Company NameTYLO Limited
Company StatusDissolved
Company Number03959890
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameTYLO Sauna Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSven Olof Jansson
Date of BirthJanuary 1929 (Born 95 years ago)
NationalitySwedish
StatusClosed
Appointed11 April 2000(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months (closed 18 July 2006)
RoleCompany Director
Correspondence AddressBergsgardsliden 4
Halmstad
S-30272
Sweden
Secretary NameLill Carlson Backe
NationalityBritish
StatusClosed
Appointed11 February 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 18 July 2006)
RoleAccountant
Correspondence AddressSkogsvagen 32
Halmstad
30273
Sweden
Secretary NameKicki Agneta Christin Carlsson Boyd
NationalitySwedish
StatusResigned
Appointed09 August 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpindlewood
Forest Road
Pyrford
Surrey
GU22 8LS
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered AddressPark Chambers
55 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,535
Cash£32,549
Current Liabilities£60,522

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Application for striking-off (1 page)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
5 May 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(7 pages)
5 May 2004Registered office changed on 05/05/04 from: 336 - 338 molesey road hersham surrey KT12 3PD (1 page)
5 May 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
27 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Registered office changed on 04/11/02 from: spindlewood forest road pyrford surrey GU22 8LS (1 page)
16 April 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2002Registered office changed on 18/03/02 from: elite mangagement 75 sidney road walton on thames surrey KT12 2LY (1 page)
14 September 2001Registered office changed on 14/09/01 from: 29 abingdon road london W8 6AH (1 page)
17 August 2001New secretary appointed (2 pages)
4 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 April 2001Return made up to 30/03/01; full list of members (5 pages)
6 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 May 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
17 April 2000Memorandum and Articles of Association (13 pages)
10 April 2000Company name changed tylo sauna LIMITED\certificate issued on 11/04/00 (3 pages)
30 March 2000Incorporation (27 pages)