Company NameTydale Developments Limited
Company StatusDissolved
Company Number04381770
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Keith Brian Partridge
NationalityBritish
StatusClosed
Appointed04 September 2006(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 27 December 2011)
RoleAccountant
Correspondence Address38 Wigmore Street
London
W1U 2RU
Director NameMr Daniel James Rubin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2RU
Director NameQueensway Securities Limited (Corporation)
StatusClosed
Appointed14 March 2002(2 weeks, 2 days after company formation)
Appointment Duration9 years, 9 months (closed 27 December 2011)
Correspondence Address54 Welbeck Street
London
W1G 9XS
Secretary NameMr Mark Jonathan Harris
NationalityBritish
StatusResigned
Appointed14 March 2002(2 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Middleway
Hampstead Garden Suburb
London
NW11 6SH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address38 Wigmore Street
London
W1U 2RU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Application to strike the company off the register (3 pages)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 1
(3 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 1
(3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 March 2010Director's details changed for Queensway Securities Limited on 25 February 2010 (1 page)
5 March 2010Secretary's details changed for Keith Brian Partridge on 25 February 2010 (1 page)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Queensway Securities Limited on 25 February 2010 (1 page)
5 March 2010Secretary's details changed for Keith Brian Partridge on 25 February 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 October 2009Director's details changed for Queensway Securities Limited on 13 October 2009 (1 page)
13 October 2009Director's details changed for Queensway Securities Limited on 13 October 2009 (1 page)
13 October 2009Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages)
25 March 2009Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page)
25 March 2009Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page)
10 March 2009Return made up to 26/02/09; full list of members (3 pages)
10 March 2009Return made up to 26/02/09; full list of members (3 pages)
5 March 2009Auditor's resignation (1 page)
5 March 2009Auditor's resignation (1 page)
22 October 2008Full accounts made up to 31 December 2007 (10 pages)
22 October 2008Full accounts made up to 31 December 2007 (10 pages)
9 September 2008Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
9 September 2008Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
27 August 2008Director appointed daniel james rubin (3 pages)
27 August 2008Director appointed daniel james rubin (3 pages)
26 March 2008Secretary's change of particulars / keith partridge / 26/03/2008 (1 page)
26 March 2008Secretary's Change of Particulars / keith partridge / 26/03/2008 / HouseName/Number was: , now: 60; Street was: 20 margaret road, now: douglas road; Post Town was: romford, now: hornchurch; Post Code was: RM2 5SH, now: RM11 1AR (1 page)
28 February 2008Return made up to 26/02/08; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
28 February 2008Return made up to 26/02/08; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
27 February 2008Director's change of particulars / queensway securities LIMITED / 26/02/2008 (1 page)
27 February 2008Director's Change of Particulars / queensway securities LIMITED / 26/02/2008 / HouseName/Number was: , now: c/o grant thornton uk LLP (1 page)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
16 July 2007Full accounts made up to 31 December 2006 (11 pages)
16 July 2007Full accounts made up to 31 December 2006 (11 pages)
25 April 2007Return made up to 26/02/07; full list of members (2 pages)
25 April 2007Registered office changed on 25/04/07 from: centre city tower 7 hill street birmingham B5 4UU (1 page)
25 April 2007Registered office changed on 25/04/07 from: centre city tower 7 hill street birmingham B5 4UU (1 page)
25 April 2007Return made up to 26/02/07; full list of members (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
11 May 2006Full accounts made up to 31 December 2005 (11 pages)
11 May 2006Full accounts made up to 31 December 2005 (11 pages)
9 March 2006Return made up to 26/02/06; full list of members (2 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 26/02/06; full list of members (2 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
1 July 2005Full accounts made up to 31 December 2004 (10 pages)
1 July 2005Full accounts made up to 31 December 2004 (10 pages)
30 March 2005Return made up to 26/02/05; full list of members (6 pages)
30 March 2005Return made up to 26/02/05; full list of members (6 pages)
27 September 2004Full accounts made up to 31 December 2003 (10 pages)
27 September 2004Full accounts made up to 31 December 2003 (10 pages)
2 April 2004Return made up to 26/02/04; full list of members (6 pages)
2 April 2004Return made up to 26/02/04; full list of members (6 pages)
21 September 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
21 September 2003Full accounts made up to 31 December 2002 (12 pages)
21 September 2003Full accounts made up to 31 December 2002 (12 pages)
21 September 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
18 April 2003Return made up to 26/02/03; full list of members (6 pages)
18 April 2003Return made up to 26/02/03; full list of members (6 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Secretary resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: 788-790 finchley road london NW11 7TJ (1 page)
19 March 2002Registered office changed on 19/03/02 from: 788-790 finchley road london NW11 7TJ (1 page)
26 February 2002Incorporation (18 pages)
26 February 2002Incorporation (18 pages)