London
SW1A 1BA
Director Name | Mr James Thorne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Director Name | Mr Andrew Baker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Farringdon House, 12 Strand Drive Kew Richmond Surrey TW9 4EU |
Director Name | Christine Prescott |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Director Name | Miss Polly Clare McGivern |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Director Name | Mr Karl James Dunkley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Director Name | Mr Robin Mark Chester |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2021) |
Role | Charity Executive |
Country of Residence | England |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | Clarence House St. James'S London SW1A 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Prince's Charities Foundation 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2021 | Application to strike the company off the register (1 page) |
1 July 2021 | Termination of appointment of Robin Mark Chester as a director on 30 June 2021 (1 page) |
12 April 2021 | Termination of appointment of Karl James Dunkley as a director on 31 March 2021 (1 page) |
31 March 2021 | Termination of appointment of Christine Prescott as a director on 31 March 2021 (1 page) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
14 February 2020 | Director's details changed for Christine Prescott on 14 February 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
7 January 2020 | Appointment of Mr Robin Mark Chester as a director on 7 January 2020 (2 pages) |
20 December 2019 | Appointment of Mr Karl James Dunkley as a director on 20 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr Michael Keith Jary as a director on 20 December 2019 (2 pages) |
7 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 March 2014 | Termination of appointment of Polly Mcgivern as a director (1 page) |
14 March 2014 | Termination of appointment of Polly Mcgivern as a director (1 page) |
30 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
22 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 January 2012 | Register inspection address has been changed (1 page) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Register(s) moved to registered inspection location (1 page) |
18 January 2012 | Register inspection address has been changed (1 page) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Register(s) moved to registered inspection location (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Appointment of Miss Polly Clare Mcgivern as a director (2 pages) |
18 May 2010 | Termination of appointment of Andrew Baker as a director (1 page) |
18 May 2010 | Appointment of Miss Polly Clare Mcgivern as a director (2 pages) |
18 May 2010 | Termination of appointment of Andrew Baker as a director (1 page) |
3 March 2010 | Appointment of Andrew Baker as a director (2 pages) |
3 March 2010 | Appointment of Andrew Baker as a director (2 pages) |
3 March 2010 | Appointment of Christine Prescott as a director (2 pages) |
3 March 2010 | Appointment of Christine Prescott as a director (2 pages) |
2 March 2010 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
2 March 2010 | Termination of appointment of James Thorne as a director (1 page) |
2 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
2 March 2010 | Termination of appointment of James Thorne as a director (1 page) |
2 March 2010 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
2 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
2 March 2010 | Registered office address changed from , 66 Lincoln's Inn Fields, London, WC2A 3LH on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from , 66 Lincoln's Inn Fields, London, WC2A 3LH on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from , 66 Lincoln's Inn Fields, London, WC2A 3LH on 2 March 2010 (1 page) |
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Company name changed tyrolese (674) LIMITED\certificate issued on 28/01/10 (2 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Company name changed tyrolese (674) LIMITED\certificate issued on 28/01/10 (2 pages) |
4 January 2010 | Incorporation
|
4 January 2010 | Incorporation
|