Company NameTindall.London Ltd
Company StatusDissolved
Company Number10754209
CategoryPrivate Limited Company
Incorporation Date4 May 2017(7 years ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Alison Mary Tindall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2017(same day as company formation)
RoleDirecter
Country of ResidenceUnited Kingdom
Correspondence Address183 Castelnau
London
SW13 9ER
Director NameMr Richard David James Tindall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2017(same day as company formation)
RoleDirecter
Country of ResidenceUnited Kingdom
Correspondence Address183 Castelnau
London
SW13 9ER
Director NameMiss Grace Hebe Waye Tindall
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2017(same day as company formation)
RoleAdvertising Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address14 Rowner Cresent
Hook
RG27 0SW
Secretary NameMrs Alison Mary Tindall
StatusClosed
Appointed04 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address183 Castelnau
London
SW13 9ER
Director NameMiss Jessica Nancie Deakin
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address183 Castelnau
London
SW13 9ER
Director NameMiss Thea Louise Deakin
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(same day as company formation)
RoleExec Interactive Games
Country of ResidenceUnited Kingdom
Correspondence Address183 Castelnau
London
SW13 9ER
Director NameMiss Charity Maybelle Lette Waye Tindall
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address1 Friary Cottages Meadow Close
Old Windsor
SL4 2PA

Location

Registered Address47 Prebend Gardens
London
W6 0XT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (1 page)
23 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
23 May 2020Termination of appointment of Jessica Nancie Deakin as a director on 23 May 2020 (1 page)
23 May 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
23 May 2020Termination of appointment of Thea Louise Deakin as a director on 23 May 2020 (1 page)
23 May 2020Termination of appointment of Charity Maybelle Lette Waye Tindall as a director on 23 May 2020 (1 page)
23 May 2020Registered office address changed from 183 Castelnau London SW13 9ER England to 47 Prebend Gardens London W6 0XT on 23 May 2020 (1 page)
28 June 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)