TUNS TAVERNS LIMITED
Status | DISSOLVED |
Company No. | 04019503 |
Category | Private Limited Company |
Incorporated | 22 Jun 2000 |
Age | 23 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2015 |
Years | 9 years, 1 month, 28 days |
SUMMARY
TUNS TAVERNS LIMITED is an dissolved private limited company with number 04019503. It was incorporated 23 years, 10 months, 29 days ago, on 22 June 2000 and it was dissolved 9 years, 1 month, 28 days ago, on 24 March 2015. The company address is Elsley Court Elsley Court, London, W1W 8BE.
Company Fillings
Gazette dissolved voluntary
Date: 24 Mar 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Nov 2014
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 14 Nov 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Capital
Type: SH19
Date: 2014-11-14
Capital : 1 GBP
Documents
Legacy
Date: 14 Nov 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 03/11/14
Documents
Resolution
Date: 14 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Nimmo Cameron
Termination date: 2014-11-03
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-06
Officer name: Mr Josephus Petrus Adrianus Van Der Burg
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Michael Jowsey
Appointment date: 2014-10-06
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Forde
Appointment date: 2014-10-06
Documents
Termination secretary company with name termination date
Date: 15 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Louise Oliver
Termination date: 2014-10-06
Documents
Accounts with made up date
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Change account reference date company previous extended
Date: 07 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Change person secretary company with change date
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-03
Officer name: Mrs Anne Louise Oliver
Documents
Change person director company with change date
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-03
Officer name: Mr Christopher John Moore
Documents
Change person director company with change date
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Nimmo Cameron
Change date: 2013-07-03
Documents
Accounts with accounts type full
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with made up date
Date: 10 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name date
Date: 31 Jan 2012
Action Date: 26 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-01-26
Officer name: Mr Gavin Nimmo Cameron
Documents
Termination director company with name termination date
Date: 30 Jan 2012
Action Date: 26 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Anthony Mcquade
Termination date: 2012-01-26
Documents
Change registered office address company with date old address
Date: 23 Dec 2011
Action Date: 23 Dec 2011
Category: Address
Type: AD01
Old address: Ashby House 1 Bridge Street Staines Middlesex TW18 4TP England
Change date: 2011-12-23
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Change person director company with change date
Date: 04 Jul 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Moore
Change date: 2011-07-04
Documents
Change person secretary company with change date
Date: 04 Jul 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-04
Officer name: Mrs Anne Louise Oliver
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Anthony Mcquade
Documents
Termination director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Macintyre
Documents
Accounts with accounts type full
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Crawshay
Documents
Change account reference date company previous extended
Date: 01 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2010-03-31
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 22 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-22
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr donald calum macintyre
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr christopher john moore
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john mackerron
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john draper
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary simon aves
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed anne louise oliver
Documents
Accounts with accounts type full
Date: 06 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mark stevens
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed simon howard aves
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john draper / 01/05/2008
Documents
Legacy
Date: 30 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 11 charges
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr william john julian crawshay
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr mark stevens
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr john patrick draper
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr john charles alexander mackerron
Documents
Legacy
Date: 03 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 03/04/2008 from bank farm, top road pontesbury shrewsbury salop SY5 0YE
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary christine nuttall
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christine nuttall
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hedley nutall
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/06; full list of members
Documents
Legacy
Date: 17 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/05; full list of members
Documents
Legacy
Date: 23 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 22 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed havana taverns LIMITED\certificate issued on 22/03/05
Documents
Legacy
Date: 25 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/04; full list of members
Documents
Legacy
Date: 04 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/02; full list of members
Documents
Legacy
Date: 28 Mar 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 26/10/01 from: 182 lichfield road walsall wood walsall west midlands WS9 9PD
Documents
Certificate change of name company
Date: 28 Aug 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed havana restaurants LIMITED\certificate issued on 28/08/01
Documents
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/01; full list of members
Documents
Legacy
Date: 25 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/03/01--------- £ si 185000@1=185000 £ ic 175001/360001
Documents
Legacy
Date: 14 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 09/04/01--------- £ si 175000@1=175000 £ ic 1/175001
Documents
Accounts with made up date
Date: 09 Apr 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 31/03/01
Documents
Resolution
Date: 02 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
PARKSHOT HOUSE,RICHMOND,TW9 2PR
Number: | 08556325 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A PELHAM STREET,ILKESTON,DE7 8AR
Number: | 11935355 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 11737064 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RANDOLPH COURT FREEHOLD LIMITED
HARBEN HOUSE,FINCHLEY ROAD,NW3 6LH
Number: | 06457636 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET ROAD,EAST SUSSEX,TN31 7JA
Number: | 03109877 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH SMALLEY ARCHITECTS LIMITED
QUEENSGATE HOUSE,HARROGATE,HG1 5PD
Number: | 02583480 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |