Company NameTamarix Asset Management Limited
Company StatusDissolved
Company Number04148119
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NameKenteck UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGalen Moore
Date of BirthMay 1970 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed09 March 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 12 months (closed 04 March 2003)
RoleCompany Director
Correspondence AddressThe Barns
Monk Street Village
Thaxted
Essex
CM6 2NR
Director NameJames Remington Hobbs
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 12 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address50 Charles Street
London
W1X 7PA
Secretary NameMr Alan John Donachie
NationalityBritish
StatusClosed
Appointed21 March 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 04 March 2003)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Fairlight Avenue
London
E4 6PA
Director NameAndrew John Brettell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 04 March 2003)
RoleFund Management
Correspondence Address30 Cathles Road
London
SW12 9LD
Secretary NameGalen Moore
NationalityCanadian
StatusResigned
Appointed09 March 2001(1 month, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 21 March 2001)
RoleCompany Director
Correspondence AddressThe Barns
Monk Street Village
Thaxted
Essex
CM6 2NR
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
28 October 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 October 2002Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
10 October 2002Application for striking-off (1 page)
16 August 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
26 February 2002Return made up to 26/01/02; full list of members (6 pages)
18 February 2002New director appointed (2 pages)
25 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2001Ad 19/07/01--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
19 July 2001Ad 02/07/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 May 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2001Ad 21/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page)
22 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
22 March 2001New director appointed (3 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed;new director appointed (3 pages)
13 March 2001Company name changed kenteck uk LIMITED\certificate issued on 13/03/01 (2 pages)
26 January 2001Incorporation (18 pages)