Company NameTideswell 2009 Limited
Company StatusDissolved
Company Number07112048
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)
Dissolution Date26 September 2014 (9 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Alasdair Thomas Paterson George
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 26 September 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address68 Rosaville Road
London
SW6 7BL
Secretary NameAlison McCarthy
NationalityBritish
StatusClosed
Appointed02 May 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 26 September 2014)
RoleCompany Director
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Director NameMr Mark Richard Collen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tideswell Road
Putney
London
SW15 6LJ
Secretary NameKate Victoria Glick
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Secretary NameMrs Kate Glick
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address24 Harley Road
London
NW3 3BN

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.8m at £0.1Wcs Nominees LTD
100.00%
Ordinary
1 at £1Mark Collen
0.00%
Deferred

Financials

Year2014
Turnover£1,159,257
Gross Profit£38,261
Net Worth£1,629,813
Cash£280,267
Current Liabilities£8,569

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 September 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Return of final meeting in a members' voluntary winding up (11 pages)
26 June 2014Return of final meeting in a members' voluntary winding up (11 pages)
17 September 2013Registered office address changed from 1 Marylebone High Street London W1U 4LZ England on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from 1 Marylebone High Street London W1U 4LZ England on 17 September 2013 (2 pages)
12 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 September 2013Declaration of solvency (3 pages)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Declaration of solvency (3 pages)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 August 2013Termination of appointment of Mark Collen as a director (1 page)
29 August 2013Termination of appointment of Mark Collen as a director (1 page)
24 July 2013Full accounts made up to 31 March 2013 (11 pages)
24 July 2013Full accounts made up to 31 March 2013 (11 pages)
12 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-12
  • GBP 184,331.9
(7 pages)
12 January 2013Register(s) moved to registered inspection location (1 page)
12 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-12
  • GBP 184,331.9
(7 pages)
12 January 2013Register(s) moved to registered inspection location (1 page)
23 July 2012Full accounts made up to 31 March 2012 (12 pages)
23 July 2012Full accounts made up to 31 March 2012 (12 pages)
11 May 2012Appointment of Alison Mccarthy as a secretary (5 pages)
11 May 2012Appointment of Alison Mccarthy as a secretary (5 pages)
9 May 2012Termination of appointment of Kate Glick as a secretary (2 pages)
9 May 2012Termination of appointment of Kate Glick as a secretary (2 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
16 September 2011Full accounts made up to 31 March 2011 (12 pages)
16 September 2011Full accounts made up to 31 March 2011 (12 pages)
6 January 2011Termination of appointment of Kate Glick as a secretary (1 page)
6 January 2011Termination of appointment of Kate Glick as a secretary (1 page)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
6 January 2011Register(s) moved to registered office address (1 page)
6 January 2011Register(s) moved to registered office address (1 page)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
8 September 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
8 September 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
30 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 184,331.90
(4 pages)
30 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 184,331.90
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 158,505.30
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 158,505.30
(4 pages)
21 April 2010Appointment of Mr Alasdair Thomas Paterson George as a director (3 pages)
21 April 2010Appointment of Mr Alasdair Thomas Paterson George as a director (3 pages)
13 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 124,090.90
(4 pages)
13 April 2010Register inspection address has been changed (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 124,090.90
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 124,090.90
(4 pages)
13 April 2010Change of share class name or designation (2 pages)
13 April 2010Register(s) moved to registered inspection location (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2010Change of share class name or designation (2 pages)
13 April 2010Register(s) moved to registered inspection location (2 pages)
13 April 2010Register inspection address has been changed (2 pages)
21 January 2010Appointment of Kate Victoria Glick as a secretary (3 pages)
21 January 2010Appointment of Kate Victoria Glick as a secretary (3 pages)
23 December 2009Incorporation (23 pages)
23 December 2009Incorporation (23 pages)