Company NameTribal Corporate Services Limited
Company StatusDissolved
Company Number05490083
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameTribal Business Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMr Paul Adam Hoyle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAzalea Sycamore Avenue
Abergavenny
Monmouthshire
NP7 5JY
Wales
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
20 October 2008Application for striking-off (1 page)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 July 2008Return made up to 24/06/08; full list of members (3 pages)
25 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
3 July 2007Return made up to 24/06/07; full list of members (2 pages)
21 June 2007Particulars of mortgage/charge (9 pages)
14 June 2007Director resigned (1 page)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
18 July 2006Director resigned (1 page)
18 July 2006Return made up to 24/06/06; full list of members (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 1-4 portland square bristol gloucester shire BS2 8RR (1 page)
26 August 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)