Company NameTamblin Limited
Company StatusDissolved
Company Number04008228
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 10 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)
Previous NameTamblin Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Tahir Ahmed
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2007(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 04 May 2010)
RoleAccountant
Country of ResidenceWales
Correspondence Address47 Blackberry Way
Pont Prennau
Cardiff
CF23 8FE
Wales
Director NameMr Liaqat Ali Sadiq
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2007(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Secretary NameMr Liaqat Ali Sadiq
NationalityBritish
StatusClosed
Appointed13 September 2007(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Director NameColin John Stent
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleConsultant
Correspondence Address85 Elm Road
Kingston Upon Thames
Surrey
KT2 6HT
Secretary NameMrs Frances Anne Stent
NationalityIrish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Hillcrest
12 Upper Brighton Road
Surbiton
Surrey
KT6 6JX
Director NameStuart Turner
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 13 September 2007)
RoleIT Consultant
Correspondence Address88 Westwood Park
London
SE23 3QH
Director NameStuart James Waite
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2000(2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 13 September 2007)
RoleIT Consultant
Correspondence Address13 Martin Street
London
SE28 0BZ
Secretary NameStuart James Waite
NationalityAustralian
StatusResigned
Appointed19 June 2000(2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 13 September 2007)
RoleIT Consultant
Correspondence Address13 Martin Street
London
SE28 0BZ
Director NameAndrew Allan Waite
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2004)
RoleEngineer
Correspondence Address24 Kewarra Street
Kenmore
Queensland 4069
Australia
Director NameMr Mark Brough Janes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 September 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Dairy Cottages Preshaw
Upham
Southampton
Hampshire
SO32 1SU
Director NameMs Zena Myfanwy Jane Meyer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address88 Westwood Park
London
SE23 3QH
Director NameDr Patrick Michael Sansom
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 May 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2007)
RoleSoftware Eng
Correspondence AddressFlat 17
214 Chiswick High Road
London
W4 1PD
Director NameChristiaan Schutte
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed13 September 2007(7 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 July 2008)
RoleVice President
Correspondence AddressDouw Van Der Kraplaan 31
Voorschoten
2252bv
Netherlands

Location

Registered AddressChristchurch Way
Greenwich
London
SE10 0AG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
30 December 2009Application to strike the company off the register (2 pages)
30 December 2009Application to strike the company off the register (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
23 March 2009Full accounts made up to 31 December 2007 (14 pages)
23 March 2009Full accounts made up to 31 December 2007 (14 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
30 July 2008Appointment Terminated Director christiaan schutte (1 page)
30 July 2008Appointment terminated director christiaan schutte (1 page)
25 June 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
25 June 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
18 February 2008Return made up to 01/02/08; full list of members (5 pages)
18 February 2008Return made up to 01/02/08; full list of members (5 pages)
7 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
7 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
10 December 2007New secretary appointed;new director appointed (2 pages)
10 December 2007New secretary appointed;new director appointed (2 pages)
10 December 2007Registered office changed on 10/12/07 from: 126 cornwall road london SE1 8TQ (1 page)
10 December 2007Registered office changed on 10/12/07 from: 126 cornwall road london SE1 8TQ (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (1 page)
28 October 2007Resolutions
  • RES13 ‐ Converterd 13/09/07
(2 pages)
28 October 2007Resolutions
  • RES13 ‐ Converterd 13/09/07
(2 pages)
11 October 2007Ad 13/09/07--------- £ si [email protected]=205 £ ic 1249/1454 (2 pages)
11 October 2007Ad 13/09/07--------- £ si [email protected]=205 £ ic 1249/1454 (2 pages)
26 June 2007Return made up to 05/06/07; full list of members (3 pages)
