Company NameTie-Break International Limited
Company StatusDissolved
Company Number03918794
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 3 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)
Previous NameTie-Break Tennis Limited

Business Activity

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

Directors

Director NameSlaven Ovuka
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(7 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 01 June 2010)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address168 East Hill
Cricketers Mews
London
SW18 2HD
Secretary NameAlen Ovuka
NationalityBritish
StatusClosed
Appointed04 April 2002(2 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 01 June 2010)
RoleCompany Director
Correspondence Address168 East Hill
Cricketers Mews
London
SW18 2HD
Director NameLt Col William John Hodsoll Moss
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressAvonside
Great Durnford
Salisbury
Wiltshire
SP4 6AY
Director NameMrs Susan Jean Sheldon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKings Manor Copse Lane
Freshwater
Isle Of Wight
PO40 9TL
Director NameOliver Penn Widdowson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleTennis
Correspondence AddressFlat 8, 132 Battersea Church Road
London
SW11 3NA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMrs Susan Jean Sheldon
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKings Manor Copse Lane
Freshwater
Isle Of Wight
PO40 9TL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressCricketers Mews
168 East Hill
London
SW18 2HD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010Application to strike the company off the register (1 page)
2 February 2010Application to strike the company off the register (1 page)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
23 December 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
23 December 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
27 November 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
27 November 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
14 March 2007Return made up to 03/02/07; full list of members (6 pages)
14 March 2007Return made up to 03/02/07; full list of members (6 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (4 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (4 pages)
22 February 2006Return made up to 03/02/06; full list of members (6 pages)
22 February 2006Return made up to 03/02/06; full list of members (6 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (5 pages)
14 February 2005Return made up to 03/02/05; full list of members (6 pages)
14 February 2005Return made up to 03/02/05; full list of members (6 pages)
17 December 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
17 December 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
23 April 2004Total exemption full accounts made up to 28 February 2003 (5 pages)
23 April 2004Total exemption full accounts made up to 28 February 2003 (5 pages)
19 March 2004Registered office changed on 19/03/04 from: 168 east hill cricketers mews london SW18 2HD (1 page)
19 March 2004Registered office changed on 19/03/04 from: 168 east hill cricketers mews london SW18 2HD (1 page)
19 March 2004Registered office changed on 19/03/04 from: 168 east hill cricketers mews london SW18 2HD (1 page)
19 March 2004Registered office changed on 19/03/04 from: 168 east hill cricketers mews london SW18 2HD (1 page)
30 January 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2004Return made up to 03/02/04; full list of members (6 pages)
29 January 2004Registered office changed on 29/01/04 from: 21 battersea square london SW11 3RA (1 page)
29 January 2004Registered office changed on 29/01/04 from: 21 battersea square london SW11 3RA (1 page)
21 February 2003Return made up to 03/02/03; full list of members (7 pages)
21 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/03
(7 pages)
6 January 2003Total exemption full accounts made up to 28 February 2002 (5 pages)
6 January 2003Total exemption full accounts made up to 28 February 2002 (5 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned (1 page)
11 March 2002Return made up to 03/02/02; full list of members (7 pages)
11 March 2002Return made up to 03/02/02; full list of members (7 pages)
14 January 2002Company name changed tie-break tennis LIMITED\certificate issued on 14/01/02 (2 pages)
14 January 2002Company name changed tie-break tennis LIMITED\certificate issued on 14/01/02 (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
21 November 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
21 November 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
18 April 2001Return made up to 03/02/01; full list of members (7 pages)
18 April 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
28 June 2000Ad 17/02/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
28 June 2000Ad 17/02/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000Registered office changed on 24/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 February 2000Incorporation (16 pages)