Company NameTraditional Arts Limited
Company StatusDissolved
Company Number05623694
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 4 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)
Previous NameTyrolese (588) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameTarek Hamdy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEgyptian
StatusClosed
Appointed07 April 2006(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 28 February 2012)
RoleSpecial Projects Director
Correspondence Address42 Winchester Road
Camden
London
NW3 3NZ
Director NameMs Leslie Jane Ferrar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 28 February 2012)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameSir Thomas Andrew Shebbeare
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2007)
RoleDirector Of Charities
Country of ResidenceEngland
Correspondence Address16 Sutton Wick Lane
Drayton
Abingdon
Oxfordshire
OX14 4HJ
Director NameMichael Rodney Carrington
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2007)
RoleRetired
Correspondence AddressBurlington House
Burlington Lane Chiswick
London
W4 3EU
Secretary NameLeslie Jane Ferrar
NationalityBritish
StatusResigned
Appointed16 December 2005(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceAccountant
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameSir Michael Peat
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Kensington Palace
London
W8 4PU
Director NameGeoffrey Cale Matthews
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2006(4 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Dalling Road
London
W6 0EP
Director NameMaria Elizabeth Nobrega De Araujo Tsakiroglou
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBrazilian
StatusResigned
Appointed03 April 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2010)
RoleCompany Director
Correspondence Address810 Avenue Rosa E Silva
Afletos
Recife
Brazil
Director NameDr Khaled Omar Azzam
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2010)
RoleArchitect
Correspondence Address134 Harbut Road
London
SW11 2RE
Director NameSyed Mohamad Albukary
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(8 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2010)
RoleMuseum Director
Correspondence AddressJalan Lembah Perdana
Kuala Lumpar
Malaysia 50480
Foreign
Director NameAngus Michael Roderick Mackenzie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 23 February 2009)
RoleCompany Director
Correspondence AddressBishops Heath
Bishopsgate Road, Englefield Green
Egham
Surrey
TW20 0YJ
Director NameNicholas John Redwood Robinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Northchurch Road
Islington
London
N1 3NT
Secretary NameNicholas James Edward Leatham
NationalityBritish
StatusResigned
Appointed15 October 2007(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 June 2008)
RoleAccountant
Correspondence Address23 Southside Quarter
35 Burns Road
London
SW11 5GY
Director NameMr Jacques-Franck Dossin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2010)
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence Address29 Eccleston Square
London
SW1V 1NZ
Director NameMr Iain William Renwick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queen Annes Grove
Chiswick
London
W4 1HW
Secretary NameNicholas John Redwood Robinson
NationalityBritish
StatusResigned
Appointed06 June 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address157 Northchurch Road
Islington
London
N1 3NT
Secretary NameRichard Anderson Brooke
NationalityBritish
StatusResigned
Appointed12 November 2008(2 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pear Tree Court
Aldwark
York
North Yorkshire
YO1 7DF
Director NameStuart Alan Tester
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Coach House Gardens
Fleet
Hampshire
GU51 4QX
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address66 Lincolns Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressClarence House
London
SW1A 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£707,320
Gross Profit£43,930
Net Worth-£1,082,251
Current Liabilities£1,710,784

