Company NameTATE & Lyle Investment Services Limited
Company StatusDissolved
Company Number04735696
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusClosed
Appointed25 July 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2011)
RoleCompany Director
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameMr Timothy Ralph Henry Lodge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shallows
Water Lane Itchen Stoke
Alresford
Hampshire
SO24 0QZ
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameChris McLeish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2005)
RoleAccountant
Correspondence Address29 Admiral Way
Berkhamsted
Hertfordshire
HP4 1TE
Director NameMr Adam Howard Hurst
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 The Ridgeway
Golders Green
London
NW11 8TD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£91,000

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
14 October 2010Application to strike the company off the register (3 pages)
14 October 2010Application to strike the company off the register (3 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(5 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(5 pages)
1 April 2010Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page)
1 April 2010Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page)
1 April 2010Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page)
11 December 2009Full accounts made up to 31 March 2009 (13 pages)
11 December 2009Full accounts made up to 31 March 2009 (13 pages)
13 July 2009Director's change of particulars / william hicks / 01/06/2009 (1 page)
13 July 2009Director's Change of Particulars / william hicks / 01/06/2009 / HouseName/Number was: 1A, now: 52; Street was: heathway, now: beaconsfield road; Post Code was: SE3 7AN, now: SE3 7LG (1 page)
14 May 2009Return made up to 15/04/09; full list of members (5 pages)
14 May 2009Return made up to 15/04/09; full list of members (5 pages)
17 April 2009Gbp nc 1/1000000 24/03/09 (1 page)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2009Gbp nc 1/1000000\24/03/09 (1 page)
17 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
17 April 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2009Memorandum and Articles of Association (5 pages)
27 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 March 2009Memorandum and Articles of Association (5 pages)
27 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(4 pages)
25 March 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
25 March 2009Min Detail Amend Capital eff 25/03/09 (1 page)
25 March 2009Solvency statement dated 24/03/09 (1 page)
25 March 2009Solvency Statement dated 24/03/09 (1 page)
25 March 2009Statement by Directors (1 page)
25 March 2009Statement by directors (1 page)
25 March 2009Min detail amend capital eff 25/03/09 (1 page)
6 January 2009Full accounts made up to 31 March 2008 (13 pages)
6 January 2009Full accounts made up to 31 March 2008 (13 pages)
11 August 2008Appointment Terminated Secretary rowan adams (1 page)
11 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Director appointed william beverley hicks (3 pages)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
8 August 2008Director appointed william beverley hicks (3 pages)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
28 April 2008Return made up to 15/04/08; full list of members (5 pages)
28 April 2008Return made up to 15/04/08; full list of members (5 pages)
29 January 2008Full accounts made up to 31 March 2007 (12 pages)
29 January 2008Full accounts made up to 31 March 2007 (12 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
20 April 2007Return made up to 15/04/07; full list of members (4 pages)
20 April 2007Return made up to 15/04/07; full list of members (4 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
19 April 2006Return made up to 15/04/06; full list of members (3 pages)
19 April 2006Return made up to 15/04/06; full list of members (3 pages)
20 January 2006Full accounts made up to 31 March 2005 (12 pages)
20 January 2006Full accounts made up to 31 March 2005 (12 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
18 July 2005New director appointed (3 pages)
18 July 2005New director appointed (3 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
27 April 2005Return made up to 15/04/05; full list of members (4 pages)
27 April 2005Return made up to 15/04/05; full list of members (4 pages)
26 January 2005Full accounts made up to 31 March 2004 (11 pages)
26 January 2005Full accounts made up to 31 March 2004 (11 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
14 May 2004Return made up to 15/04/04; full list of members (4 pages)
14 May 2004Return made up to 15/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/05/04
(4 pages)
3 March 2004Statement of affairs (3 pages)
3 March 2004Statement of affairs (4 pages)
3 March 2004Ad 21/10/03--------- £ si 157989529@1=157989529 £ ic 100/157989629 (2 pages)
3 March 2004Statement of affairs (3 pages)
3 March 2004Ad 21/10/03--------- £ si 48932440@1=48932440 £ ic 157989629/206922069 (2 pages)
3 March 2004Ad 21/10/03--------- £ si 160868021@1=160868021 £ ic 206922069/367790090 (2 pages)
3 March 2004Ad 21/10/03--------- £ si 157989529@1=157989529 £ ic 100/157989629 (2 pages)
3 March 2004Statement of affairs (3 pages)
3 March 2004Ad 21/10/03--------- £ si 160868021@1=160868021 £ ic 206922069/367790090 (2 pages)
3 March 2004Ad 21/10/03--------- £ si 48932440@1=48932440 £ ic 157989629/206922069 (2 pages)
3 March 2004Statement of affairs (3 pages)
3 March 2004Statement of affairs (4 pages)
6 December 2003Director resigned (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003New director appointed (2 pages)
17 November 2003Nc inc already adjusted 21/10/03 (1 page)
17 November 2003Ad 21/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 November 2003Ad 21/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 2003Nc inc already adjusted 21/10/03 (1 page)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (3 pages)
4 May 2003New director appointed (3 pages)
4 May 2003Director resigned (1 page)
4 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
4 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
4 May 2003New secretary appointed;new director appointed (3 pages)
4 May 2003New secretary appointed;new director appointed (3 pages)
4 May 2003New director appointed (3 pages)
4 May 2003New director appointed (3 pages)
4 May 2003Registered office changed on 04/05/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
4 May 2003Registered office changed on 04/05/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Secretary resigned (1 page)
15 April 2003Incorporation (14 pages)
15 April 2003Incorporation (14 pages)