Company NameTupack UK Limited
DirectorThomas Reisner
Company StatusDissolved
Company Number03732119
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameThomas Reisner
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAustrian
StatusCurrent
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRoseggerweg 3
Modling 2340
Austria
Secretary NameJohn Debenham
NationalityBritish
StatusCurrent
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Cornmill Close
Elmley Castle
Pershore
Worcestershire
WR10 3JH
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleStatutory Manager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Secretary NameSobell Rhodes Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address215 Marsh Road
Pinner
Middlesex
HA5 5NE

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,236
Cash£2,052
Current Liabilities£25,278

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 September 2005Dissolved (1 page)
15 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
5 January 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner (1 page)
12 January 2004Registered office changed on 12/01/04 from: 8 wimpole street london W1M 8NL (1 page)
6 January 2004Res re fees (1 page)
6 January 2004Declaration of solvency (6 pages)
6 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2004Appointment of a voluntary liquidator (1 page)
6 January 2004Res re specie (1 page)
21 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 March 2003Return made up to 12/03/03; full list of members (5 pages)
18 April 2002Return made up to 12/03/02; full list of members (5 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Return made up to 12/03/01; full list of members (5 pages)
5 July 2000Return made up to 12/03/00; full list of members (5 pages)
5 July 2000Director's particulars changed (1 page)
5 July 2000Location of register of members (1 page)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
12 March 1999Incorporation (16 pages)