up to 13/02/01; full list of members (7 pages) |
13 October 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
18 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
26 November 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
22 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
26 November 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
26 November 1998 | Resolutions
|
16 April 1998 | Return made up to 13/02/98; full list of members (6 pages) |
31 October 1997 | Company name changed tullivant LIMITED\certificate issued on 03/11/97 (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: third floor 55 gower street london WC1E 6HQ (1 page) |
17 July 1997 | New director appointed (2 pages) |
13 February 1997 | Incorporation (15 pages) |