TESCO FUCHSIA (NOMINEE 1) LIMITED
Status | DISSOLVED |
Company No. | 05888962 |
Category | Private Limited Company |
Incorporated | 27 Jul 2006 |
Age | 17 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 27 May 2014 |
Years | 10 years, 8 days |
SUMMARY
TESCO FUCHSIA (NOMINEE 1) LIMITED is an dissolved private limited company with number 05888962. It was incorporated 17 years, 10 months, 8 days ago, on 27 July 2006 and it was dissolved 10 years, 8 days ago, on 27 May 2014. The company address is 8 Salisbury Square, London, EC4Y 8BB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 27 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-22
Old address: Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL
Documents
Liquidation voluntary declaration of solvency
Date: 20 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scilla Grimble
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Iddon
Documents
Mortgage satisfy charge full
Date: 30 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 30 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination secretary company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claudine O'connor
Documents
Appoint corporate secretary company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tesco Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Accounts with accounts type dormant
Date: 17 Jul 2013
Action Date: 23 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-23
Documents
Accounts with accounts type dormant
Date: 23 Oct 2012
Action Date: 25 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-25
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Change person director company with change date
Date: 24 May 2012
Action Date: 09 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-09
Officer name: Mr Michael James Iddon
Documents
Termination director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Brasher
Documents
Resolution
Date: 06 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 Nov 2011
Action Date: 26 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-26
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Termination director company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Potts
Documents
Appoint person director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Scilla Grimble
Documents
Accounts with accounts type full
Date: 01 Nov 2010
Action Date: 27 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-27
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Appoint person director company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Iddon
Documents
Termination director company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eamonn O'hare
Documents
Accounts with accounts type full
Date: 19 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Accounts with accounts type full
Date: 03 Dec 2008
Action Date: 23 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-23
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael risk
Documents
Resolution
Date: 30 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 28 Oct 2007
Action Date: 24 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-24
Documents
Legacy
Date: 25 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/07; full list of members
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 28/02/07
Documents
Legacy
Date: 25 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 09 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11589444 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
42A UPPER HIGH STREET,THAME,OX9 2DW
Number: | 10580076 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 WANSTEAD PARK ROAD,ILFORD,IG1 3TH
Number: | 10553120 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC624591 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRA INFORMATION GROUP LIMITED
76 WOODBRIDGE ROAD,LEICESTER,LE4 7RG
Number: | 09441763 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HIGH STREET, SUNNINGHILL,BERKS,SL5 9NQ
Number: | 05962630 |
Status: | ACTIVE |
Category: | Private Limited Company |