Company NameTearaway Limited
Company StatusDissolved
Company Number03816389
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)
Previous NameDancevent Limited

Business Activity

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

Directors

Secretary NameWalter Henry George Jarvis
NationalityBritish
StatusClosed
Appointed12 August 1999(2 weeks after company formation)
Appointment Duration5 years (closed 24 August 2004)
RoleSecurity Consultant
Correspondence Address107 Whitley Road
Hoddesdon
Hertfordshire
EN11 0PS
Director NameEric Stuart Longley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address73 Mays Lane
Reading
Berkshire
RG6 1JX
Director NameRebecca Barber
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2002)
RoleStyle Consultant
Correspondence Address22 Delfcroft
Ware
Hertfordshire
SG12 0BH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMidway House 27 Cursitor Street
London
EC4A 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,715
Cash£6,055
Current Liabilities£32,770

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
30 July 2003Return made up to 29/07/03; full list of members (7 pages)
30 July 2003Director resigned (1 page)
16 January 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
17 October 2002New director appointed (1 page)
8 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 August 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(6 pages)
27 February 2001Accounts for a small company made up to 31 December 1999 (3 pages)
21 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
22 August 2000Return made up to 29/07/00; full list of members (6 pages)
22 August 2000Registered office changed on 22/08/00 from: 57 london road enfield middlesex EN2 6DU (1 page)
20 April 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
27 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1999Registered office changed on 17/08/99 from: 120 east road london N1 6AA (1 page)
29 July 1999Incorporation (15 pages)