26 June 2007Return made up to 05/06/07; full list of members (3 pages)
2 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
2 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
4 July 2006Return made up to 05/06/06; full list of members (4 pages)
4 July 2006Return made up to 05/06/06; full list of members (4 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 December 2005Conve 05/11/03 (1 page)
22 December 2005Conve 05/11/03 (1 page)
16 December 2005Accounts for a small company made up to 31 July 2005 (7 pages)
16 December 2005Accounts for a small company made up to 31 July 2005 (7 pages)
14 July 2005Return made up to 05/06/05; full list of members (3 pages)
14 July 2005Return made up to 05/06/05; full list of members (3 pages)
7 June 2005Auditor's resignation (1 page)
7 June 2005Auditor's resignation (1 page)
10 May 2005Accounts for a small company made up to 31 July 2004 (8 pages)
10 May 2005Accounts for a small company made up to 31 July 2004 (8 pages)
27 April 2005Registered office changed on 27/04/05 from: 126 cornwall road london SE1 8TQ (1 page)
27 April 2005Registered office changed on 27/04/05 from: metro new media building 35 kingsland road london E2 8AA (1 page)
27 April 2005Registered office changed on 27/04/05 from: metro new media building 35 kingsland road london E2 8AA (1 page)
27 April 2005Registered office changed on 27/04/05 from: 126 cornwall road london SE1 8TQ (1 page)
14 January 2005Ad 15/10/04--------- £ si [email protected]=2 £ ic 1224/1226 (2 pages)
14 January 2005Ad 15/10/04--------- £ si [email protected]=2 £ ic 1226/1228 (2 pages)
14 January 2005Ad 15/10/04--------- £ si [email protected]=2 £ ic 1224/1226 (2 pages)
14 January 2005Ad 15/10/04--------- £ si [email protected]=2 £ ic 1226/1228 (2 pages)
2 December 2004Ad 29/09/04--------- £ si [email protected]=24 £ ic 1200/1224 (2 pages)
2 December 2004Ad 29/09/04--------- £ si [email protected]=24 £ ic 1200/1224 (2 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 August 2004Return made up to 05/06/04; full list of members (8 pages)
4 August 2004Return made up to 05/06/04; full list of members (8 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
22 November 2003Memorandum and Articles of Association (25 pages)
22 November 2003Memorandum and Articles of Association (25 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 June 2003Return made up to 05/06/03; full list of members (9 pages)
12 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
13 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
12 November 2002Particulars of contract relating to shares (4 pages)
12 November 2002Particulars of contract relating to shares (4 pages)
12 November 2002Particulars of contract relating to shares (4 pages)
12 November 2002Particulars of contract relating to shares (4 pages)
12 November 2002Ad 24/09/02--------- £ si 200@1=200 £ si [email protected]=600 £ ic 400/1200 (2 pages)
12 November 2002Ad 24/09/02--------- £ si 200@1=200 £ si [email protected]=600 £ ic 400/1200 (2 pages)
24 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2002Div 24/09/02 (1 page)
24 October 2002Div 24/09/02 (1 page)
24 October 2002Nc inc already adjusted 24/09/02 (1 page)
24 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2002Nc inc already adjusted 24/09/02 (1 page)
15 August 2002Company name changed tamblin consulting LIMITED\certificate issued on 15/08/02 (2 pages)
15 August 2002Company name changed tamblin consulting LIMITED\certificate issued on 15/08/02 (2 pages)
13 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 2002Return made up to 05/06/02; full list of members (8 pages)
4 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 March 2002Registered office changed on 08/03/02 from: 43 first avenue london W3 7JP (1 page)
8 March 2002Registered office changed on 08/03/02 from: 43 first avenue london W3 7JP (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
30 October 2001Ad 12/02/01--------- £ si 399@1 (2 pages)
30 October 2001Ad 12/02/01--------- £ si 399@1 (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
13 July 2001Return made up to 05/06/01; full list of members (6 pages)
13 July 2001Return made up to 05/06/01; full list of members (6 pages)
12 April 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
12 April 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New secretary appointed;new director appointed (2 pages)
26 September 2000New secretary appointed;new director appointed (2 pages)
26 September 2000New director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
5 June 2000Incorporation (11 pages)