Company NameTabley Limited
Company StatusDissolved
Company Number03481004
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameHon Irene Maria Amanda Danilovich
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(4 weeks, 1 day after company formation)
Appointment Duration4 years, 12 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address32 Blomfield Road
London
W9 1AA
Director NameJohn Joseph Danilovich
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed13 January 1998(4 weeks, 1 day after company formation)
Appointment Duration4 years, 12 months (closed 07 January 2003)
RoleConsultant
Correspondence Address32 Blomfield Road
London
W9 1AA
Secretary NameJohn Joseph Danilovich
NationalityAmerican
StatusClosed
Appointed13 January 1998(4 weeks, 1 day after company formation)
Appointment Duration4 years, 12 months (closed 07 January 2003)
RoleConsultant
Correspondence Address32 Blomfield Road
London
W9 1AA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressPO Box 900 Rotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£207,152
Net Worth£798,483
Cash£19,260
Current Liabilities£161,439

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
9 August 2002Application for striking-off (1 page)
7 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
17 January 2002Return made up to 15/12/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
16 January 2001Return made up to 15/12/00; full list of members (6 pages)
18 September 2000Particulars of mortgage/charge (10 pages)
22 May 2000Registered office changed on 22/05/00 from: po box 900 rotherwick house 3 thomas more street london E1 9YX (1 page)
17 December 1999Return made up to 15/12/99; full list of members (6 pages)
4 December 1999Full accounts made up to 31 March 1999 (11 pages)
21 April 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
29 March 1999Return made up to 15/12/98; full list of members (6 pages)
10 March 1998Ad 26/02/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
10 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 1998£ nc 1000/50000 26/02/98 (1 page)
19 February 1998New secretary appointed;new director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Director resigned (1 page)
16 January 1998Registered office changed on 16/01/98 from: room 5 7 leonard street london EC2A 4AQ (1 page)
15 December 1997Incorporation (14 pages)