Company NameTribe Online (UK) Limited
Company StatusDissolved
Company Number03961958
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMilton Henry Barlow
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleProposed Director
Correspondence Address18 Bullecourt Avenue South
Mosman
Sydney
Nsw
2088
Secretary NameJonathan Farrow
NationalityBritish
StatusClosed
Appointed29 June 2000(3 months after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address17 Ember Farm Way
East Molesey
Surrey
KT8 0BH
Director NameMichael Hanrahan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address58 Russell Street
Oatley
Sydney
Nsw
2223
Secretary NameMichael Hanrahan
NationalityAustralian
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address58 Russell Street
Oatley
Sydney
Nsw
2223
Director NameStuart Green
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 April 2001)
RoleChartered Accountant
Correspondence Address31a Wright Road
2047, Drummoyne
New South Wales
Australia
Secretary NameStuart Green
NationalityBritish
StatusResigned
Appointed18 April 2000(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 April 2001)
RoleChartered Accountant
Correspondence Address31a Wright Road
2047, Drummoyne
New South Wales
Australia
Director NameMr Allen Douglas McCaskill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Westcott Road
Dorking
Surrey
RH4 3DP
Director NameJonathan Ratner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(7 months, 4 weeks after company formation)
Appointment Duration1 week (resigned 28 November 2000)
RoleSales Director
Correspondence Address28 Oakwood Road
London
NW11 6RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor
Brettenham House, Lancaster
Place, London
WC2E 7EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£65,376
Gross Profit£65,376
Net Worth-£1,090,644
Cash£10,716
Current Liabilities£25,163

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
2 April 2002Return made up to 28/03/02; full list of members (6 pages)
8 February 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
30 May 2001Return made up to 28/03/01; full list of members (7 pages)
5 December 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
31 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Secretary resigned;director resigned (1 page)
12 May 2000Ad 28/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
3 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/03/00
(1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New secretary appointed;new director appointed (1 page)
29 March 2000New director appointed (1 page)
28 March 2000Incorporation (13 pages)