TRIBERT TANKERS LONDON LIMITED

16 Palace Street 16 Palace Street, SW1E 5JQ
StatusDISSOLVED
Company No.00943591
CategoryPrivate Limited Company
Incorporated04 Dec 1968
Age55 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution23 Feb 2010
Years14 years, 2 months, 18 days

SUMMARY

TRIBERT TANKERS LONDON LIMITED is an dissolved private limited company with number 00943591. It was incorporated 55 years, 5 months, 9 days ago, on 04 December 1968 and it was dissolved 14 years, 2 months, 18 days ago, on 23 February 2010. The company address is 16 Palace Street 16 Palace Street, SW1E 5JQ.



Company Fillings

Gazette dissolved voluntary

Date: 23 Feb 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 26 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68

Documents

View document PDF

Legacy

Date: 26 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71

Documents

View document PDF

Legacy

Date: 26 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72

Documents

View document PDF

Legacy

Date: 25 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / john woollacott / 24/08/2009 / HouseName/Number was: , now: 105; Street was: 55 eagle wharf, now: villiers avenue; Area was: 43 lafone street, now: surbiton; Post Town was: london, now: surrey; Post Code was: SE1 2LZ, now: KT5 8BE; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / bernadette allinson / 23/10/2008 / HouseName/Number was: , now: villa 31,; Street was: linden lea, now: street 5; Area was: hutton roof, now: meadows 1; Post Town was: kirkby lonsdale, now: dubai; Region was: lancashire, now: ; Post Code was: LA6 2PG, now: ; Country was: , now: united arab emirates

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael moore

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed flemming dalgaard

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director patrick walters

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/01; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 16/07/97 from: london television centre 58/72,upper ground london SE1 9NE

Documents

View document PDF

Legacy

Date: 13 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/97; no change of members

Documents

View document PDF

Auditors resignation company

Date: 16 Dec 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/95; no change of members

Documents

View document PDF

Legacy

Date: 22 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/94; no change of members

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed globtik tankers london LIMITED\certificate issued on 20/09/93

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 17/09/93

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/93; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 21/02/93 from: lwt building 58-72 upper ground london SE1 9NE

Documents

View document PDF

Legacy

Date: 18 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/92; change of members

Documents

View document PDF

Legacy

Date: 05 Jul 1992

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 22/06/91; no change of members

Documents

View document PDF

Legacy

Date: 05 Aug 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 05/08/91

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF


Some Companies

DEVELOPMENT ISLAND LIMITED

20 BOYNTON ROAD,SHEFFIELD,S5 7HJ

Number:09813633
Status:ACTIVE
Category:Private Limited Company

DOWALL LP

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:LP018892
Status:ACTIVE
Category:Limited Partnership

DR SQUEAKY CLEAN LTD

KING HOUSE 5-11 WESTBOURNE GROVE,LONDON,W2 4UA

Number:11051612
Status:ACTIVE
Category:Private Limited Company

PRO-TAX ACCOUNTING & BUSINESS SERVICES LTD

6 GEORGIAN CLOSE,CRAWLEY,RH10 7RE

Number:08846610
Status:ACTIVE
Category:Private Limited Company

RGM 77 LIMITED

FLAT 1,EDGWARE,HA8 5AL

Number:11382483
Status:ACTIVE
Category:Private Limited Company

SAINT JOHNS GROUP LIMITED

PEGASUS HOUSE, 463A,SHEFFIELD,S10 2QD

Number:11789379
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source