Company NameTidebay Limited
Company StatusDissolved
Company Number05062273
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(7 months, 1 week after company formation)
Appointment Duration13 years, 5 months (closed 20 March 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
Hendon
London
NW4 1TR
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed22 March 2010(6 years after company formation)
Appointment Duration8 years (closed 20 March 2018)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameMr David Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(5 days after company formation)
Appointment Duration4 years, 5 months (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed08 March 2004(5 days after company formation)
Appointment Duration6 years (resigned 22 March 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr Daniel Marc Harris
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(7 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 08 April 2013)
RoleProperty Consultant
Country of ResidenceUnited States
Correspondence Address153 East 57th Street
Apt 19f
New York
Ny
10022
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,291
Current Liabilities£1,050

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
19 December 2017Application to strike the company off the register (3 pages)
19 December 2017Application to strike the company off the register (3 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
30 January 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
30 January 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
23 November 2016Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
23 November 2016Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
1 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
18 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
16 April 2013Termination of appointment of Daniel Harris as a director (1 page)
16 April 2013Termination of appointment of Daniel Harris as a director (1 page)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
5 October 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
12 September 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
12 September 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
5 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
28 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
31 March 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
31 March 2010Termination of appointment of Alan Topper as a secretary (2 pages)
31 March 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
31 March 2010Registered office address changed from 37 Warren Street London W1T 6AD on 31 March 2010 (2 pages)
31 March 2010Termination of appointment of Alan Topper as a secretary (2 pages)
31 March 2010Registered office address changed from 37 Warren Street London W1T 6AD on 31 March 2010 (2 pages)
9 December 2009Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 March 2009Return made up to 03/03/09; full list of members (3 pages)
23 March 2009Return made up to 03/03/09; full list of members (3 pages)
13 February 2009Director's change of particulars / daniel harris / 06/02/2009 (1 page)
13 February 2009Director's change of particulars / daniel harris / 06/02/2009 (1 page)
10 December 2008Appointment terminated director david walsh (1 page)
10 December 2008Appointment terminated director david walsh (1 page)
17 November 2008Registered office changed on 17/11/2008 from 67-69 george street london W1U 8LT (1 page)
17 November 2008Registered office changed on 17/11/2008 from 67-69 george street london W1U 8LT (1 page)
9 April 2008Return made up to 03/03/08; no change of members (7 pages)
9 April 2008Return made up to 03/03/08; no change of members (7 pages)
5 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
5 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 April 2007Return made up to 03/03/07; full list of members (7 pages)
3 April 2007Return made up to 03/03/07; full list of members (7 pages)
2 June 2006Return made up to 03/03/06; full list of members (7 pages)
2 June 2006Return made up to 03/03/06; full list of members (7 pages)
18 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
18 January 2006Registered office changed on 18/01/06 from: c/o f w stephens & co 10 charterhouse square london EC1M 6LQ (1 page)
18 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
18 January 2006Registered office changed on 18/01/06 from: c/o f w stephens & co 10 charterhouse square london EC1M 6LQ (1 page)
7 April 2005Return made up to 03/03/05; full list of members (7 pages)
7 April 2005Return made up to 03/03/05; full list of members (7 pages)
11 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
11 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
4 November 2004Registered office changed on 04/11/04 from: knights quarter 14 st john's lane london EC1M 4AJ (1 page)
4 November 2004Registered office changed on 04/11/04 from: knights quarter 14 st john's lane london EC1M 4AJ (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (7 pages)
27 October 2004New director appointed (7 pages)
27 October 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
14 April 2004New director appointed (7 pages)
14 April 2004New secretary appointed (1 page)
14 April 2004New director appointed (7 pages)
14 April 2004New secretary appointed (1 page)
12 March 2004Registered office changed on 12/03/04 from: 120 east road london N1 6AA (1 page)
12 March 2004Registered office changed on 12/03/04 from: 120 east road london N1 6AA (1 page)
3 March 2004Incorporation (17 pages)
3 March 2004Incorporation (17 pages)