Company NameTribes Ltd
Company StatusDissolved
Company Number04705680
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Dominic Makin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Pendle Road
Streatham
London
SW16 6RX
Secretary NameWillowbank Professional Services Limited (Corporation)
StatusClosed
Appointed11 November 2003(7 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 27 December 2011)
Correspondence Address2nd Floor, 272
London Road
Wallington
Surrey
SM6 7DJ
Secretary NameNigel David Cook
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRedleaf
3 Second Avenue
Havant
Hampshire
PO9 2QP

Location

Registered Address2nd Floor, 272 London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

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)
12 November 2010Compulsory strike-off action has been suspended (1 page)
12 November 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 April 2010Secretary's details changed for Willowbank Professional Services Limited on 20 October 2009 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1,000
(4 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1,000
(4 pages)
12 April 2010Director's details changed for Dominic Makin on 20 October 2009 (2 pages)
12 April 2010Secretary's details changed for Willowbank Professional Services Limited on 20 October 2009 (2 pages)
12 April 2010Director's details changed for Dominic Makin on 20 October 2009 (2 pages)
21 July 2009Registered office changed on 21/07/2009 from 49 boundary road wallington surrey SM6 0SZ england (1 page)
21 July 2009Registered office changed on 21/07/2009 from 49 boundary road wallington surrey SM6 0SZ england (1 page)
19 May 2009Return made up to 20/03/09; full list of members (3 pages)
19 May 2009Return made up to 20/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Return made up to 20/03/08; full list of members (3 pages)
27 November 2008Return made up to 20/03/08; full list of members (3 pages)
26 November 2008Secretary's Change of Particulars / willowbank professional services LIMITED / 26/11/2008 / HouseName/Number was: , now: 49; Street was: 31 harley street, now: boundary road; Post Town was: london, now: wallington; Region was: , now: surrey; Post Code was: W1G 9QS, now: SM6 0SZ; Country was: , now: england (1 page)
26 November 2008Secretary's change of particulars / willowbank professional services LIMITED / 26/11/2008 (1 page)
8 September 2008Registered office changed on 08/09/2008 from 31 harley street london W1G 9QS (1 page)
8 September 2008Registered office changed on 08/09/2008 from 31 harley street london W1G 9QS (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 September 2007Return made up to 20/03/07; full list of members (6 pages)
15 September 2007Return made up to 20/03/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Return made up to 20/03/06; full list of members (6 pages)
23 August 2006Return made up to 20/03/06; full list of members (6 pages)
4 February 2006Accounts made up to 31 March 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 June 2005Return made up to 20/03/05; full list of members (6 pages)
27 June 2005Return made up to 20/03/05; full list of members (6 pages)
22 December 2004Accounts made up to 31 March 2004 (1 page)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 May 2004Return made up to 20/03/04; full list of members (6 pages)
12 May 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 March 2003Incorporation (8 pages)
20 March 2003Incorporation (8 pages)