Company NameTully & Co Limited
Company StatusDissolved
Company Number03877295
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous NameChevale Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameJackson Ka Biu Woo
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(1 day after company formation)
Appointment Duration21 years, 8 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressApt 63 Tower 10
Parkview
88 Tai Tam Reservoir Road
Hong Kong
Director NameDr Winston Ming Kui Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(1 day after company formation)
Appointment Duration21 years, 8 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat B, 1/F Albany Court
No. 5 Bisney Road
Hong Kong
Director NameMr David Robert Tully
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(1 day after company formation)
Appointment Duration21 years, 8 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat B, 1/F Albany Court
No. 5 Bisney Road
Hong Kong
Secretary NameMr David Robert Tully
NationalityBritish
StatusClosed
Appointed04 April 2005(5 years, 4 months after company formation)
Appointment Duration16 years, 3 months (closed 27 July 2021)
RoleManaging Director
Country of ResidenceHong Kong
Correspondence AddressFlat B, 1/F Albany Court
No. 5 Bisney Road
Hong Kong
Secretary NameDr Winston Ming Kui Lee
NationalityBritish
StatusResigned
Appointed16 November 1999(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address79 Huntsmore House
35 Pembroke Road
London
W8 6LZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£9,251
Net Worth-£273,603
Cash£6
Current Liabilities£116,381

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 October 2001Delivered on: 9 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
1 May 2021Application to strike the company off the register (3 pages)
17 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
16 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
29 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
27 March 2019Registered office address changed from 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 27 March 2019 (1 page)
27 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
13 April 2018Satisfaction of charge 1 in full (1 page)
19 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
29 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
5 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(6 pages)
5 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(6 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
26 November 2014Director's details changed for Mr. David Robert Tully on 22 April 2014 (2 pages)
26 November 2014Director's details changed for Dr Winston Ming Kui Lee on 22 April 2014 (2 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(6 pages)
26 November 2014Secretary's details changed for Mr. David Robert Tully on 22 April 2014 (1 page)
26 November 2014Director's details changed for Dr Winston Ming Kui Lee on 22 April 2014 (2 pages)
26 November 2014Secretary's details changed for Mr. David Robert Tully on 22 April 2014 (1 page)
26 November 2014Director's details changed for Mr. David Robert Tully on 22 April 2014 (2 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(6 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
8 January 2014Secretary's details changed for Mr. David Robert Tully on 14 November 2013 (1 page)
8 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(6 pages)
8 January 2014Secretary's details changed for Mr. David Robert Tully on 14 November 2013 (1 page)
8 January 2014Director's details changed for Dr Winston Ming Kui Lee on 14 November 2013 (2 pages)
8 January 2014Director's details changed for Dr Winston Ming Kui Lee on 14 November 2013 (2 pages)
8 January 2014Director's details changed for Mr. David Robert Tully on 14 November 2013 (2 pages)
8 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(6 pages)
8 January 2014Director's details changed for Mr. David Robert Tully on 14 November 2013 (2 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
26 November 2012Secretary's details changed for Mr. David Robert Tully on 1 June 2012 (2 pages)
26 November 2012Secretary's details changed for Mr. David Robert Tully on 1 June 2012 (2 pages)
26 November 2012Director's details changed for Dr Winston Ming Kui Lee on 1 June 2012 (2 pages)
26 November 2012Director's details changed for Dr Winston Ming Kui Lee on 1 June 2012 (2 pages)
26 November 2012Director's details changed for Mr. David Robert Tully on 1 June 2012 (2 pages)
26 November 2012Secretary's details changed for Mr. David Robert Tully on 1 June 2012 (2 pages)
26 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
26 November 2012Director's details changed for Mr. David Robert Tully on 1 June 2012 (2 pages)
26 November 2012Director's details changed for Mr. David Robert Tully on 1 June 2012 (2 pages)
26 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
26 November 2012Director's details changed for Dr Winston Ming Kui Lee on 1 June 2012 (2 pages)
30 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
30 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
6 December 2011Director's details changed for Dr Winston Ming Kui Lee on 6 January 2011 (2 pages)
6 December 2011Director's details changed for Dr Winston Ming Kui Lee on 6 January 2011 (2 pages)
6 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
6 December 2011Secretary's details changed for Mr. David Robert Tully on 6 January 2011 (2 pages)
6 December 2011Secretary's details changed for Mr. David Robert Tully on 6 January 2011 (2 pages)
6 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
6 December 2011Director's details changed for Dr Winston Ming Kui Lee on 6 January 2011 (2 pages)
6 December 2011Director's details changed for Mr. David Robert Tully on 6 January 2011 (2 pages)
6 December 2011Secretary's details changed for Mr. David Robert Tully on 6 January 2011 (2 pages)
6 December 2011Director's details changed for Mr. David Robert Tully on 6 January 2011 (2 pages)
6 December 2011Director's details changed for Mr. David Robert Tully on 6 January 2011 (2 pages)
11 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