Accounts

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

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Termination of appointment of Nicholas Robinson as a secretary (2 pages)
31 March 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1,792,002
(14 pages)
31 March 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1,792,002
(14 pages)
31 March 2011Termination of appointment of Nicholas Robinson as a secretary (2 pages)
18 March 2011Termination of appointment of Stuart Tester as a director (2 pages)
18 March 2011Termination of appointment of Jacques Dossin as a director (2 pages)
18 March 2011Termination of appointment of Iain Renwick as a director (2 pages)
18 March 2011Termination of appointment of Nicholas Robinson as a director (2 pages)
18 March 2011Termination of appointment of Syed Albukary as a director (2 pages)
18 March 2011Termination of appointment of Jacques Dossin as a director (2 pages)
18 March 2011Termination of appointment of Maria Tsakiroglou as a director (2 pages)
18 March 2011Termination of appointment of Iain Renwick as a director (2 pages)
18 March 2011Termination of appointment of Syed Albukary as a director (2 pages)
18 March 2011Termination of appointment of Khaled Azzam as a director (2 pages)
18 March 2011Termination of appointment of Khaled Azzam as a director (2 pages)
18 March 2011Termination of appointment of Nicholas Robinson as a director (2 pages)
18 March 2011Termination of appointment of Maria Tsakiroglou as a director (2 pages)
18 March 2011Termination of appointment of Stuart Tester as a director (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (15 pages)
4 February 2010Full accounts made up to 31 March 2009 (15 pages)
14 January 2010Termination of appointment of Richard Brooke as a secretary (2 pages)
14 January 2010Termination of appointment of Richard Brooke as a secretary (2 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (22 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (22 pages)
25 March 2009Director appointed stuart alan tester (2 pages)
25 March 2009Director appointed stuart alan tester (2 pages)
5 March 2009Appointment terminated director angus mackenzie (1 page)
5 March 2009Appointment Terminated Director angus mackenzie (1 page)
18 February 2009Director's change of particulars / leslie ferrar / 28/01/2009 (1 page)
18 February 2009Director's Change of Particulars / leslie ferrar / 28/01/2009 / Street was: kpmg LLP, now: clarence house; Area was: 8 salisbury square, now: ; Post Code was: EC4Y 8BB, now: SW1A 1BA; Secure Officer was: false, now: true (1 page)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 February 2009Director's Change of Particulars / syed mohd nursin / 26/01/2009 / Nationality was: malaysian, now: british; Surname was: mohd nursin, now: albukary (2 pages)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 February 2009Director's change of particulars / syed mohd nursin / 26/01/2009 (2 pages)
30 January 2009Memorandum and Articles of Association (13 pages)
30 January 2009Particulars of contract relating to shares (2 pages)
30 January 2009Nc inc already adjusted 18/12/08 (1 page)
30 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 January 2009Memorandum and Articles of Association (13 pages)
30 January 2009Particulars of contract relating to shares (2 pages)
30 January 2009Ad 22/01/09 gbp si 1792000@1=1792000 gbp ic 2/1792002 (2 pages)
30 January 2009Nc inc already adjusted 18/12/08 (1 page)
30 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
30 January 2009Ad 22/01/09\gbp si 1792000@1=1792000\gbp ic 2/1792002\ (2 pages)
21 January 2009Director appointed iain renwick (2 pages)
21 January 2009Director appointed iain renwick (2 pages)
15 December 2008Return made up to 15/11/08; no change of members (7 pages)
15 December 2008Return made up to 15/11/08; no change of members (7 pages)
4 December 2008Secretary appointed richard anderson brooke (2 pages)
4 December 2008Secretary appointed richard anderson brooke (2 pages)
16 July 2008Director appointed leslie jane ferrar (2 pages)
16 July 2008Director appointed leslie jane ferrar (2 pages)
11 July 2008Appointment terminated secretary nicholas leatham (2 pages)
11 July 2008Secretary appointed nicholas john redwood robinson (2 pages)
11 July 2008Secretary appointed nicholas john redwood robinson (2 pages)
11 July 2008Appointment Terminated Secretary nicholas leatham (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
3 December 2007Return made up to 15/11/07; full list of members (3 pages)
3 December 2007Return made up to 15/11/07; full list of members (3 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
15 September 2007Full accounts made up to 31 March 2007 (14 pages)
15 September 2007Full accounts made up to 31 March 2007 (14 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
16 January 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
16 January 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
4 December 2006Return made up to 15/11/06; full list of members (10 pages)
4 December 2006Return made up to 15/11/06; full list of members (10 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
1 July 2006Particulars of mortgage/charge (7 pages)
1 July 2006Particulars of mortgage/charge (7 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
6 April 2006New director appointed (3 pages)
6 April 2006New director appointed (3 pages)
6 April 2006New director appointed (3 pages)
6 April 2006New director appointed (3 pages)
21 March 2006Memorandum and Articles of Association (13 pages)
21 March 2006Memorandum and Articles of Association (13 pages)
15 March 2006Company name changed tyrolese (588) LIMITED\certificate issued on 15/03/06 (2 pages)
15 March 2006Company name changed tyrolese (588) LIMITED\certificate issued on 15/03/06 (2 pages)
7 February 2006New secretary appointed (1 page)
7 February 2006New secretary appointed (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Registered office changed on 28/12/05 from: 66 lincolns inn fields london WC2A 3LH (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Registered office changed on 28/12/05 from: 66 lincolns inn fields london WC2A 3LH (1 page)
15 November 2005Incorporation (18 pages)
15 November 2005Incorporation (18 pages)