Company NameTended Limited
DirectorsRussell Alexander Ross-Smith and Rory Malcolm Cullinan
Company StatusDissolved
Company Number03613444
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Previous NameMurrayfield Investments Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRussell Alexander Ross-Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address9 Patience Road
London
SW11 2PY
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Secretary NameKim Bridget O'Shea
NationalityBritish
StatusCurrent
Appointed01 June 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Correspondence AddressFolly Oaks
Pontrilas
Hereford
Herefordshire
HR2 0BL
Wales
Secretary NameVerdoso Investments S A (Corporation)
StatusCurrent
Appointed02 August 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months
Correspondence Address287-289 Route D'Arlon
Luxembourg
L-1153
Foreign
Director NameBernadetter Anne Beaufort Ross Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleHousewife
Correspondence Address9 Patience Road
London
SW11 2PY
Secretary NameRussell Alexander Ross-Smith
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Patience Road
London
SW11 2PY
Director NameAlexander Neil Buchanan Baillie-Hamilton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2001)
RoleActor
Correspondence AddressFlat 3 13 Redcliffe Square
London
SW10 9JX
Director NameMr David James Carter-Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool Farmhouse Draughton Road
Maidwell
Northampton
Northamptonshire
NN6 9JF
Secretary NamePeter John Gardner
NationalityBritish
StatusResigned
Appointed02 August 1999(11 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House
152 Chase Side
Enfield
Middlesex
EN2 0QX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameVerdoso Investments S A (Corporation)
StatusResigned
Appointed02 August 1999(11 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 September 1999)
Correspondence Address287-289 Route D'Arlon
Luxembourg
L-1153
Foreign

Location

Registered AddressMartin House
26-30 Old Church Street
London
SW3 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 October 2002Dissolved (1 page)
30 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
16 April 2002Liquidators statement of receipts and payments (6 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
19 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2001Appointment of a voluntary liquidator (1 page)
19 April 2001Statement of affairs (7 pages)
5 April 2001Registered office changed on 05/04/01 from: 46 catherine place london SW1E 6HL (1 page)
13 July 2000Particulars of mortgage/charge (3 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
18 April 2000Ad 12/04/00--------- £ si [email protected]=1 £ ic 108/109 (2 pages)
13 April 2000Ad 07/04/00--------- £ si [email protected]=8 £ ic 100/108 (2 pages)
12 April 2000Ad 05/04/00--------- £ si [email protected]=35 £ ic 65/100 (2 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
30 September 1999S-div 30/07/99 (1 page)
30 September 1999Ad 02/08/99--------- £ si [email protected]=63 £ ic 2/65 (2 pages)
30 September 1999Return made up to 11/08/99; full list of members (7 pages)
30 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
23 September 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999New director appointed (3 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Memorandum and Articles of Association (16 pages)
24 August 1999Registered office changed on 24/08/99 from: 9 patience road london SW11 2PY (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999New director appointed (2 pages)
28 July 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
17 August 1998Secretary resigned (1 page)
11 August 1998Incorporation (22 pages)