Company NameTibs (UK) Limited
Company StatusDissolved
Company Number04099306
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Thayalan Tiburtius
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySri Lankan
StatusClosed
Appointed15 February 2001(3 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 30 November 2010)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Lands Hill
Bracknell
Berkshire
RG12 2QX
Secretary NameMr Benjamin Satkunan
NationalityBritish
StatusClosed
Appointed28 May 2007(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 30 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Lands Hill
Bracknell
Berkshire
RG12 2QX
Director NameMrs Poonka Tiburtius
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 2001(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2009)
RoleSecretary
Correspondence Address2 Old Lands Hill
Bracknell
Berkshire
RG12 2QX
Secretary NamePoonka Tiburtius
NationalityAustralian
StatusResigned
Appointed15 February 2001(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 28 May 2007)
RoleSecretary
Correspondence Address2 The Shrublands
Potters Bar
Hertfordshire
EN6 2BW
Secretary NameDr Thayalan Tiburtius
NationalitySrilankan
StatusResigned
Appointed15 February 2001(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 15 February 2001)
RoleMedical Practitioner
Correspondence AddressNo 1 Chaddesley Glen
Poole
Dorset
BH13 7PA
Director NameDelbau & Associates Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address192 Jamaica Road
Tower Bridge
London
SE16 4RT
Secretary NameDEON & Associates Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address192 Jamaica Road
Tower Bridge
London
SE16 4RT

Location

Registered Address289 Brettenham Road Edmonton
London
N18 2HF
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
4 August 2010Application to strike the company off the register (3 pages)
4 August 2010Application to strike the company off the register (3 pages)
6 May 2010Termination of appointment of Poonka Tiburtius as a director (1 page)
6 May 2010Termination of appointment of Poonka Tiburtius as a director (1 page)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-30
  • GBP 2
(4 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-30
  • GBP 2
(4 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 December 2008Return made up to 31/10/08; full list of members (4 pages)
11 December 2008Return made up to 31/10/08; full list of members (4 pages)
25 September 2008Secretary's Change of Particulars / benjamin satkunan / 24/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 18 conifer way, now: old lands hill; Post Town was: north wembley, now: bracknell; Region was: middlesex, now: berkshire; Post Code was: HA0 3QP, now: RG12 2QX; Country was: , now: england (2 pages)
25 September 2008Director's change of particulars / poonka tiburtius / 23/09/2008 (2 pages)
25 September 2008Director's Change of Particulars / thayalan tiburtius / 23/09/2008 / Title was: doctor, now: dr; HouseName/Number was: , now: 2; Street was: 2 the shrublands, now: old lands hill; Post Town was: potters bar, now: bracknell; Region was: hertfordshire, now: berkshire; Post Code was: EN6 2BW, now: RG12 2QX; Occupation was: medical practioner, now: med (2 pages)
25 September 2008Return made up to 31/10/07; full list of members (4 pages)
25 September 2008Director's change of particulars / thayalan tiburtius / 23/09/2008 (2 pages)
25 September 2008Secretary's change of particulars / benjamin satkunan / 24/09/2008 (2 pages)
25 September 2008Return made up to 31/10/07; full list of members (4 pages)
25 September 2008Director's Change of Particulars / poonka tiburtius / 23/09/2008 / Title was: , now: mrs; HouseName/Number was: , now: 2; Street was: 2 the shrublands, now: old lands hill; Post Town was: potters bar, now: bracknell; Region was: hertfordshire, now: berkshire; Post Code was: EN6 2BW, now: RG12 2QX (2 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
12 February 2007Return made up to 31/10/06; full list of members (7 pages)
12 February 2007Return made up to 31/10/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 October 2005Return made up to 31/10/05; full list of members (7 pages)
27 October 2005Return made up to 31/10/05; full list of members (7 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 July 2005Registered office changed on 27/07/05 from: 289 brettenham road edmonton london N18 2HF (1 page)
27 July 2005Secretary's particulars changed;director's particulars changed (1 page)
27 July 2005Registered office changed on 27/07/05 from: 289 brettenham road edmonton london N18 2HF (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Secretary's particulars changed;director's particulars changed (1 page)
18 April 2005Return made up to 31/10/04; full list of members (7 pages)
18 April 2005Return made up to 31/10/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 November 2003Return made up to 31/10/03; full list of members (7 pages)
12 November 2003Return made up to 31/10/03; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 February 2003Registered office changed on 18/02/03 from: 192 jamaica road tower bridge london SE16 4RT (1 page)
18 February 2003Registered office changed on 18/02/03 from: 192 jamaica road tower bridge london SE16 4RT (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Return made up to 31/10/01; full list of members (7 pages)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
25 June 2002Ad 31/07/01--------- £ si 1@1 (2 pages)
25 June 2002Ad 31/07/01--------- £ si 1@1 (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Return made up to 31/10/01; full list of members (7 pages)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
31 October 2000Incorporation (21 pages)
31 October 2000Incorporation (21 pages)