Company NameTindale Management Limited
Company StatusDissolved
Company Number06787620
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameMr Sundip Singh Bhasin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2016)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameRJM Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2012)
Correspondence Address15-19 Cavendish Place
London
W1G 0DD

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,495
Cash£1,772
Current Liabilities£2,100

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
18 December 2016Termination of appointment of Sundip Singh Bhasin as a director on 1 August 2016 (2 pages)
18 December 2016Termination of appointment of Sundip Singh Bhasin as a director on 1 August 2016 (2 pages)
17 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
25 February 2013Termination of appointment of Rjm Secretaries Limited as a secretary (1 page)
25 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
25 February 2013Termination of appointment of Rjm Secretaries Limited as a secretary (1 page)
25 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
12 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 April 2010Appointment of Rjm Secretaries Limited as a secretary (3 pages)
8 April 2010Appointment of Rjm Secretaries Limited as a secretary (3 pages)
25 March 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
25 March 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
1 February 2010Secretary's details changed for Aci Secretaries Limited on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Aci Secretaries Limited on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Aci Secretaries Limited on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Termination of appointment of John King as a director (1 page)
12 January 2010Termination of appointment of John King as a director (1 page)
12 January 2010Appointment of Mr Sundip Singh Bhasin as a director (2 pages)
12 January 2010Appointment of Mr Sundip Singh Bhasin as a director (2 pages)
9 January 2009Incorporation (12 pages)
9 January 2009Incorporation (12 pages)