Company NameTessera World Limited
Company StatusDissolved
Company Number08016041
CategoryPrivate Limited Company
Incorporation Date2 April 2012(11 years, 12 months ago)
Dissolution Date19 September 2023 (6 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Pierre Palermini
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceFrance
Correspondence AddressUnit D129 62 Tritton Road
London
SE21 8DE

Location

Registered AddressCarlyle House, Lower Ground Floor
235 - 237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Pierre Palermini
100.00%
Ordinary

Financials

Year2014
Net Worth-£635
Current Liabilities£1,635

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

29 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
22 November 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
11 May 2017Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 11 May 2017 (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 May 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
21 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
27 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
19 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(3 pages)
19 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(3 pages)
19 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
17 December 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
17 December 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
17 December 2013Administrative restoration application (3 pages)
17 December 2013Administrative restoration application (3 pages)
17 December 2013Registered office address changed from Unit D129 62 Tritton Road London SE21 8DE England on 17 December 2013 (2 pages)
17 December 2013Registered office address changed from Unit D129 62 Tritton Road London SE21 8DE England on 17 December 2013 (2 pages)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2012Incorporation (20 pages)
2 April 2012Incorporation (20 pages)