Company NameCullera (TSG) Limited
Company StatusDissolved
Company Number03932982
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Marc Burman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cullera Close
Northwood
Middlesex
HA6 3SE
Director NameRyusuke Miyake
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleEstate Agent
Correspondence Address30 Finchley Way
London
N3 1AH
Secretary NameAndrew Marc Burman
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cullera Close
Northwood
Middlesex
HA6 3SE
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered Address5 Cullera Close
Northwood
Middlesex
HA6 3SE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
15 March 2001Application for striking-off (1 page)
12 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
24 February 2000Incorporation (15 pages)