TIKIT NO. 2 LIMITED

81 Newgate Street, London, EC1A 7AJ, England
StatusDISSOLVED
Company No.04226985
CategoryPrivate Limited Company
Incorporated01 Jun 2001
Age22 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution30 Jul 2013
Years10 years, 9 months, 18 days

SUMMARY

TIKIT NO. 2 LIMITED is an dissolved private limited company with number 04226985. It was incorporated 22 years, 11 months, 16 days ago, on 01 June 2001 and it was dissolved 10 years, 9 months, 18 days ago, on 30 July 2013. The company address is 81 Newgate Street, London, EC1A 7AJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stuart Lumsden

Termination date: 2013-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-02-15

Officer name: Mrs Christina Bridget Ryan

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-02-15

Officer name: Ms Louise Alison Clare Blackwell

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Feb 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Newgate Street Secretaries Limited

Appointment date: 2013-02-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-02-21

Officer name: Michael William Bates Kent

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-21

Old address: 12 Gough Square London EC4A 3DW

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-30

Officer name: David Stuart Lumsden

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 10/12/2008 from africa house 64/78 kingsway london WC2B 6AH

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director giuffredi paul james

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary giuffredi paul james

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael william bates kent

Documents

View document PDF

Accounts with made up date

Date: 21 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with made up date

Date: 10 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLEDHILL PROCUREMENT SERVICES LTD

18 ANVIL COURT,HUDDERSFIELD,HD3 3GN

Number:11889804
Status:ACTIVE
Category:Private Limited Company

GOLDEN SCISSORS NW LTD

18 VIVIAN AVENUE,LONDON,NW4 3XP

Number:11827015
Status:ACTIVE
Category:Private Limited Company

PR CAVALRY LIMITED

WOOD BARN FARM,BURY,BL9 6UU

Number:10599040
Status:ACTIVE
Category:Private Limited Company

RENDAROCC (SCOTLAND) LIMITED

12 GREEN FERNS,KIRKMUIRHILL,ML11 9XT

Number:SC486957
Status:ACTIVE
Category:Private Limited Company

SHINE OF MARBLE LTD

FLAT 4 STANNUS COURT,CROYDON,CR0 6XE

Number:11259315
Status:ACTIVE
Category:Private Limited Company

SONIC FROST LIMITED

C/O COMPANY FORMATIONS (LONDON) LTD,LONDON,W3 8BL

Number:06863877
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