11 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 January 2011Secretary's details changed for Mr. David Robert Tully on 1 July 2010 (2 pages)
5 January 2011Director's details changed for Mr. David Robert Tully on 1 July 2010 (2 pages)
5 January 2011Director's details changed for Dr Winston Ming Kui Lee on 1 July 2010 (2 pages)
5 January 2011Secretary's details changed for Mr. David Robert Tully on 1 July 2010 (2 pages)
5 January 2011Director's details changed for Mr. David Robert Tully on 1 July 2010 (2 pages)
5 January 2011Secretary's details changed for Mr. David Robert Tully on 1 July 2010 (2 pages)
5 January 2011Director's details changed for Dr Winston Ming Kui Lee on 1 July 2010 (2 pages)
5 January 2011Director's details changed for Dr Winston Ming Kui Lee on 1 July 2010 (2 pages)
5 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
5 January 2011Director's details changed for Mr. David Robert Tully on 1 July 2010 (2 pages)
5 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
4 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
4 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr. David Robert Tully on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr. David Robert Tully on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Dr Winston Ming Kui Lee on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Jackson Ka Biu Woo on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Dr Winston Ming Kui Lee on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Jackson Ka Biu Woo on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Dr Winston Ming Kui Lee on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Jackson Ka Biu Woo on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr. David Robert Tully on 1 October 2009 (2 pages)
22 May 2009Registered office changed on 22/05/2009 from first floor 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from first floor 5 wigmore street london W1U 1HY (1 page)
15 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
15 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
10 December 2008Return made up to 15/11/08; full list of members (4 pages)
10 December 2008Return made up to 15/11/08; full list of members (4 pages)
9 December 2008Director and secretary's change of particulars / david tully / 16/11/2007 (2 pages)
9 December 2008Director and secretary's change of particulars / david tully / 16/11/2007 (2 pages)
9 December 2008Director's change of particulars / winston lee / 16/11/2007 (1 page)
9 December 2008Director's change of particulars / jackson woo / 16/11/2007 (1 page)
9 December 2008Director's change of particulars / winston lee / 16/11/2007 (1 page)
9 December 2008Director's change of particulars / jackson woo / 16/11/2007 (1 page)
27 May 2008Registered office changed on 27/05/2008 from 726 salisbury house london wall london EC2M 5QQ (1 page)
27 May 2008Registered office changed on 27/05/2008 from 726 salisbury house london wall london EC2M 5QQ (1 page)
28 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
14 December 2007Return made up to 15/11/07; no change of members (7 pages)
14 December 2007Return made up to 15/11/07; no change of members (7 pages)
19 June 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
19 June 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
6 December 2006Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2006Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
7 December 2005Return made up to 15/11/05; full list of members (7 pages)
7 December 2005Return made up to 15/11/05; full list of members (7 pages)
9 June 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
9 June 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
2 December 2004Return made up to 15/11/04; full list of members (7 pages)
2 December 2004Return made up to 15/11/04; full list of members (7 pages)
7 May 2004Full accounts made up to 30 June 2003 (15 pages)
7 May 2004Full accounts made up to 30 June 2003 (15 pages)
25 November 2003Return made up to 15/11/03; full list of members (7 pages)
25 November 2003Return made up to 15/11/03; full list of members (7 pages)
8 October 2003Registered office changed on 08/10/03 from: 121 salisbury house london wall london EC2M 5QQ (1 page)
8 October 2003Registered office changed on 08/10/03 from: 121 salisbury house london wall london EC2M 5QQ (1 page)
1 May 2003Full accounts made up to 30 June 2002 (14 pages)
1 May 2003Full accounts made up to 30 June 2002 (14 pages)
21 November 2002Return made up to 15/11/02; full list of members (7 pages)
21 November 2002Return made up to 15/11/02; full list of members (7 pages)
2 April 2002Full accounts made up to 30 June 2001 (13 pages)
2 April 2002Full accounts made up to 30 June 2001 (13 pages)
26 January 2002Return made up to 15/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 January 2002Return made up to 15/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 October 2001Particulars of mortgage/charge (5 pages)
9 October 2001Particulars of mortgage/charge (5 pages)
11 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2000Full accounts made up to 30 June 2000 (13 pages)
6 December 2000Full accounts made up to 30 June 2000 (13 pages)
10 March 2000Director's particulars changed (1 page)
10 March 2000Director's particulars changed (1 page)
4 February 2000Registered office changed on 04/02/00 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
4 February 2000Registered office changed on 04/02/00 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
6 January 2000Registered office changed on 06/01/00 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: c/o rm company services LIMITED second floor 80 great eastern street london. EC2A 3JL (1 page)
2 December 1999Registered office changed on 02/12/99 from: c/o rm company services LIMITED second floor 80 great eastern street london. EC2A 3JL (1 page)
1 December 1999New secretary appointed (1 page)
1 December 1999Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New secretary appointed (1 page)
1 December 1999New director appointed (2 pages)
21 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 November 1999Incorporation (20 pages)
15 November 1999Incorporation (20 pages)