Company NameTutored Tastings Limited
Company StatusDissolved
Company Number10038630
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr Mikhail Alexamdrovich Lumanov
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2016(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressC/O Gorrie Whitson Limited 1st Floor, Cromwell Hou
14 Fulwood Place
London
WC1V 6HZ
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressC/O Gorrie Whitson Limited 1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
29 December 2022Application to strike the company off the register (1 page)
15 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
2 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 28 September 2017 (1 page)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
30 September 2016Appointment of Mr Mikhail Alexamdrovich Lumanov as a director on 2 March 2016 (2 pages)
30 September 2016Appointment of Mr Mikhail Alexamdrovich Lumanov as a director on 2 March 2016 (2 pages)
7 March 2016Termination of appointment of Michael Duke as a director on 2 March 2016 (1 page)
7 March 2016Termination of appointment of Michael Duke as a director on 2 March 2016 (1 page)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
(23 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
(23 pages)