Company NameTedaisy Properties Ltd
Company StatusDissolved
Company Number09033533
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)
Previous NamesTablehat Limited and National Property Buyers Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Edward Byrne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing, Goffs Oak House Goffs Lane
Goffs Oak
Waltham Cross
Herts
EN7 5BW
Director NameMs Susan Elizabeth Hayward
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(3 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Harforde Court, John Tate Road
Hertford
Hertfordshire
SG13 7NW

Location

Registered AddressEast Wing, Goffs Oak House Goffs Lane
Goffs Oak
Waltham Cross
Herts
EN7 5BW
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
27 August 2020Application to strike the company off the register (3 pages)
21 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
30 April 2020Change of details for Mr Paul Edward Byrne as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Director's details changed for Mr Paul Edward Byrne on 30 April 2020 (2 pages)
30 January 2020Director's details changed for Mr Paul Edward Byrne on 30 January 2020 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
10 December 2018Registered office address changed from 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW England to East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW on 10 December 2018 (1 page)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Susan Elizabeth Hayward as a director on 31 January 2018 (1 page)
25 July 2017Registered office address changed from East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW to 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW on 25 July 2017 (1 page)
25 July 2017Registered office address changed from East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW to 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW on 25 July 2017 (1 page)
23 July 2017Appointment of Mrs Susan Elizabeth Hayward as a director on 17 July 2017 (2 pages)
23 July 2017Appointment of Mrs Susan Elizabeth Hayward as a director on 17 July 2017 (2 pages)
14 July 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
14 July 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
10 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
(3 pages)
10 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
(3 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(3 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(3 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
(3 pages)
20 May 2015Director's details changed for Mr Paul Edward Byrne on 1 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Paul Edward Byrne on 1 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Paul Edward Byrne on 1 May 2015 (2 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
(3 pages)
23 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
15 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 10
(22 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 10
(22 pages)