Company NameTulear Investments Limited
Company StatusDissolved
Company Number03977824
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date28 April 2009 (15 years ago)
Previous NameInterce Limited

Business Activity

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

Directors

Director NameLegal And Business Consulting Limited (Corporation)
StatusClosed
Appointed20 April 2000(same day as company formation)
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Secretary NameFairplay Investments Ltd (Corporation)
StatusClosed
Appointed20 April 2000(same day as company formation)
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Director NameJanine Elise Michaels
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleStudent
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Director NameQuillan Limited (Corporation)
Date of BirthNovember 1999 (Born 24 years ago)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressHope Agar
25 City Road
London
EC1Y 1AR

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,899
Cash£34,721
Current Liabilities£822

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
15 October 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
5 October 2007Return made up to 20/04/07; full list of members (6 pages)
4 October 2007Nc inc already adjusted 21/04/06 (1 page)
4 October 2007Ad 21/04/06--------- eur si 74999@1=74999 eur ic 0/74999 (2 pages)
4 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
30 June 2006Return made up to 20/04/06; full list of members (6 pages)
16 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
29 April 2005Amended accounts made up to 30 April 2004 (3 pages)
27 April 2005Return made up to 20/04/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
2 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
7 July 2004Return made up to 20/04/04; full list of members (6 pages)
13 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
29 July 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
1 June 2003Director resigned (1 page)
1 June 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2003Registered office changed on 25/03/03 from: 146 chase side southgate london N14 5PP (1 page)
25 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
11 December 2002Registered office changed on 11/12/02 from: 146 chase side southgate london N14 5PP (1 page)
11 December 2002Registered office changed on 11/12/02 from: epworth house 25 city road london EC1Y 1AR (1 page)
2 May 2002Return made up to 20/04/02; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
21 June 2001Return made up to 20/04/01; full list of members (6 pages)
11 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)