Company NameTULI Partners Ltd
Company StatusDissolved
Company Number09372598
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 4 months ago)
Dissolution Date26 December 2023 (4 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Jialu Tu
Date of BirthDecember 1986 (Born 37 years ago)
NationalityChinese
StatusClosed
Appointed05 January 2015(same day as company formation)
RoleTech Consultant
Country of ResidenceEngland
Correspondence Address30 Chilton Grove
London
SE8 5DY
Director NameDr Jiawei Chun Li
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2015(same day as company formation)
RoleMedical Researcher
Country of ResidenceEngland
Correspondence Address30 Chilton Grove
London
SE8 5DY

Location

Registered AddressUnit C 81 Curtain Road
Shoreditch
London
EC2A 3AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 November 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
3 October 2023Application to strike the company off the register (1 page)
1 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (6 pages)
22 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
4 November 2021Notification of Jiawei Chun Li as a person with significant control on 1 October 2021 (2 pages)
4 November 2021Withdrawal of a person with significant control statement on 4 November 2021 (2 pages)
2 March 2021Micro company accounts made up to 31 January 2021 (2 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
30 January 2021Registered office address changed from 30 Chilton Grove London SE8 5DY England to Unit C 81 Curtain Road Shoreditch London EC2A 3AG on 30 January 2021 (1 page)
31 March 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
26 January 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
13 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
27 February 2019Sub-division of shares on 6 January 2018 (4 pages)
19 February 2019Second filing of Confirmation Statement dated 25/01/2018 (7 pages)
19 February 2019Second filing of Confirmation Statement dated 25/01/2019 (7 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01(Statement of capital, Trading status of shares and Shareholder information) was registered on 19/02/2019
(4 pages)
13 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 July 2018Correction of a Director's date of birth incorrectly stated on incorporation / miss jiawei li (2 pages)
5 February 201825/01/18 Statement of Capital gbp 20
  • ANNOTATION Clarification a second filed CS01(Statement of capital, Trading status of shares and Shareholder information) was registered on 19/02/2019
(6 pages)
21 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
24 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Registered office address changed from 19 Exe Close Didcot OX11 7XF England to 30 Chilton Grove London SE8 5DY on 12 April 2016 (1 page)
12 April 2016Director's details changed for Miss Jiawei Li on 1 November 2015 (2 pages)
12 April 2016Director's details changed for Mr Jialu Tu on 1 November 2015 (2 pages)
12 April 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 20
(4 pages)
12 April 2016Director's details changed for Miss Jiawei Li on 1 November 2015 (2 pages)
12 April 2016Registered office address changed from 19 Exe Close Didcot OX11 7XF England to 30 Chilton Grove London SE8 5DY on 12 April 2016 (1 page)
12 April 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 20
(4 pages)
12 April 2016Director's details changed for Mr Jialu Tu on 1 November 2015 (2 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 20
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 23/07/2018 as the information was factually inaccurate or was derived from something factually inaccurate.
(26 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 20
(25 pages)