Company NameTyrolese (663) Limited
Company StatusDissolved
Company Number06903264
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Dissolution Date14 April 2013 (11 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Nigel Reginald Pullman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (closed 14 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Ladbroke Grove
London
W11 2PA
Secretary NameDavid Manuel Santa-Olalla
NationalityBritish
StatusClosed
Appointed05 June 2009(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (closed 14 April 2013)
RoleCompany Director
Correspondence Address7-8 Conduit Street
London
W1S 2XF
Director NameMr Charles Peter Barrow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 14 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James's House
Eastbury
Hungerford
Berkshire
RG17 7JN
Director NameMr James Thorne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWickhurst Oast
Leigh
Tonbridge
Kent
TN11 8PS
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed12 May 2009(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 May 2009(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Leathersellers Company
100.00%
Ordinary

Financials

Year2014
Turnover£1,051,392
Net Worth-£86,008
Cash£183,288
Current Liabilities£3,158,063

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

14 April 2013Final Gazette dissolved following liquidation (1 page)
14 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2013Final Gazette dissolved following liquidation (1 page)
14 January 2013Return of final meeting in a members' voluntary winding up (9 pages)
14 January 2013Return of final meeting in a members' voluntary winding up (9 pages)
15 May 2012Declaration of solvency (5 pages)
15 May 2012Appointment of a voluntary liquidator (2 pages)
15 May 2012Declaration of solvency (5 pages)
15 May 2012Registered office address changed from 21 Garlick Hill London EC4V 2AU United Kingdom on 15 May 2012 (2 pages)
15 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2012Appointment of a voluntary liquidator (2 pages)
15 May 2012Registered office address changed from 21 Garlick Hill London EC4V 2AU United Kingdom on 15 May 2012 (2 pages)
15 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-03
(1 page)
19 December 2011Full accounts made up to 31 July 2011 (13 pages)
19 December 2011Full accounts made up to 31 July 2011 (13 pages)
22 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1
(4 pages)
22 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1
(4 pages)
21 June 2011Secretary's details changed for David Manuel Santa-Olalla on 21 February 2011 (1 page)
21 June 2011Secretary's details changed for David Manuel Santa-Olalla on 21 February 2011 (1 page)
10 February 2011Registered office address changed from 15 St Helens Place London EC3A 6DQ on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 15 st Helens Place London EC3A 6DQ on 10 February 2011 (1 page)
29 November 2010Full accounts made up to 31 July 2010 (13 pages)
29 November 2010Full accounts made up to 31 July 2010 (13 pages)
25 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
29 September 2009Director appointed charles peter barrow (3 pages)
29 September 2009Director appointed charles peter barrow (3 pages)
12 June 2009Registered office changed on 12/06/2009 from 66 lincoln's inn fields london WC2A 3LH (1 page)
12 June 2009Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page)
12 June 2009Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page)
12 June 2009Secretary appointed david manuel santa-olalla (1 page)
12 June 2009Appointment terminated director james thorne (1 page)
12 June 2009Director appointed nigel reginald pullman (1 page)
12 June 2009Appointment terminated secretary tyrolese (secretarial) LIMITED (1 page)
12 June 2009Appointment Terminated Director james thorne (1 page)
12 June 2009Appointment Terminated Director tyrolese (directors) LIMITED (1 page)
12 June 2009Registered office changed on 12/06/2009 from 66 lincoln's inn fields london WC2A 3LH (1 page)
12 June 2009Appointment terminated director tyrolese (directors) LIMITED (1 page)
12 June 2009Director appointed nigel reginald pullman (1 page)
12 June 2009Secretary appointed david manuel santa-olalla (1 page)
12 June 2009Appointment Terminated Secretary tyrolese (secretarial) LIMITED (1 page)
12 May 2009Incorporation (21 pages)
12 May 2009Incorporation (21 pages)