Barcelona
08008
Spain
Director Name | James Tyler |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9d Gayton Crescent Hampstead London NW3 1TT |
Secretary Name | Jessica Olivia Mayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years (resigned 15 February 2017) |
Role | Company Director |
Correspondence Address | 27 Lord Avenue Ilford Essex IG5 0HP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | tylercapital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76633700 |
Telephone region | London |
Registered Address | Beaufort House St. Botolph Street London EC3A 7DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2019 | Application to strike the company off the register (3 pages) |
5 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 February 2017 | Termination of appointment of Jessica Olivia Mayers as a secretary on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Jessica Olivia Mayers as a secretary on 15 February 2017 (1 page) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 January 2016 | Registered office address changed from 4th Floor Cannon Bridge House Dowgate Hill City of London London EC4R 2YA to Beaufort House St. Botolph Street London EC3A 7DT on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 4th Floor Cannon Bridge House Dowgate Hill City of London London EC4R 2YA to Beaufort House St. Botolph Street London EC3A 7DT on 18 January 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
27 May 2014 | Auditors resignation (1 page) |
27 May 2014 | Auditors resignation (1 page) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 July 2012 | Termination of appointment of James Tyler as a director (1 page) |
4 July 2012 | Termination of appointment of James Tyler as a director (1 page) |
20 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
17 May 2011 | Registered office address changed from Fourth Floor 40 Lime Street London EC3M 7AW on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from Fourth Floor 40 Lime Street London EC3M 7AW on 17 May 2011 (1 page) |
11 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
18 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
4 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
12 February 2009 | Director's change of particulars / paul tyler / 01/01/2009 (1 page) |
12 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
12 February 2009 | Director's change of particulars / paul tyler / 01/01/2009 (1 page) |
12 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
31 March 2008 | 88(2) Issuing 9999 shares at 10P each. Allotment date is 01/02/2008 (3 pages) |
31 March 2008 | 88(2) Issuing 9999 shares at 10P each. Allotment date is 01/02/2008 (3 pages) |
26 March 2008 | Director appointed paul tyler (2 pages) |
26 March 2008 | Director appointed paul tyler (2 pages) |
10 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
10 March 2008 | Director appointed james tyler (2 pages) |
10 March 2008 | Secretary appointed jessica olivia mayers (2 pages) |
10 March 2008 | Director appointed james tyler (2 pages) |
10 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
10 March 2008 | Secretary appointed jessica olivia mayers (2 pages) |
1 February 2008 | Incorporation (9 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Incorporation (9 pages) |