Company NameTideport Limited
Company StatusDissolved
Company Number06068837
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Yusef
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(1 week, 5 days after company formation)
Appointment Duration14 years, 6 months (closed 24 August 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed07 February 2007(1 week, 5 days after company formation)
Appointment Duration14 years, 6 months (closed 24 August 2021)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameChristine Yusef
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(1 week, 5 days after company formation)
Appointment Duration12 years (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Popes Grove
Strawberry Hill
Twickenham
TW2 5TA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

11 February 2019Delivered on: 14 February 2019
Persons entitled: Interbridge Financial Group Limited

Classification: A registered charge
Outstanding

Filing History

29 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
19 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
14 February 2019Registration of charge 060688370001, created on 11 February 2019 (40 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
12 February 2019Termination of appointment of Christine Yusef as a director on 11 February 2019 (1 page)
12 February 2019Change of details for Mr Mohammed Yusef as a person with significant control on 11 February 2019 (2 pages)
31 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 January 2018 (4 pages)
31 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 January 2018Director's details changed for Mr Mohammed Yusef on 31 January 2018 (2 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
24 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
18 March 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
18 March 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
18 July 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
18 July 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
9 August 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
5 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
25 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
3 February 2010Director's details changed for Christine Yusef on 26 January 2010 (2 pages)
3 February 2010Secretary's details changed for Bsp Secretarial Limited on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Christine Yusef on 26 January 2010 (2 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Bsp Secretarial Limited on 26 January 2010 (2 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
2 April 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
2 April 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
17 March 2009Return made up to 26/01/09; full list of members (4 pages)
17 March 2009Return made up to 26/01/09; full list of members (4 pages)
1 August 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
1 August 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
7 March 2008Return made up to 26/01/08; full list of members (4 pages)
7 March 2008Return made up to 26/01/08; full list of members (4 pages)
3 May 2007Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
3 May 2007Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
14 February 2007Registered office changed on 14/02/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Registered office changed on 14/02/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
8 February 2007Secretary resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
26 January 2007Incorporation (14 pages)
26 January 2007Incorporation (14 pages)