Company Name166 Tulsehill Limited
Company StatusDissolved
Company Number04495293
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMs Maria Radcliffe
NationalityBritish
StatusClosed
Appointed05 January 2007(4 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 18 December 2018)
RoleNutrititionist
Correspondence AddressFlat 1 166 Tulse Hill
Tulsehill
London
SW2 3BT
Director NameMr Graeme Cain Hawkins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(4 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 18 December 2018)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address433 Kingston Road
Ewell
Surrey
KT19 0DB
Director NameHenry Frederick Davies
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleProperty Manager
Correspondence AddressFalt 3
166 Tulse Hill
Tulse Hill London
SW2 2TH
Director NameMark Gerald Hammerton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleChef
Correspondence AddressFlat 3 Conway Court
543 Lordship Lane
Dulwich
London
SE22 8LB
Secretary NameHenry Frederick Davies
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleProperty Manager
Correspondence AddressFalt 3
166 Tulse Hill
Tulse Hill London
SW2 2TH
Director NameCarey Suzanne Burton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(7 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 January 2007)
RoleForensic Scientist
Correspondence AddressFlat 5 166 Tulse Hill
Tulsehill
London
SW2 3BT
Director NameDr Helen Swannie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(4 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 September 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 3 166 Tulsehill
Tulsehill
London
SW2 3BT

Location

Registered Address433 Kingston Road
Epsom
Surrey
KT19 0DB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

32 at £1Helen Frederick Swannie
32.00%
Ordinary
21 at £1Jason Desmond Halstead
21.00%
Ordinary
21 at £1Patrick Goubel
21.00%
Ordinary
15 at £1Maria Radcliff
15.00%
Ordinary
11 at £1Graeme Hawkins
11.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
24 September 2018Application to strike the company off the register (3 pages)
10 September 2018Termination of appointment of Helen Swannie as a director on 10 September 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
20 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (6 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (6 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
10 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 August 2010Director's details changed for Graeme Cain Hawkins on 25 July 2010 (2 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
6 August 2010Secretary's details changed for Maria Radcliffe on 25 July 2010 (1 page)
6 August 2010Director's details changed for Dr Helen Swannie on 25 July 2010 (2 pages)
6 August 2010Director's details changed for Graeme Cain Hawkins on 25 July 2010 (2 pages)
6 August 2010Director's details changed for Dr Helen Swannie on 25 July 2010 (2 pages)
6 August 2010Secretary's details changed for Maria Radcliffe on 25 July 2010 (1 page)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 October 2009Registered office address changed from Flat 3 166 Tulse Hill Tulsehill London SW2 3BT on 13 October 2009 (1 page)
13 October 2009Registered office address changed from Flat 3 166 Tulse Hill Tulsehill London SW2 3BT on 13 October 2009 (1 page)
13 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 July 2008Return made up to 25/07/08; full list of members (4 pages)
30 July 2008Return made up to 25/07/08; full list of members (4 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
30 July 2007Return made up to 25/07/07; full list of members (3 pages)
30 July 2007Return made up to 25/07/07; full list of members (3 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Director resigned (1 page)
14 August 2006Return made up to 25/07/06; full list of members (8 pages)
14 August 2006Return made up to 25/07/06; full list of members (8 pages)
20 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
20 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
20 September 2005Return made up to 25/07/05; full list of members (8 pages)
20 September 2005Return made up to 25/07/05; full list of members (8 pages)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
27 July 2004Return made up to 25/07/04; full list of members (8 pages)
27 July 2004Return made up to 25/07/04; full list of members (8 pages)
24 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
24 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
30 September 2003Return made up to 25/07/03; full list of members (9 pages)
30 September 2003Return made up to 25/07/03; full list of members (9 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
23 September 2002Ad 13/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2002Ad 13/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2002Incorporation (26 pages)
25 July 2002Incorporation (26 pages)