Company NameTudorgate Trading Limited
Company StatusDissolved
Company Number03696173
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony John Doyle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(11 years, 4 months after company formation)
Appointment Duration13 years (closed 13 June 2023)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address52 Grosvenor Gardens
Belgravia
London
SW1W 0AU
Director NameMr Michael Mark Durkin
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(11 years, 4 months after company formation)
Appointment Duration13 years (closed 13 June 2023)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address52 Grosvenor Gardens
Belgravia
London
SW1W 0AU
Secretary NamePremier Secretaries Limited (Corporation)
StatusClosed
Appointed28 October 2004(5 years, 9 months after company formation)
Appointment Duration18 years, 7 months (closed 13 June 2023)
Correspondence Address36 Hope Street
Douglas
IM1 1AR
Director NameJulie Anne Finn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCatering Manageress
Correspondence Address17 Dartmouth Street
Westminster
London
SW1H 9BL
Secretary NameJames Patrick Finn
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Dartmouth Street
London
SW1H 9BL
Director NameMrs Kerith Lynne Donnelly
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(16 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 December 2015)
RoleAssistant Accountant
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600 Mwb Business Exchange
10 Greycoat Place
London
SW1P 1SB
Director NamePremier Management Limited (Corporation)
StatusResigned
Appointed03 February 1999(2 weeks, 5 days after company formation)
Appointment Duration11 years, 4 months (resigned 03 June 2010)
Correspondence AddressPO Box 556 Main Street
Main Street
Charlestown Nevis
West Indies
Secretary NamePremier Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1999(2 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 28 October 2004)
Correspondence AddressBritannic House
Providenciales
Turks & Caicos Islands
British West Indies

Contact

Telephone020 36646520
Telephone regionLondon

Location

Registered Address52 Grosvenor Gardens
Belgravia
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Conray LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£2

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
17 March 2023Application to strike the company off the register (1 page)
20 October 2022Compulsory strike-off action has been discontinued (1 page)
19 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
11 December 2021Compulsory strike-off action has been suspended (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
2 July 2021Compulsory strike-off action has been discontinued (1 page)
1 July 2021Micro company accounts made up to 31 January 2021 (3 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
7 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
4 March 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
20 January 2020Withdraw the company strike off application (1 page)
10 January 2020Application to strike the company off the register (3 pages)
16 October 2019Registered office address changed from Suite 600 Mwb Business Exchange 10 Greycoat Place London SW1P 1SB to 52 Grosvenor Gardens Belgravia London SW1W 0AU on 16 October 2019 (1 page)
15 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
18 December 2018Cessation of Andrey Vasylyev as a person with significant control on 13 December 2018 (1 page)
18 December 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
3 November 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
3 November 2017Notification of Robert Edward Griffin as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
3 November 2017Notification of Andrey Vasylyev as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Notification of David Kenneth Griffin as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Notification of Robert Edward Griffin as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Notification of David Kenneth Griffin as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Notification of Andrey Vasylyev as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017Director's details changed for Mr Michael Mark Durkin on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Michael Mark Durkin on 2 May 2017 (2 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 December 2015Termination of appointment of Kerith Lynne Donnelly as a director on 21 December 2015 (1 page)
23 December 2015Termination of appointment of Kerith Lynne Donnelly as a director on 21 December 2015 (1 page)
17 September 2015Appointment of Mrs Kerith Lynne Donnelly as a director on 15 September 2015 (2 pages)
17 September 2015Appointment of Mrs Kerith Lynne Donnelly as a director on 15 September 2015 (2 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
1 October 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
1 October 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Michael Mark Durkin on 17 September 2010 (2 pages)
20 September 2010Director's details changed for Michael Mark Durkin on 17 September 2010 (2 pages)
23 July 2010Termination of appointment of Premier Management Limited as a director (2 pages)
23 July 2010Appointment of Michael Mark Durkin as a director (3 pages)
23 July 2010Appointment of Anthony John Doyle as a director (3 pages)
23 July 2010Termination of appointment of Premier Management Limited as a director (2 pages)
23 July 2010Appointment of Michael Mark Durkin as a director (3 pages)
23 July 2010Appointment of Anthony John Doyle as a director (3 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Premier Secretaries Limited on 26 January 2010 (1 page)
26 January 2010Director's details changed for Premier Management Limited on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Premier Secretaries Limited on 26 January 2010 (1 page)
26 January 2010Director's details changed for Premier Management Limited on 26 January 2010 (2 pages)
9 September 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
9 September 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
1 April 2009Registered office changed on 01/04/2009 from suite 325 queen annes business centre 28 broadway london SW1H 9JX (1 page)
1 April 2009Registered office changed on 01/04/2009 from suite 325 queen annes business centre 28 broadway london SW1H 9JX (1 page)
20 January 2009Return made up to 15/01/09; full list of members (3 pages)
20 January 2009Return made up to 15/01/09; full list of members (3 pages)
7 August 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
7 August 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
5 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
5 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
22 January 2007Return made up to 15/01/07; full list of members (2 pages)
22 January 2007Return made up to 15/01/07; full list of members (2 pages)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street london SW1H 9BL (2 pages)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street london SW1H 9BL (2 pages)
24 February 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
24 February 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
16 January 2006Return made up to 15/01/06; full list of members (2 pages)
16 January 2006Return made up to 15/01/06; full list of members (2 pages)
29 September 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
29 September 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
24 January 2005Return made up to 15/01/05; full list of members (6 pages)
24 January 2005Return made up to 15/01/05; full list of members (6 pages)
5 November 2004New secretary appointed (2 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004Secretary resigned (1 page)
5 November 2004New secretary appointed (2 pages)
4 March 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
4 March 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
27 January 2004Return made up to 15/01/04; full list of members (6 pages)
27 January 2004Return made up to 15/01/04; full list of members (6 pages)
27 February 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
27 February 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
22 January 2003Return made up to 15/01/03; full list of members (6 pages)
22 January 2003Return made up to 15/01/03; full list of members (6 pages)
28 March 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
28 March 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
21 January 2002Return made up to 15/01/02; full list of members (6 pages)
21 January 2002Return made up to 15/01/02; full list of members (6 pages)
19 February 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
19 February 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
21 January 2001Return made up to 15/01/01; full list of members (6 pages)
21 January 2001Return made up to 15/01/01; full list of members (6 pages)
17 March 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
17 March 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
7 February 2000Return made up to 15/01/00; full list of members (6 pages)
7 February 2000Return made up to 15/01/00; full list of members (6 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New director appointed (2 pages)
15 January 1999Incorporation (18 pages)
15 January 1999Incorporation (18 pages)