London
SW1A 1BA
Director Name | Mr James Thorne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 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 | 26 February 2010(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 4 weeks (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 | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 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 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Application to strike the company off the register (4 pages) |
21 March 2012 | Application to strike the company off the register (4 pages) |
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) |
15 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
10 May 2010 | Termination of appointment of Andrew Baker as a director (1 page) |
10 May 2010 | Termination of appointment of Andrew Baker as a director (1 page) |
15 March 2010 | Appointment of Andrew Baker as a director (2 pages) |
15 March 2010 | Appointment of Andrew Baker as a director (2 pages) |
12 March 2010 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 12 March 2010 (1 page) |
12 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
12 March 2010 | Appointment of Miss Polly Clare Mcgivern as a director (2 pages) |
12 March 2010 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
12 March 2010 | Termination of appointment of James Thorne as a director (1 page) |
12 March 2010 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
12 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
12 March 2010 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 12 March 2010 (1 page) |
12 March 2010 | Appointment of Miss Polly Clare Mcgivern as a director (2 pages) |
12 March 2010 | Termination of appointment of James Thorne as a director (1 page) |
26 February 2010 | Resolutions
|
26 February 2010 | Resolutions
|
26 February 2010 | Company name changed tyrolese (680) LIMITED\certificate issued on 26/02/10
|
26 February 2010 | Company name changed tyrolese (680) LIMITED\certificate issued on 26/02/10
|
18 February 2010 | Incorporation
|
18 February 2010 | Incorporation
|