TENDER TAUPE LIMITED

Register to unlock more data on OkredoRegister

TENDER TAUPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04296061

Incorporation date

28/09/2001

Size

Dormant

Contacts

Registered address

Registered address

One, Vine Street, London W1J 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2001)
dot icon18/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/09/2012
First Gazette notice for voluntary strike-off
dot icon23/08/2012
Application to strike the company off the register
dot icon08/08/2012
Termination of appointment of David John George Royds as a director on 2012-08-08
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon30/09/2011
Secretary's details changed for Matrix Registrars Limited on 2011-01-01
dot icon30/09/2011
Director's details changed for Mr David John George Royds on 2011-06-01
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/11/2010
Termination of appointment of Hany Tirta as a secretary
dot icon28/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon22/09/2010
Memorandum and Articles of Association
dot icon22/09/2010
Resolutions
dot icon28/06/2010
Director's details changed for Mr David John George Royds on 2010-06-22
dot icon09/06/2010
Secretary's details changed for Hanny Tirta on 2010-06-08
dot icon18/05/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon18/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon03/11/2009
Secretary's details changed for Hanny Tirta on 2009-10-06
dot icon15/10/2009
Director's details changed for Robert John Hugo Randall on 2009-10-01
dot icon15/10/2009
Director's details changed for David John George Royds on 2009-10-12
dot icon14/10/2009
Director's details changed for Ian Blake on 2009-10-01
dot icon29/09/2009
Return made up to 28/09/09; full list of members
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon23/06/2009
Accounts made up to 2008-08-31
dot icon15/10/2008
Return made up to 28/09/08; full list of members
dot icon26/06/2008
Secretary's Change of Particulars / matrix registrars LIMITED / 16/06/2008 / HouseName/Number was: , now: one vine street; Street was: one jermyn street, now: ; Post Code was: SW1Y 4UH, now: W1J 0AH; Country was: , now: united kingdom
dot icon18/06/2008
Registered office changed on 18/06/2008 from one jermyn street london SW1Y 4UH
dot icon09/06/2008
Accounts made up to 2007-08-31
dot icon03/10/2007
Return made up to 28/09/07; full list of members
dot icon09/10/2006
Accounts made up to 2006-08-31
dot icon05/10/2006
Return made up to 28/09/06; full list of members
dot icon02/10/2006
Accounting reference date shortened from 05/04/07 to 31/08/06
dot icon08/09/2006
Secretary's particulars changed
dot icon22/05/2006
Accounts made up to 2006-03-31
dot icon06/10/2005
Return made up to 28/09/05; full list of members
dot icon12/07/2005
Accounts made up to 2005-03-31
dot icon02/02/2005
Accounts made up to 2004-03-31
dot icon23/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
New secretary appointed
dot icon17/11/2004
Return made up to 28/09/04; full list of members
dot icon02/11/2004
Registered office changed on 02/11/04 from: harvester house, 37 peter street manchester greater manchester M2 5GB
dot icon02/11/2004
Accounting reference date extended from 31/03/04 to 05/04/04
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Secretary resigned;director resigned
dot icon14/10/2004
Particulars of mortgage/charge
dot icon05/10/2004
Director's particulars changed
dot icon05/08/2004
Particulars of mortgage/charge
dot icon03/08/2004
Particulars of mortgage/charge
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon14/10/2003
Return made up to 28/09/03; full list of members
dot icon06/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/09/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/11/2002
Particulars of mortgage/charge
dot icon10/10/2002
Return made up to 28/09/02; full list of members
dot icon10/10/2002
Director's particulars changed
dot icon06/12/2001
Particulars of mortgage/charge
dot icon29/11/2001
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon12/11/2001
Ad 18/10/01--------- £ si 1@1=1 £ ic 1/2
dot icon12/11/2001
Resolutions
dot icon29/10/2001
Memorandum and Articles of Association
dot icon29/10/2001
Resolutions
dot icon19/10/2001
New secretary appointed;new director appointed
dot icon19/10/2001
New director appointed
dot icon19/10/2001
Registered office changed on 19/10/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/10/2001
Secretary resigned
dot icon19/10/2001
Director resigned
dot icon28/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randall, Robert John Hugo
Director
15/07/2004 - Present
142
Royds, David John George
Director
15/07/2004 - 08/08/2012
154
MATRIX REGISTRARS LIMITED
Corporate Secretary
11/11/2004 - Present
51
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
28/09/2001 - 18/10/2001
1437
YORK PLACE COMPANY NOMINEES LIMITED
Corporate Director
28/09/2001 - 18/10/2001
419

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TENDER TAUPE LIMITED

TENDER TAUPE LIMITED is an(a) Dissolved company incorporated on 28/09/2001 with the registered office located at One, Vine Street, London W1J 0AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TENDER TAUPE LIMITED?

toggle

TENDER TAUPE LIMITED is currently Dissolved. It was registered on 28/09/2001 and dissolved on 18/12/2012.

Where is TENDER TAUPE LIMITED located?

toggle

TENDER TAUPE LIMITED is registered at One, Vine Street, London W1J 0AH.

What does TENDER TAUPE LIMITED do?

toggle

TENDER TAUPE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TENDER TAUPE LIMITED?

toggle

The latest filing was on 18/12/2012: Final Gazette dissolved via voluntary strike-off.