TAM (HARROW) LIMITED

Acre House 11-15 William Road Acre House 11-15 William Road, NW1 3ER
StatusDISSOLVED
Company No.04930301
CategoryPrivate Limited Company
Incorporated13 Oct 2003
Age20 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution29 Mar 2016
Years8 years, 1 month, 23 days

SUMMARY

TAM (HARROW) LIMITED is an dissolved private limited company with number 04930301. It was incorporated 20 years, 7 months, 8 days ago, on 13 October 2003 and it was dissolved 8 years, 1 month, 23 days ago, on 29 March 2016. The company address is Acre House 11-15 William Road Acre House 11-15 William Road, NW1 3ER.



Company Fillings

Gazette dissolved compulsory

Date: 29 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Manmohan Singh Chadha

Change date: 2014-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with made up date

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Mckerchar

Documents

View document PDF

Accounts with made up date

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-06-30

Documents

View document PDF

Accounts with made up date

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Accounts with made up date

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Accounts with made up date

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-11

Officer name: Iain Robert Mckerchar

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: David Emmett Buckland

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Manmohan Singh Chadha

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Accounts with made up date

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 28 Jan 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed headstone trustee two LIMITED\certificate issued on 16/01/04

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 30/06/04

Documents

View document PDF

Memorandum articles

Date: 11 Dec 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acre 787 LIMITED\certificate issued on 19/11/03

Documents

View document PDF

Incorporation company

Date: 13 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

85 RANDOLPH LTD.

85 RANDOLPH AVENUE,,W9 1DL

Number:04092976
Status:ACTIVE
Category:Private Limited Company

ELM TREE CARE HOME LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:07969559
Status:ACTIVE
Category:Private Limited Company

GRAHAM DALE PHOTOGRAPHY LIMITED

STUDIO 4 52-53,STOURBRIDGE,DY8 1DE

Number:06232080
Status:ACTIVE
Category:Private Limited Company

JOSH HAIR AND BEAUTY LIMITED

95 CHURCH STREET,CROYDON,CR0 1RN

Number:11323963
Status:ACTIVE
Category:Private Limited Company

OBI CAMPING & LEISURE LIMITED

4 BROWNING CLOSE,BRIDGEND,CF31 4PT

Number:06239548
Status:ACTIVE
Category:Private Limited Company

RIVERSEAGROUP LTD

11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB

Number:11936780
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