Company NameTushita Land Ltd
Company StatusDissolved
Company Number04441483
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameDearborn Estates Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jason John Wharton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleSocial & Ethical Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address7 Westfield Park Drive
Woodford Green
Essex
IG8 8FD
Secretary NameNicola Jane Wichmann
NationalityBritish
StatusResigned
Appointed06 September 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 April 2005)
RoleCompany Director
Correspondence Address102 Stoneleigh Avenue
Sutton
Surrey
KT4 8XY
Director NameWayne David Wharton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(6 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 19 May 2003)
RoleChartered Surveyor
Correspondence Address7 Westfield Park Drive
Woodford Green
Essex
IG8 8FD
Director NameDavid Patrick Law
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 January 2004)
RoleCEO
Correspondence AddressSt. Nyveyns Chapel House
Crick
Caldicot
NP26 5UW
Wales
Director NameJames Mundie Reid
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 December 2003)
RoleSurveyor
Correspondence Address31 Providence Square
London
Southwark
SE1 2EA
Director NameMr Steven John Norris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(3 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Killieser Avenue
London
SW2 4NU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameMichaelides Warner & Co Limited (Corporation)
StatusResigned
Appointed14 April 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 2009)
Correspondence Address102 Fulham Palace Road
London
W6 9PL

Location

Registered Address5 Chigwell Road
London
E18 1LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,058
Cash£11
Current Liabilities£16,070

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
10 December 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 1,000
(3 pages)
10 December 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 1,000
(3 pages)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 December 2010Registered office address changed from Office 258 2 Old Brompton Road South Kensington London SW7 3DQ United Kingdom on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Office 258 2 Old Brompton Road South Kensington London SW7 3DQ United Kingdom on 7 December 2010 (1 page)
7 December 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 December 2010Registered office address changed from Office 258 2 Old Brompton Road South Kensington London SW7 3DQ United Kingdom on 7 December 2010 (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Director's change of particulars / jason wharton / 22/12/2008 (1 page)
4 August 2009Return made up to 17/05/09; full list of members (3 pages)
4 August 2009Director's Change of Particulars / jason wharton / 22/12/2008 / HouseName/Number was: apartment 258, now: 7; Street was: 2 old brompton road, now: westfield park drive; Area was: south kensington, now: ; Post Town was: london, now: woodford green; Region was: , now: essex; Post Code was: SW7 3DQ, now: IG8 8FD; Occupation was: chartered surveyor, no (1 page)
4 August 2009Return made up to 17/05/09; full list of members (3 pages)
3 August 2009Appointment terminated secretary michaelides warner & co LIMITED (1 page)
3 August 2009Appointment Terminated Secretary michaelides warner & co LIMITED (1 page)
29 October 2008Registered office changed on 29/10/2008 from 102 fulham palace road london W6 9PL (1 page)
29 October 2008Registered office changed on 29/10/2008 from 102 fulham palace road london W6 9PL (1 page)
28 October 2008Director's Change of Particulars / jason wharton / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: apartment 258; Street was: 138 kenilworth court, now: 2 old brompton road; Area was: lower richmond road putney, now: south kensington; Post Code was: SW15 1HB, now: SW7 3DQ; Country was: , now: united kingdom (2 pages)
28 October 2008Director's change of particulars / jason wharton / 01/10/2008 (2 pages)
23 May 2008Return made up to 17/05/08; full list of members (3 pages)
23 May 2008Return made up to 17/05/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 January 2008Company name changed dearborn estates LIMITED\certificate issued on 22/01/08 (2 pages)
22 January 2008Company name changed dearborn estates LIMITED\certificate issued on 22/01/08 (2 pages)
18 May 2007Return made up to 17/05/07; full list of members (2 pages)
18 May 2007Return made up to 17/05/07; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 May 2006Return made up to 17/05/06; full list of members (2 pages)
25 May 2006Return made up to 17/05/06; full list of members (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
8 February 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (3 pages)
1 June 2005Return made up to 17/05/05; full list of members (6 pages)
1 June 2005Return made up to 17/05/05; full list of members (6 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (1 page)
17 May 2005New secretary appointed (1 page)
17 May 2005Secretary resigned (1 page)
9 July 2004Return made up to 17/05/04; full list of members (6 pages)
9 July 2004Return made up to 17/05/04; full list of members (6 pages)
22 March 2004Registered office changed on 22/03/04 from: 9 gainsford street tower bridge london SE1 2NE (1 page)
22 March 2004Registered office changed on 22/03/04 from: 9 gainsford street tower bridge london SE1 2NE (1 page)
18 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
18 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
5 September 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2003Return made up to 17/05/03; full list of members (8 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
29 May 2003New director appointed (2 pages)
27 May 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
27 May 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
24 May 2003Registered office changed on 24/05/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
24 May 2003Registered office changed on 24/05/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
17 May 2002Incorporation (16 pages)
17 May 2002Incorporation (16 pages)