Company NameTuttlebee Limited
Company StatusDissolved
Company Number04992845
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Dissolution Date25 March 2014 (10 years ago)

Business Activity

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

Directors

Director NameMs Dalia Chacham
Date of BirthMay 1959 (Born 65 years ago)
NationalityIsraeli
StatusClosed
Appointed01 August 2010(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 25 March 2014)
RoleExecutive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameWIXY Directors Limited (Corporation)
StatusClosed
Appointed19 June 2006(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 25 March 2014)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Secretary NameWIXY Secretaries Limited (Corporation)
StatusClosed
Appointed19 June 2006(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 25 March 2014)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Director NameNu Directors Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameL.G.Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address3rd Floor
66-70 Baker Street.
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Wixy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£201,095
Cash£401,890
Current Liabilities£284,653

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
22 May 2013Voluntary strike-off action has been suspended (1 page)
22 May 2013Voluntary strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
17 April 2013Application to strike the company off the register (3 pages)
17 April 2013Application to strike the company off the register (3 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(5 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(5 pages)
4 January 2013Secretary's details changed for Wixy Secretaries Limited on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Wixy Directors Limited on 4 January 2013 (1 page)
4 January 2013Secretary's details changed for Wixy Secretaries Limited on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Wixy Directors Limited on 4 January 2013 (1 page)
4 January 2013Director's details changed for Wixy Directors Limited on 4 January 2013 (1 page)
4 January 2013Secretary's details changed for Wixy Secretaries Limited on 4 January 2013 (2 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Particulars of variation of rights attached to shares (3 pages)
11 January 2012Particulars of variation of rights attached to shares (3 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
14 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 14 December 2010 (1 page)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
17 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009 (1 page)
11 August 2009Director's change of particulars / wixy directors LIMITED / 24/07/2009 (1 page)
11 August 2009Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
15 December 2008Return made up to 11/12/08; full list of members (3 pages)
15 December 2008Return made up to 11/12/08; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 December 2007Return made up to 11/12/07; full list of members (2 pages)
18 December 2007Return made up to 11/12/07; full list of members (2 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 December 2006Return made up to 11/12/06; full list of members (2 pages)
19 December 2006Return made up to 11/12/06; full list of members (2 pages)
19 June 2006New secretary appointed (1 page)
19 June 2006Registered office changed on 19/06/06 from: 38 wigmore street london W1U 2HA (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: 38 wigmore street london W1U 2HA (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New secretary appointed (1 page)
19 June 2006New director appointed (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006New director appointed (1 page)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006Secretary's particulars changed (1 page)
17 January 2006Accounts made up to 31 December 2005 (1 page)
17 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 January 2006Return made up to 11/12/05; full list of members (2 pages)
5 January 2006Return made up to 11/12/05; full list of members (2 pages)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 April 2005Accounts made up to 31 December 2004 (1 page)
16 December 2004Return made up to 11/12/04; full list of members (2 pages)
16 December 2004Return made up to 11/12/04; full list of members (2 pages)
13 September 2004Delivery ext'd 3 mth 31/12/04 (1 page)
13 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004Delivery ext'd 3 mth 31/12/04 (1 page)
13 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2003Incorporation (9 pages)