TAM (GREYCAINE) LIMITED

Acre House Acre House, London, NW1 3ER
StatusDISSOLVED
Company No.05299777
CategoryPrivate Limited Company
Incorporated29 Nov 2004
Age19 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution19 Nov 2013
Years10 years, 6 months, 3 days

SUMMARY

TAM (GREYCAINE) LIMITED is an dissolved private limited company with number 05299777. It was incorporated 19 years, 5 months, 23 days ago, on 29 November 2004 and it was dissolved 10 years, 6 months, 3 days ago, on 19 November 2013. The company address is Acre House Acre House, London, NW1 3ER.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge part

Date: 22 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge part

Date: 22 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2013

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Robert Mckerchar

Termination date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

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: 05 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 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: 23 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

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

Officer name: Iain Robert Mckerchar

Change date: 2009-11-11

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

Officer name: Manmohan Singh Chadha

Change date: 2009-11-11

Documents

View document PDF

Accounts with accounts type full

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: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

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: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; 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: 08 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/06; 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: 05 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/05; full list of members

Documents

View document PDF

Memorandum articles

Date: 12 May 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acre 947 LIMITED\certificate issued on 11/04/05

Documents

View document PDF

Incorporation company

Date: 29 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

138 FELLOWS ROAD MANAGEMENT LIMITED

EGALE 1,WATFORD,WD17 1DL

Number:03824432
Status:ACTIVE
Category:Private Limited Company

EDINBURGH HEAT TEAM LTD

24 KINGSTON AVENUE,EDINBURGH,EH16 5SP

Number:SC589605
Status:ACTIVE
Category:Private Limited Company

FIRST PEOPLE UNITED LIMITED

17 CLAYDOWN MEWS,LONDON,SE18 6SZ

Number:09791643
Status:ACTIVE
Category:Private Limited Company

PERSONALIZ LIMITED

1 BROOMDASHERS ROAD,CRAWLEY,RH10 1PU

Number:10265138
Status:ACTIVE
Category:Private Limited Company

PRO WORKS LTD

39 KIMBLE ROAD,LONDON,SW19 2AU

Number:11458222
Status:ACTIVE
Category:Private Limited Company

RAKJAM LIMITED

81 BOROUGH ROAD,MIDDLESBROUGH,TS1 3AA

Number:11844003
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