Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director Name | Alexander David Jablonowski |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2010(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Herts England And Wales EN8 9SL |
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2013(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 January 2015) |
Correspondence Address | New Tesco House Delamare Road Cheshunt Herts EN8 9SL |
Director Name | Mr Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Role | Banker |
Correspondence Address | Peterbrough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr David Kenyon Thomas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fiddes Warren Fairoak Lane Oxshott Surrey KT22 0TP |
Director Name | Mr Edward Francis Germor Short |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Coulter Road London W6 0BJ |
Director Name | Navjyot Singh Dhillon |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Role | Banker |
Correspondence Address | 70 Kings Road London SW19 8QW |
Secretary Name | Stuart Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Sunlight Close London SW19 8TG |
Director Name | Nicholas Shashi Vasudeva |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British-Australian |
Status | Resigned |
Appointed | 31 May 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 02 July 2001) |
Role | Legal Counsel |
Correspondence Address | 19 Castelnau Mansions Castelnau London SW13 9QX |
Secretary Name | Edward Michael Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 3 Aldrich Terrace Earlsfield SW18 3PU |
Director Name | Mr Miles Roger Millard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(7 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 16 November 2001) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 59 Chartfield Avenue London SW15 6HW |
Director Name | Andrew Joseph Yates |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(7 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 11 January 2002) |
Role | Investment Banker |
Correspondence Address | 3a Upper Royal Cliff 58 Repulse Bay Road Hong Kong Foreign |
Director Name | Stuart Edward Macfarlane |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 April 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2005) |
Role | Banker |
Correspondence Address | 29 Leaside Avenue Muswell Hill London N10 3BT |
Secretary Name | Jennifer Sandra Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 39b Butler Avenue West Harrow Middlesex HA1 4EJ |
Director Name | Karen Lesley Atkinson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 54 Ramsbury Road St Albans Hertfordshire AL1 1SW |
Director Name | Steve Norman Butler |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Elizabeth Doherty |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Nicholas Claud Mourant |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL |
Secretary Name | Mr Nicholas Claud Mourant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL |
Secretary Name | Mrs Helen Jane O'Keefe |
---|---|
Status | Resigned |
Appointed | 23 December 2009(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 2013) |
Role | Company Director |
Correspondence Address | Tesco House Delamare Road Cheshunt EN8 9SL |
Director Name | Alexander David Jablonowski |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Herts England And Wales EN8 9SL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
434.8m at £1 | Tesco PLC 100.00% Ordinary |
---|
Latest Accounts | 23 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2015 | Final Gazette dissolved following liquidation (1 page) |
3 October 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
5 March 2014 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 5 March 2014 (2 pages) |
4 March 2014 | Appointment of a voluntary liquidator (1 page) |
4 March 2014 | Declaration of solvency (3 pages) |
4 March 2014 | Resolutions
|
13 February 2014 | Termination of appointment of Alexander David Jablonowski as a director on 7 February 2014 (1 page) |
13 February 2014 | Termination of appointment of Alexander David Jablonowski as a director on 7 February 2014 (1 page) |
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary on 15 October 2013 (2 pages) |
16 October 2013 | Termination of appointment of Helen Jane O'keefe as a secretary on 15 October 2013 (1 page) |
16 October 2013 | Accounts made up to 23 February 2013 (5 pages) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Accounts made up to 25 February 2012 (3 pages) |
17 February 2012 | Resolutions
|
14 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Accounts made up to 26 February 2011 (3 pages) |
22 February 2011 | Appointment of Alexander David Jablonowski as a director (3 pages) |
18 February 2011 | Appointment of Alexander David Jablonowski as a director (2 pages) |
26 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Accounts made up to 27 February 2010 (4 pages) |
18 March 2010 | Termination of appointment of Steve Butler as a director (1 page) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
29 December 2009 | Appointment of Mrs. Helen Jane O'keefe as a secretary (1 page) |
14 December 2009 | Accounts made up to 28 February 2009 (4 pages) |
7 October 2009 | Termination of appointment of Nicholas Mourant as a director (1 page) |
7 October 2009 | Termination of appointment of Nicholas Mourant as a secretary (1 page) |
18 December 2008 | Full accounts made up to 23 February 2008 (10 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
19 May 2008 | Return made up to 04/12/07; full list of members; amend (6 pages) |
14 March 2008 | Director's change of particulars / steve butler / 05/06/2007 (1 page) |
31 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
5 December 2007 | Director resigned (1 page) |
27 November 2007 | Full accounts made up to 24 February 2007 (10 pages) |
21 June 2007 | Accounting reference date shortened from 18/05/07 to 28/02/07 (1 page) |
5 June 2007 | Full accounts made up to 18 May 2006 (10 pages) |
4 January 2007 | Return made up to 04/12/06; full list of members
|
18 July 2006 | New director appointed (7 pages) |
14 July 2006 | Director resigned (1 page) |
17 May 2006 | Return made up to 04/12/05; full list of members; amend (9 pages) |
2 May 2006 | Location of register of members (1 page) |
3 February 2006 | Return made up to 04/12/05; full list of members (8 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 1 great winchester street london EC2N 2DB (1 page) |
28 July 2005 | Company name changed db drallim LIMITED\certificate issued on 28/07/05 (2 pages) |
19 July 2005 | Director resigned (1 page) |
28 June 2005 | Accounting reference date shortened from 31/12/05 to 18/05/05 (1 page) |
28 June 2005 | Total exemption full accounts made up to 18 May 2005 (8 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
8 June 2005 | Ad 25/05/05--------- £ si 434843552@1=434843552 £ ic 8/434843560 (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 May 2005 | Ad 18/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
31 May 2005 | Ad 18/05/05--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Return made up to 04/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
7 October 2004 | New secretary appointed (2 pages) |
29 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
12 June 2003 | Accounts made up to 31 December 2002 (8 pages) |
10 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
29 November 2002 | Resolutions
|
2 October 2002 | Accounts made up to 31 December 2001 (8 pages) |
1 July 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
17 May 2002 | Secretary's particulars changed (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
31 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
31 December 2001 | Location of register of members (1 page) |
26 November 2001 | Director resigned (1 page) |
26 October 2001 | Secretary's particulars changed (1 page) |
14 August 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
4 December 2000 | Incorporation (16 pages) |