Company NameTahiti Finance Holdings Limited
Company StatusDissolved
Company Number05480152
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 11 months ago)
Dissolution Date9 July 2018 (5 years, 10 months ago)
Previous NameGlowgrange Limited

Business Activity

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

Directors

Director NameMr Carl Steven Baldry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 09 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
Director NameCapita Trust Corporate Limited (Corporation)
StatusClosed
Appointed13 October 2005(4 months after company formation)
Appointment Duration12 years, 9 months (closed 09 July 2018)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusClosed
Appointed31 October 2006(1 year, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 09 July 2018)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Trust Corporate Limited (Corporation)
StatusClosed
Appointed17 January 2014(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 09 July 2018)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(4 months after company formation)
Appointment Duration1 year (resigned 31 October 2006)
RoleCorporate Services Manager
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameMr Liam Robert O'Sullivan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(4 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 October 2009)
RoleCompany Director
Correspondence Address18 King William Street
London
EC4N 7HE
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dukes Place
London
EC3A 7NH
Director NameMiss Paula Celine Corrigan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2015(10 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Dukes Place
London
EC3A 7NH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2005(4 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Capita Trust Nominees No.1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£256,839
Cash£1,094,355
Current Liabilities£837,516

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

9 July 2018Final Gazette dissolved following liquidation (1 page)
9 April 2018Return of final meeting in a members' voluntary winding up (11 pages)
15 May 2017Registered office address changed from 40 Dukes Place London EC3A 7NH to Fleet Place House 2 Fleet Place London EC4M 7RF on 15 May 2017 (2 pages)
15 May 2017Registered office address changed from 40 Dukes Place London EC3A 7NH to Fleet Place House 2 Fleet Place London EC4M 7RF on 15 May 2017 (2 pages)
8 May 2017Appointment of a voluntary liquidator (1 page)
8 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-24
(1 page)
8 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-24
(1 page)
8 May 2017Declaration of solvency (5 pages)
8 May 2017Appointment of a voluntary liquidator (1 page)
8 May 2017Declaration of solvency (5 pages)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(7 pages)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(7 pages)
6 July 2016Compulsory strike-off action has been suspended (1 page)
6 July 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
12 February 2016Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
12 February 2016Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages)
31 July 2015Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
6 May 2015Group of companies' accounts made up to 31 July 2014 (20 pages)
6 May 2015Group of companies' accounts made up to 31 July 2014 (20 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
8 July 2014Group of companies' accounts made up to 31 July 2013 (32 pages)
8 July 2014Group of companies' accounts made up to 31 July 2013 (32 pages)
11 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
11 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
11 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
11 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
6 September 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
6 September 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
9 January 2013Group of companies' accounts made up to 31 March 2012 (32 pages)
9 January 2013Group of companies' accounts made up to 31 March 2012 (32 pages)
12 July 2012Director's details changed for Capita Trust Corporate Limited on 4 September 2011 (2 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
12 July 2012Director's details changed for Capita Trust Corporate Limited on 4 September 2011 (2 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
12 July 2012Director's details changed for Capita Trust Corporate Limited on 4 September 2011 (2 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (32 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (32 pages)
6 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 6 September 2011 (1 page)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
17 January 2011Group of companies' accounts made up to 31 March 2010 (37 pages)
17 January 2011Group of companies' accounts made up to 31 March 2010 (37 pages)
16 June 2010Director's details changed for Capita Trust Corporate Limited on 14 June 2010 (2 pages)
16 June 2010Secretary's details changed for Capita Trust Secretaries Limited on 14 June 2010 (2 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Capita Trust Corporate Services Limited on 14 June 2010 (2 pages)
16 June 2010Director's details changed for Capita Trust Corporate Limited on 14 June 2010 (2 pages)
16 June 2010Director's details changed for Capita Trust Corporate Services Limited on 14 June 2010 (2 pages)
16 June 2010Secretary's details changed for Capita Trust Secretaries Limited on 14 June 2010 (2 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
30 December 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
30 December 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
11 November 2009Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
11 November 2009Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
29 October 2009Termination of appointment of Liam O'sullivan as a director (1 page)
29 October 2009Termination of appointment of Liam O'sullivan as a director (1 page)
17 August 2009Director appointed mr liam robert o'sullivan (2 pages)
17 August 2009Director appointed mr liam robert o'sullivan (2 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
5 November 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
5 November 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
30 July 2008Return made up to 14/06/08; full list of members (3 pages)
30 July 2008Return made up to 14/06/08; full list of members (3 pages)
12 December 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
12 December 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
31 July 2007Return made up to 14/06/07; full list of members (2 pages)
31 July 2007Return made up to 14/06/07; full list of members (2 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
26 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
20 November 2006New director appointed (4 pages)
20 November 2006New director appointed (4 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
15 June 2006Return made up to 14/06/06; full list of members (2 pages)
15 June 2006Return made up to 14/06/06; full list of members (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Registered office changed on 20/10/05 from: 10 upper bank street london E14 5JJ (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (11 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Registered office changed on 20/10/05 from: 10 upper bank street london E14 5JJ (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (11 pages)
20 October 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
20 October 2005Director resigned (1 page)
14 October 2005Company name changed glowgrange LIMITED\certificate issued on 14/10/05 (2 pages)
14 October 2005Company name changed glowgrange LIMITED\certificate issued on 14/10/05 (2 pages)
14 June 2005Incorporation (25 pages)
14 June 2005Incorporation (25 pages)