TIDEPORT LIMITED

99 Kenton Road 99 Kenton Road, Middlesex, HA3 0AN
StatusDISSOLVED
Company No.06068837
CategoryPrivate Limited Company
Incorporated26 Jan 2007
Age17 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 8 months, 23 days

SUMMARY

TIDEPORT LIMITED is an dissolved private limited company with number 06068837. It was incorporated 17 years, 3 months, 21 days ago, on 26 January 2007 and it was dissolved 2 years, 8 months, 23 days ago, on 24 August 2021. The company address is 99 Kenton Road 99 Kenton Road, Middlesex, HA3 0AN.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2019

Action Date: 11 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060688370001

Charge creation date: 2019-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Yusef

Change date: 2019-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Yusef

Termination date: 2019-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Yusef

Change date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Feb 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-26

Officer name: Bsp Secretarial Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Christine Yusef

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 14/02/07 from: 47-49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD INTERIOR DESIGN LIMITED

RAMILLIES HOUSE,LONDON,W1F 7LN

Number:11315399
Status:ACTIVE
Category:Private Limited Company

INTELLETEC LIMITED

THE OFFICE GROUP,LONDON,EC2M 7PD

Number:08545630
Status:ACTIVE
Category:Private Limited Company

LIBERTY MARITIME AGENCY LIMITED

ENSTAR HOUSE 163-173 PRAED STREET,LONDON,W2 1RH

Number:01111872
Status:ACTIVE
Category:Private Limited Company

OGHRADH LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:11354453
Status:ACTIVE
Category:Private Limited Company

PARMIR LTD

78 VALLEY DRIVE,KINGSBURY,NW9 9NS

Number:08571354
Status:ACTIVE
Category:Private Limited Company

THE WORLD STINGBALL ASSOCIATION (UK) LTD

43B PLAINS ROAD,NOTTINGHAM,NG3 5JU

Number:10056711
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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