TUNS TAVERNS LIMITED

Elsley Court Elsley Court, London, W1W 8BE
StatusDISSOLVED
Company No.04019503
CategoryPrivate Limited Company
Incorporated22 Jun 2000
Age23 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution24 Mar 2015
Years9 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

View document PDF

Gazette notice voluntary

Date: 09 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 14 Nov 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 03/11/14

Documents

View document PDF

Resolution

Date: 14 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Anthony Mcquade

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Macintyre

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Crawshay

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr donald calum macintyre

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr christopher john moore

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john mackerron

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john draper

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary simon aves

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed anne louise oliver

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark stevens

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed simon howard aves

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john draper / 01/05/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr william john julian crawshay

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr mark stevens

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr john patrick draper

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr john charles alexander mackerron

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christine nuttall

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christine nuttall

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hedley nutall

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 17 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/03/01--------- £ si 185000@1=185000 £ ic 175001/360001

Documents

View document PDF

Legacy

Date: 14 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 09/04/01--------- £ si 175000@1=175000 £ ic 1/175001

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 31/03/01

Documents

View document PDF

Resolution

Date: 02 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ISAAC INTELLIGENCE LIMITED

PARKSHOT HOUSE,RICHMOND,TW9 2PR

Number:08556325
Status:ACTIVE
Category:Private Limited Company

LILAC SERVICES LTD

13A PELHAM STREET,ILKESTON,DE7 8AR

Number:11935355
Status:ACTIVE
Category:Private Limited Company

NEA446 H LTD.

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

RYE CLEANING SERVICES LIMITED

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

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