Company NameTiebridge Property Company Limited
Company StatusDissolved
Company Number06412884
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 5 months ago)
Dissolution Date23 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Niki Christodoulides
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(3 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 23 May 2021)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address601 High Road Leytonstone
London
E11 4PA
Director NameAndroulla Marcou
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(3 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 23 May 2021)
RoleSolicitor
Country of ResidenceCyprus
Correspondence Address1 Queens Parade Brownlow Road
London
N11 2DN
Director NamePanayiotis Iacovou
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceCyprus
Correspondence AddressAyiou Andreou 352
Panama Court, Flat 301
Limassol
Foreign
Secretary NameAgnes Iacovou
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAyiou Andreou 352
Panama Court, Flat 301
Limassol
Foreign
Director NameMrs Niki Christodoulides
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(2 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 November 2010)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe West Wing Elsenham Hall
Elsenham
Bishop's Stortford
Hertfordshire
CM22 6DP
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

460.7k at £1A. Marcou
50.00%
Ordinary
460.7k at £1N. Christoulides
50.00%
Ordinary

Financials

Year2014
Net Worth£893,156
Cash£16,184
Current Liabilities£8,311

Accounts

Latest Accounts29 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

23 May 2021Final Gazette dissolved following liquidation (1 page)
23 February 2021Return of final meeting in a members' voluntary winding up (12 pages)
14 December 2020Liquidators' statement of receipts and payments to 29 September 2020 (14 pages)
26 November 2019Liquidators' statement of receipts and payments to 29 September 2019 (14 pages)
4 December 2018Liquidators' statement of receipts and payments to 29 September 2018 (14 pages)
8 December 2017Liquidators' statement of receipts and payments to 29 September 2017 (15 pages)
8 December 2017Liquidators' statement of receipts and payments to 29 September 2017 (15 pages)
20 June 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
20 June 2017Previous accounting period shortened from 30 November 2016 to 29 September 2016 (1 page)
20 June 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
20 June 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
20 June 2017Previous accounting period shortened from 30 November 2016 to 29 September 2016 (1 page)
20 June 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
2 November 2016Registered office address changed from 7 Hazel Mead Arkley Barnet Herts EN5 3LP to 601 High Road Leytonstone London E11 4PA on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from 7 Hazel Mead Arkley Barnet Herts EN5 3LP to 601 High Road Leytonstone London E11 4PA on 2 November 2016 (2 pages)
14 October 2016Declaration of solvency (3 pages)
14 October 2016Appointment of a voluntary liquidator (1 page)
14 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
14 October 2016Appointment of a voluntary liquidator (1 page)
14 October 2016Declaration of solvency (3 pages)
14 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
12 October 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 October 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
21 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 921,340
(3 pages)
21 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 921,340
(3 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 921,340
(3 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 921,340
(3 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 March 2014Appointment of Joannis Christodoulides as a director (2 pages)
19 February 2014Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 February 2014Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 December 2013Director's details changed for Niki Christoulides on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Niki Christoulides on 1 December 2013 (2 pages)
10 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 921,340
(4 pages)
10 December 2013Director's details changed for Niki Christoulides on 1 December 2013 (2 pages)
10 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 921,340
(4 pages)
20 November 2013Termination of appointment of Androulla Marcou as a director (2 pages)
5 September 2013Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN on 5 September 2013 (2 pages)
8 November 2012Director's details changed for Niki Christoulides on 5 November 2012 (2 pages)
8 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
8 November 2012Director's details changed for Niki Christoulides on 5 November 2012 (2 pages)
8 November 2012Director's details changed for Androulla Marcou on 5 November 2012 (2 pages)
8 November 2012Director's details changed for Androulla Marcou on 5 November 2012 (2 pages)
8 November 2012Director's details changed for Androulla Marcou on 5 November 2012 (2 pages)
8 November 2012Director's details changed for Niki Christoulides on 5 November 2012 (2 pages)
8 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
25 October 2011Appointment of Niki Christoulides as a director (3 pages)
25 October 2011Termination of appointment of Agnes Iacovou as a secretary (2 pages)
25 October 2011Appointment of Androulla Marcou as a director (3 pages)
25 October 2011Termination of appointment of Agnes Iacovou as a secretary (2 pages)
25 October 2011Termination of appointment of Panayiotis Iacovou as a director (2 pages)
25 October 2011Termination of appointment of Panayiotis Iacovou as a director (2 pages)
25 October 2011Appointment of Niki Christoulides as a director (3 pages)
25 October 2011Appointment of Androulla Marcou as a director (3 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 December 2010Termination of appointment of Niki Christodoulides as a director (2 pages)
3 December 2010Termination of appointment of Niki Christodoulides as a director (2 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
7 October 2010Appointment of Mrs Niki Christodoulides as a director (2 pages)
7 October 2010Appointment of Mrs Niki Christodoulides as a director (2 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Panayiotis Iacovou on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Panayiotis Iacovou on 30 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 November 2008Return made up to 30/10/08; full list of members (3 pages)
13 November 2008Return made up to 30/10/08; full list of members (3 pages)
26 August 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
26 August 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
30 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2008Ad 21/04/08\gbp si 921240@1=921240\gbp ic 100/921340\ (10 pages)
24 April 2008Ad 21/04/08\gbp si 921240@1=921240\gbp ic 100/921340\ (10 pages)
10 December 2007Ad 30/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2007Ad 30/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2007Nc inc already adjusted 30/10/07 (1 page)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2007Nc inc already adjusted 30/10/07 (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007Secretary resigned (1 page)
30 October 2007Incorporation (16 pages)
30 October 2007Incorporation (16 pages)