Company NameTyeloo Limited
Company StatusDissolved
Company Number07199452
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Andrew Raj Tyeloo
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(1 year, 12 months after company formation)
Appointment Duration2 years (closed 15 April 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address25 Kingston Road
London
SW19 1JX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Rajendranath Ray Tyeloo
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Livingstone Road
Thornton Heath
Surrey
CR7 8SY

Location

Registered Address25 Kingston Road
London
SW19 1JX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (3 pages)
17 December 2013Application to strike the company off the register (3 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(3 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(3 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 May 2012Termination of appointment of Rajendranath Tyeloo as a director (1 page)
4 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
4 May 2012Termination of appointment of Rajendranath Ray Tyeloo as a director on 22 March 2012 (1 page)
4 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
19 March 2012Registered office address changed from C/O Gynch Shaw Maurice & Co Rear of No. 2 Glenthorne Road London N11 3HT United Kingdom on 19 March 2012 (1 page)
19 March 2012Appointment of Mr Andrew Raj Tyeloo as a director on 19 March 2012 (2 pages)
19 March 2012Appointment of Mr Andrew Raj Tyeloo as a director (2 pages)
19 March 2012Registered office address changed from C/O Gynch Shaw Maurice & Co Rear of No. 2 Glenthorne Road London N11 3HT United Kingdom on 19 March 2012 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
1 April 2011Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU United Kingdom on 1 April 2011 (1 page)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
12 May 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100
(2 pages)
12 May 2010Appointment of Mr Rajendranath Tyeloo as a director (2 pages)
12 May 2010Appointment of Mr Rajendranath Tyeloo as a director (2 pages)
12 May 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100
(2 pages)
29 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)