Company NameTinker Real Estate
Company StatusDissolved
Company Number06987267
CategoryPrivate Unlimited Company
Incorporation Date11 August 2009(14 years, 8 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Catherine Anne Tinker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Orlando Road
Clapham
London
SW4 0LF
Director NameMrs Jonathan Michael Tinker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2009(same day as company formation)
RoleForeign Exchange Trader
Country of ResidenceUnited Kingdom
Correspondence Address52 Orlando Road
Clapham
London
SW4 0LF
Secretary NameMrs Jonathan Michael Tinker
NationalityBritish
StatusClosed
Appointed11 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Orlando Road
Clapham
London
SW4 0LF

Location

Registered Address52 Orlando Road
Clapham
London
SW4 0LF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
18 February 2011Application to strike the company off the register (3 pages)
18 February 2011Application to strike the company off the register (3 pages)
23 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 2
(4 pages)
23 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 2
(4 pages)
22 August 2010Director's details changed for Catherine Anne Tinker on 11 August 2010 (2 pages)
22 August 2010Secretary's details changed for Jonathan Michael Tinker on 11 August 2010 (1 page)
22 August 2010Secretary's details changed for Jonathan Michael Tinker on 11 August 2010 (1 page)
22 August 2010Director's details changed for Mr Jonathan Michael Tinker on 11 August 2010 (2 pages)
22 August 2010Director's details changed for Mr Jonathan Michael Tinker on 11 August 2010 (2 pages)
22 August 2010Director's details changed for Catherine Anne Tinker on 11 August 2010 (2 pages)
11 December 2009Director's details changed for Catherine Anne Tinker on 22 September 2009 (1 page)
11 December 2009Director's details changed for Catherine Anne Tinker on 22 September 2009 (1 page)
11 December 2009Director's details changed for Jonathan Michael Tinker on 22 September 2009 (1 page)
11 December 2009Director's details changed for Jonathan Michael Tinker on 22 September 2009 (1 page)
21 October 2009Registered office address changed from 5 Elm Lane Lower Earley Reading Berkshire RG6 5UE on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 5 Elm Lane Lower Earley Reading Berkshire RG6 5UE on 21 October 2009 (1 page)
7 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 August 2009Incorporation (19 pages)
11 August 2009Incorporation (19 pages)