Company NameTiberian Ltd
Company StatusDissolved
Company Number08497885
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Michael Jones
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1364 London Road
London
SW16 4DE

Location

Registered Address1364 London Road
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Michael Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£15
Cash£15

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
18 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 May 2014Director's details changed for Mr Michael William Barry Jones on 20 May 2014 (2 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Director's details changed for Mr Michael William Barry Jones on 20 May 2014 (2 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
8 May 2013Registered office address changed from 73a Ingrave Road Brentwood Essex CM15 8BA United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 73a Ingrave Road Brentwood Essex CM15 8BA United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 73a Ingrave Road Brentwood Essex CM15 8BA United Kingdom on 8 May 2013 (1 page)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)