Company NameTedworth Court Tenants Limited
Company StatusDissolved
Company Number06260105
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Alastair Fox Macpherson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Tedworth Court
Tedworth Square
London
SW3 4DR
Director NameMrs Amelia Jane Wellings-Thomas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleFood Importer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Tedworth Court
15-17 Tedworth Square
London
SW3 4DR
Director NameRoger William House
Date of BirthDecember 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 July 2011(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 December 2014)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Tedworth Court
15-17 Tedworth Square
London
SW3 4DR
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address411 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW

Location

Registered Address4 Dovedale Studios
465 Battersea Park Road
London
SW11 4LR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £110 Tedworth Court LTD
9.09%
Ordinary
1 at £1Aikaterini Potamianou & Anastasios Potamianou
9.09%
Ordinary
1 at £1Amelia Jane Wellings-thomas
9.09%
Ordinary
1 at £1Anne Beaumont & Guy Beaumont & Louise Beaumont
9.09%
Ordinary
1 at £1Catherine Ninos
9.09%
Ordinary
1 at £1Compania De Remolcadores Ibaizabal Sa
9.09%
Ordinary
1 at £1Michael Alastair Fox Macpherson
9.09%
Ordinary
1 at £1Noel Francis
9.09%
Ordinary
1 at £1Orange Development LTD
9.09%
Ordinary
1 at £1Stephen Paterson & Fiona Paterson
9.09%
Ordinary
1 at £1Susan Birrane
9.09%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
25 February 2016Application to strike the company off the register (3 pages)
4 September 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
4 September 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
3 September 2015Termination of appointment of Amelia Jane Wellings-Thomas as a director on 27 August 2015 (1 page)
3 September 2015Termination of appointment of Amelia Jane Wellings-Thomas as a director on 27 August 2015 (1 page)
22 June 2015Director's details changed for Amelia Jane Wellings-Thomas on 29 May 2015 (2 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 11
(5 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 11
(5 pages)
22 June 2015Director's details changed for Amelia Jane Wellings-Thomas on 29 May 2015 (2 pages)
23 January 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
23 January 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
8 January 2015Termination of appointment of Roger William House as a director on 30 December 2014 (1 page)
8 January 2015Termination of appointment of Roger William House as a director on 30 December 2014 (1 page)
11 December 2014Termination of appointment of Waterlow Registrars Limited as a secretary on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Waterlow Registrars Limited as a secretary on 11 December 2014 (1 page)
27 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 11
(7 pages)
27 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 11
(7 pages)
21 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
21 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
15 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
15 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
4 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ on 4 January 2013 (1 page)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
14 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
3 May 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 11
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 11
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 11
(3 pages)
20 April 2012Director's details changed for Amelia Jane Blower on 8 March 2012 (2 pages)
20 April 2012Director's details changed for Amelia Jane Blower on 8 March 2012 (2 pages)
20 April 2012Director's details changed for Amelia Jane Blower on 8 March 2012 (2 pages)
15 November 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
15 November 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
10 August 2011Appointment of Roger William House as a director (3 pages)
10 August 2011Appointment of Roger William House as a director (3 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
2 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
6 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
16 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
16 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
18 June 2009Return made up to 25/05/09; full list of members (6 pages)
18 June 2009Return made up to 25/05/09; full list of members (6 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
18 June 2008Return made up to 25/05/08; full list of members (6 pages)
18 June 2008Return made up to 25/05/08; full list of members (6 pages)
7 March 2008Ad 28/11/07-28/11/07\gbp si 8@1=8\gbp ic 2/10\ (3 pages)
7 March 2008Ad 28/11/07-28/11/07\gbp si 8@1=8\gbp ic 2/10\ (3 pages)
25 May 2007Incorporation (18 pages)
25 May 2007Incorporation (18 pages)