Company NameTidi-Cable Ltd
Company StatusDissolved
Company Number08206236
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Dissolution Date14 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Perry Coppen
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Second Floor North The Fitted Rigging Hous
Anchor Wharf The Historic Dockyard
Chatham
ME4 4TZ
Director NameMrs Candyce Court
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(5 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha I Alpha House Laser Quay
Culpeper Close
Medway
Kent
ME2 4HU

Contact

Websitewww.tidi-cable.com
Email address[email protected]
Telephone0845 3402959
Telephone regionUnknown

Location

Registered AddressC/O Kirker & Co Centre 645
2 Old Brompton Road
South Kensington
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

24 December 2018Delivered on: 7 January 2019
Persons entitled: Lloyds Bank Commerical Finance LTD

Classification: A registered charge
Outstanding

Filing History

14 January 2022Final Gazette dissolved following liquidation (1 page)
14 October 2021Return of final meeting in a creditors' voluntary winding up (12 pages)
8 December 2020Liquidators' statement of receipts and payments to 15 October 2020 (11 pages)
28 October 2019Registered office address changed from Beta House Culpeper Close Medway City Estate Rochester Kent ME2 4HU England to C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ on 28 October 2019 (2 pages)
25 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-16
(1 page)
25 October 2019Statement of affairs (8 pages)
25 October 2019Appointment of a voluntary liquidator (3 pages)
30 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
2 September 2019Cessation of Vanessa Ruth Voller as a person with significant control on 2 August 2019 (1 page)
2 September 2019Notification of Perry Coppen as a person with significant control on 2 August 2019 (2 pages)
2 September 2019Registered office address changed from Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ England to Beta House Culpeper Close Medway City Estate Rochester Kent ME2 4HU on 2 September 2019 (1 page)
31 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
16 July 2019Change of details for Miss Vanessa Ruth Voller as a person with significant control on 16 July 2019 (2 pages)
16 July 2019Registered office address changed from Alpha I Alpha House, Laser Quay Culpeper Close Medway Kent ME2 4HU England to Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ on 16 July 2019 (1 page)
16 July 2019Director's details changed for Mr Perry Coppen on 16 July 2019 (2 pages)
21 June 2019Cessation of Perry Coppen as a person with significant control on 9 May 2019 (1 page)
21 June 2019Notification of Vanessa Ruth Voller as a person with significant control on 9 May 2019 (2 pages)
21 June 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
17 April 2019Termination of appointment of Candyce Court as a director on 10 March 2019 (1 page)
7 January 2019Registration of charge 082062360001, created on 24 December 2018 (22 pages)
7 December 2018Change of details for Mr Perry Coppen as a person with significant control on 19 July 2018 (2 pages)
7 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
23 November 2018Appointment of Mrs Candyce Court as a director on 16 April 2018 (2 pages)
27 July 2018Change of details for Mr Perry Coppen as a person with significant control on 19 July 2018 (2 pages)
26 July 2018Cessation of Brett Jonathan Creed as a person with significant control on 19 July 2018 (1 page)
26 July 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
25 July 2018Change of details for Mr Perry Coppen as a person with significant control on 25 July 2018 (2 pages)
25 July 2018Director's details changed for Mr Perry Coppen on 25 July 2018 (2 pages)
9 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
19 October 2017Notification of Brett Jonathan Creed as a person with significant control on 13 October 2017 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Change of details for Mr Perry Coppen as a person with significant control on 13 October 2017 (2 pages)
19 October 2017Change of details for Mr Perry Coppen as a person with significant control on 13 October 2017 (2 pages)
19 October 2017Notification of Brett Jonathan Creed as a person with significant control on 13 October 2017 (2 pages)
12 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 June 2017Registered office address changed from Buckingham House Myrtle Lane Billingshurst RH14 9SG England to Alpha I Alpha House, Laser Quay Culpeper Close Medway Kent ME2 4HU on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Buckingham House Myrtle Lane Billingshurst RH14 9SG England to Alpha I Alpha House, Laser Quay Culpeper Close Medway Kent ME2 4HU on 7 June 2017 (1 page)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 November 2016Registered office address changed from Suite 2B Beta House Laser Quay Culpepper Close Rochester Kent ME2 4HU England to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Suite 2B Beta House Laser Quay Culpepper Close Rochester Kent ME2 4HU England to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 1 November 2016 (1 page)
19 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
1 July 2016Registered office address changed from 187 Cedar Road Rochester Kent ME2 2LJ to Suite 2B Beta House Laser Quay Culpepper Close Rochester Kent ME2 4HU on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 187 Cedar Road Rochester Kent ME2 2LJ to Suite 2B Beta House Laser Quay Culpepper Close Rochester Kent ME2 4HU on 1 July 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 October 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
16 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 187 Cedar Road Rochester Kent ME2 2LJ England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 187 Cedar Road Rochester Kent ME2 2LJ England on 16 September 2013 (1 page)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)