TAMPA BAY DUNDROD LIMITED
Status | DISSOLVED |
Company No. | 04526004 |
Category | Private Limited Company |
Incorporated | 04 Sep 2002 |
Age | 21 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2012 |
Years | 11 years, 8 months, 12 days |
SUMMARY
TAMPA BAY DUNDROD LIMITED is an dissolved private limited company with number 04526004. It was incorporated 21 years, 8 months, 26 days ago, on 04 September 2002 and it was dissolved 11 years, 8 months, 12 days ago, on 18 September 2012. The company address is 52 Frederick Road 52 Frederick Road, Birmingham, B15 1HN, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 18 Sep 2012
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Dissolution application strike off company
Date: 22 May 2012
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Gilbert
Appointment date: 2012-01-03
Documents
Termination director company with name termination date
Date: 15 Nov 2011
Action Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-11-11
Officer name: Jill Katharine Skinner
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Change corporate director company with change date
Date: 18 Jul 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-05-31
Officer name: Kleinwort Benson Trustees Ltd
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jill Katharine Skinner
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Kerr-Sheppard
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change corporate director company with change date
Date: 07 Sep 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-09-04
Officer name: Kleinwort Benson Trustees Ltd
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/06; full list of members
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/05; full list of members
Documents
Legacy
Date: 27 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 27/09/05 from: 50 frederick road edgbaston birmingham B15 1HN
Documents
Accounts with accounts type total exemption full
Date: 24 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Legacy
Date: 10 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 10/01/03 from: 7 clarks courtyard 145 granville street, birmingham B1 1SB
Documents
Some Companies
1-4 LONDON ROAD,SPALDING,PE11 2TA
Number: | 11345713 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 ICENTRE,NEWPORT PAGNELL,MK16 9PY
Number: | 11452751 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPHONE WAREHOUSE EUROPE LIMITED
1 PORTAL WAY,LONDON,W3 6RS
Number: | 06534088 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ALDER STREET,ROSSENDALE,BB4 7SE
Number: | 04686153 |
Status: | ACTIVE |
Category: | Private Limited Company |
LE COCKTAIL CONNOISSEUR LIMITED
CALDER & CO,LONDON,SW1Y 4NW
Number: | 10313982 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILLION BUSINESS SUPPORT LTD
3 HARDMAN STREET,MANCHESTER,M3 3HF
Number: | 06192740 |
Status: | LIQUIDATION |
Category: | Private Limited Company |