Company NameTulip Putney Limited
Company StatusDissolved
Company Number06146350
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 2 months ago)
Dissolution Date21 May 2019 (4 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Van Grieken
Date of BirthOctober 1939 (Born 84 years ago)
NationalityDutch
StatusClosed
Appointed20 March 2007(1 week, 5 days after company formation)
Appointment Duration12 years, 2 months (closed 21 May 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHurlingham Studios Ranelagh Gardens
Fulham
London
SW6 3PA
Secretary NameNicholas Van Grieken
NationalityDutch
StatusResigned
Appointed12 April 2007(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 23 November 2015)
RoleCompany Director
Correspondence Address33 Hangar Lane
London
W5 3HJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address45 St. Marys Road
London
W5 5RG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £0.01Anthony Van Grieken
80.00%
Ordinary
20 at £0.01Nicholas Van Grieken
20.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

24 September 2007Delivered on: 2 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 May 2019Final Gazette dissolved following liquidation (1 page)
21 February 2019Completion of winding up (1 page)
1 February 2018Order of court to wind up (2 pages)
13 October 2017Order of court to wind up (2 pages)
13 October 2017Order of court to wind up (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
3 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
23 November 2015Termination of appointment of Nicholas Van Grieken as a secretary on 23 November 2015 (1 page)
23 November 2015Termination of appointment of Nicholas Van Grieken as a secretary on 23 November 2015 (1 page)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
14 January 2015Registered office address changed from Ealing House 33 Hanger Lane London W7 3HJ to 45 St. Marys Road London W5 5RG on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Ealing House 33 Hanger Lane London W7 3HJ to 45 St. Marys Road London W5 5RG on 14 January 2015 (1 page)
21 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
20 April 2012Registered office address changed from 17-21 Wyfold Road Fulham London SW6 6SE on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Ealing House 33 Hanger Lane London W5 3HJ United Kingdom on 20 April 2012 (1 page)
20 April 2012Registered office address changed from 17-21 Wyfold Road Fulham London SW6 6SE on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Ealing House 33 Hanger Lane London W5 3HJ United Kingdom on 20 April 2012 (1 page)
27 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Anthony Van Grieken on 8 March 2010 (2 pages)
26 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Anthony Van Grieken on 8 March 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Anthony Van Grieken on 8 March 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
13 November 2009Secretary's details changed for Nicholas Van Grieken on 25 September 2009 (1 page)
13 November 2009Secretary's details changed for Nicholas Van Grieken on 25 September 2009 (1 page)
13 November 2009Director's details changed for Anthony Van Grieken on 25 September 2009 (1 page)
13 November 2009Director's details changed for Anthony Van Grieken on 25 September 2009 (1 page)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 April 2009Return made up to 08/03/09; full list of members (10 pages)
2 April 2009Return made up to 08/03/09; full list of members (10 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
9 September 2008Return made up to 08/03/08; full list of members (6 pages)
9 September 2008Return made up to 08/03/08; full list of members (6 pages)
23 October 2007Ad 08/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 October 2007Ad 08/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007New secretary appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
8 March 2007Incorporation (9 pages)
8 March 2007Incorporation (9 pages)