Company NameTulip Social Enterprise Limited
Company StatusDissolved
Company Number06288012
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date6 December 2011 (12 years, 5 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 John Hilton Berg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(3 years, 5 months after company formation)
Appointment Duration1 year (closed 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 River Park Road
London
N22 7TB
Director NameMr Zafar Zabbar
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(3 years, 5 months after company formation)
Appointment Duration1 year (closed 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 River Park Road
London
N22 7TB
Director NameMr John Hilton Berg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Director NameEleanor Susannah Briggs
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCivil Servant
Correspondence AddressGround Floor Flat
5 Langham Place
London
N15 3NA
Director NameGeoffrey Gilbey
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleRetired
Correspondence Address12 Fordington Road
London
N6 4TS
Director NameMasudul Kabir
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address42a Caversham Avenue
Palmers Green
London
N13 4NL
Director NameMr Peter Andrew Law
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Mildenhall Road
London
E5 0RZ
Secretary NameJulia Olwen Devote
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address128 Fleet Road
London
NW3 2QX
Director NameMs Vimala Uttarkar
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(9 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2010)
RoleMental Health Professional
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakleigh Gardens
London
N20 9AB

Location

Registered Address5 River Park Road
Wood Green
London
N22 7TB
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2011Application to strike the company off the register (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2011Application to strike the company off the register (3 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 100
(4 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 100
(4 pages)
23 December 2010Appointment of Mr Zafar Zabbar as a director (3 pages)
23 December 2010Appointment of Mr Zafar Zabbar as a director (3 pages)
16 December 2010Termination of appointment of Masudul Kabir as a director (2 pages)
16 December 2010Termination of appointment of Masudul Kabir as a director (2 pages)
1 December 2010Appointment of Mr John Hilton Berg as a director (3 pages)
1 December 2010Termination of appointment of Vimala Uttarkar as a director (2 pages)
1 December 2010Appointment of Mr John Hilton Berg as a director (3 pages)
1 December 2010Termination of appointment of Vimala Uttarkar as a director (2 pages)
24 November 2010Termination of appointment of Peter Law as a director (2 pages)
24 November 2010Termination of appointment of Peter Law as a director (2 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Masudul Kabir on 20 June 2010 (2 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Masudul Kabir on 20 June 2010 (2 pages)
5 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
29 April 2009Appointment terminated director john berg (1 page)
29 April 2009Appointment Terminated Director john berg (1 page)
24 February 2009Appointment Terminated Secretary julia devote (1 page)
24 February 2009Appointment terminated secretary julia devote (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Accounts made up to 31 March 2008 (2 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 October 2008Appointment Terminated Director geoffrey gilbey (1 page)
8 October 2008Appointment terminated director geoffrey gilbey (1 page)
27 June 2008Return made up to 20/06/08; full list of members (4 pages)
27 June 2008Return made up to 20/06/08; full list of members (4 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 April 2008Director appointed ms vimala uttarkar (1 page)
28 April 2008Director appointed ms vimala uttarkar (1 page)
17 April 2008Appointment Terminated Director eleanor briggs (1 page)
17 April 2008Appointment terminated director eleanor briggs (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
28 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
28 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
26 July 2007Particulars of mortgage/charge (4 pages)
26 July 2007Particulars of mortgage/charge (4 pages)
20 June 2007Incorporation (15 pages)
20 June 2007Incorporation (15 pages)