Company NameTATA Ore Limited
Company StatusDissolved
Company Number06772157
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 5 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameTATA Security Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMis Rachel Omayemi Newell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Gleneagle Road
Streatham
London
SW16 6AY

Location

Registered Address4 Northwood Road
Thornton Heath
CR7 8HQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London

Shareholders

1 at £1Rachel Newell
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
25 February 2019Application to strike the company off the register (1 page)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
18 January 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
18 January 2019Registered office address changed from 33 Gleneagle Road Streatham London SW16 6AY to 4 Northwood Road Thornton Heath CR7 8HQ on 18 January 2019 (1 page)
18 January 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
15 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
(3 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
(3 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(3 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(3 pages)
26 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
6 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 March 2013Director's details changed for Rachel Omayemi Newell on 20 March 2013 (2 pages)
20 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
20 March 2013Director's details changed for Rachel Omayemi Newell on 20 March 2013 (2 pages)
20 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
21 February 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
8 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (14 pages)
8 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (14 pages)
18 January 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 January 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
13 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
13 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 July 2010Registered office address changed from 215 Ilderton Rd London SE15 1NS C on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Rachel Ejuetami on 5 July 2010 (3 pages)
13 July 2010Director's details changed for Rachel Ejuetami on 5 July 2010 (3 pages)
13 July 2010Registered office address changed from 215 Ilderton Rd London SE15 1NS C on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Rachel Ejuetami on 5 July 2010 (3 pages)
15 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (11 pages)
15 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (11 pages)
12 December 2008Incorporation (13 pages)
12 December 2008Incorporation (13 pages)