Company NameTiny Tyrwhitt Limited
Company StatusDissolved
Company Number05766603
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Nicholas Charles Tyrwhitt Wheeler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTythrop Park
Kingsey
Buckinghamshire
HP17 8LT
Secretary NameAnthony Paul Bennett
NationalityBritish
StatusClosed
Appointed30 March 2009(2 years, 12 months after company formation)
Appointment Duration8 years, 3 months (closed 27 June 2017)
RoleCompany Director
Correspondence AddressWildcroft South Hill
Chislehurst
Kent
BR7 5EF
Director NameMr Peter John Higgins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury House
Fir Lane
Steeple Aston
Oxfordshire
OX25 4SF
Secretary NameMr Peter John Higgins
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury House
Fir Lane
Steeple Aston
Oxfordshire
OX25 4SF
Director NameMr Ashley Potter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(3 weeks, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartsbourne Road
Bushey Heath
Hertfordshire
WD23 1JH
Secretary NameMr Ashley Potter
NationalityBritish
StatusResigned
Appointed27 April 2006(3 weeks, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartsbourne Road
Bushey Heath
Hertfordshire
WD23 1JH
Secretary NameLawrence Ian Jebson
NationalityBritish
StatusResigned
Appointed12 January 2007(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2009)
RoleCompany Director
Correspondence Address13 West Common
Harpenden
Hertfordshire
AL5 2JN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFirst Floor Cottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Mr Nicholas Charles Tyrwhitt Wheeler
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
29 March 2017Application to strike the company off the register (3 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 March 2017Application to strike the company off the register (3 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
23 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 July 2014Registered office address changed from 13 Silver Road London W12 7RR on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 13 Silver Road London W12 7RR on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Charles Tyrwhitt Llp Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Charles Tyrwhitt Llp Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 13 Silver Road London W12 7RR on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Charles Tyrwhitt Llp Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 May 2009Return made up to 03/04/09; no change of members (4 pages)
7 May 2009Appointment terminated secretary lawrence jebson (1 page)
7 May 2009Return made up to 03/04/09; no change of members (4 pages)
7 May 2009Appointment terminated secretary lawrence jebson (1 page)
7 May 2009Secretary appointed anthony paul bennett (2 pages)
7 May 2009Secretary appointed anthony paul bennett (2 pages)
1 May 2008Return made up to 03/04/08; full list of members (3 pages)
1 May 2008Director's change of particulars / nicholas wheeler / 31/01/2008 (1 page)
1 May 2008Return made up to 03/04/08; full list of members (3 pages)
1 May 2008Director's change of particulars / nicholas wheeler / 31/01/2008 (1 page)
4 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 August 2007Return made up to 03/04/07; full list of members (7 pages)
8 August 2007Return made up to 03/04/07; full list of members (7 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
11 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Secretary resigned;director resigned (1 page)
11 May 2006Secretary resigned;director resigned (1 page)
11 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
3 April 2006Incorporation (17 pages)
3 April 2006Incorporation (17 pages)