Company NameTuning Group Limited
Company StatusDissolved
Company Number04610285
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Barry David Edwards
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Secretary NameNevil Charles Lee
NationalityBritish
StatusClosed
Appointed26 January 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 01 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 St Albans Road
Barnet
Hertfordshire
EN5 4LN
Director NameJon Sharp
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 01 August 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Green Street
Chorleywood
Hertfordshire
WD3 5QS
Director NameMr Lawrence Marvin Levy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Marshals Drive
St Albans
Hertfordshire
AL1 4RG
Secretary NameCatherine Levy
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address56 Marshals Drive
St Albans
Hertfordshire
AL1 4RG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address3-5 Rickmansworth Road
Watford
Herts
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,146
Cash£6,730
Current Liabilities£52,782

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2008Liquidators statement of receipts and payments to 5 July 2008 (5 pages)
16 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2007Statement of affairs (7 pages)
16 July 2007Appointment of a voluntary liquidator (1 page)
28 June 2007Registered office changed on 28/06/07 from: 10-12 dolphin mews holywell hill st albans AL1 1EX (1 page)
5 June 2007Director resigned (1 page)
27 March 2007Return made up to 05/12/06; full list of members
  • 363(287) ‐ Registered office changed on 27/03/07
(7 pages)
11 October 2006New director appointed (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 40 london road st. Albans hertfordshire AL1 1NG (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Secretary resigned (1 page)
14 December 2005Return made up to 05/12/05; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 November 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2004Full accounts made up to 31 January 2004 (10 pages)
23 December 2003Return made up to 05/12/03; full list of members (6 pages)
23 December 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
20 October 2003Particulars of mortgage/charge (3 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003New director appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
5 December 2002Incorporation (12 pages)