TRIBE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

TRIBE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03972371

Incorporation date

12/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

25 Harries Way, Holmer Green, High Wycombe, Buckinghamshire HP15 6UECopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2000)
dot icon19/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2014
First Gazette notice for voluntary strike-off
dot icon28/09/2014
Application to strike the company off the register
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon21/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Appointment of Mrs Eunice Mary Cubbage as a secretary on 2013-07-08
dot icon10/07/2013
Termination of appointment of Andrew Dominic Southwood as a director on 2013-07-08
dot icon10/07/2013
Termination of appointment of Andrew Dominic Southwood as a secretary on 2013-07-08
dot icon30/05/2013
Appointment of Mrs Eunice Mary Cubbage as a director on 2013-05-01
dot icon30/05/2013
Registered office address changed from Craigie Hill Pump Lane North Marlow Buckinghamshire SL7 3rd United Kingdom on 2013-05-31
dot icon29/05/2013
Appointment of Mr Nikolai Samuel Hancock as a director on 2013-05-01
dot icon22/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon22/05/2013
Secretary's details changed for Mr Andrew Dominic Southwood on 2010-07-01
dot icon22/05/2013
Director's details changed for Mr Andrew Dominic Southwood on 2010-07-01
dot icon22/05/2013
Satisfaction of charge 3 in full
dot icon22/05/2013
Satisfaction of charge 1 in full
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon03/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/08/2010
Registered office address changed from Westside Highfield Park Marlow Buckinghamshire SL7 2DE on 2010-08-23
dot icon01/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Andrew Dominic Southwood on 2010-01-01
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 13/04/09; full list of members
dot icon10/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 13/04/08; full list of members
dot icon13/04/2008
Appointment terminated director alistair bullen
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/03/2008
Appointment terminated director daniel slatter
dot icon26/03/2008
Appointment terminated director keith grafham
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/08/2007
Director's particulars changed
dot icon03/06/2007
Return made up to 13/04/07; full list of members
dot icon03/06/2007
Director's particulars changed
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 13/04/06; full list of members
dot icon05/02/2006
Director resigned
dot icon05/02/2006
Director resigned
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/05/2005
Return made up to 13/04/05; full list of members
dot icon11/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 13/04/04; no change of members
dot icon05/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/05/2003
Return made up to 13/04/03; no change of members
dot icon20/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Ad 01/10/01--------- £ si [email protected]
dot icon15/05/2003
New director appointed
dot icon21/10/2002
Particulars of mortgage/charge
dot icon26/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/09/2002
Particulars of mortgage/charge
dot icon13/06/2002
Return made up to 13/04/02; full list of members
dot icon04/02/2002
Particulars of contract relating to shares
dot icon04/02/2002
Ad 12/12/01--------- £ si [email protected]=2191 £ ic 509/2700
dot icon04/02/2002
Ad 12/12/01--------- £ si [email protected]=507 £ ic 2/509
dot icon04/02/2002
Div 11/12/01
dot icon04/02/2002
Nc inc already adjusted 22/02/01
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/12/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon15/05/2001
Return made up to 13/04/01; full list of members
dot icon12/03/2001
Resolutions
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New secretary appointed;new director appointed
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Secretary resigned;director resigned
dot icon12/03/2001
Registered office changed on 13/03/01 from: 60 station road marlow buckinghamshire SL7 1NX
dot icon12/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southwood, Andrew Dominic
Director
30/01/2001 - 08/07/2013
12
Lenton, Christopher Trevor
Director
13/04/2000 - 30/01/2001
35
Cubbage, Eunice Mary
Director
01/05/2013 - Present
4
Hancock, Nikolai Samuel
Director
01/05/2013 - Present
-
Slatter, Daniel Anthony
Director
10/09/2002 - 06/03/2008
2

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 TRIBE ENTERPRISES LIMITED

TRIBE ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 12/04/2000 with the registered office located at 25 Harries Way, Holmer Green, High Wycombe, Buckinghamshire HP15 6UE. 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 TRIBE ENTERPRISES LIMITED?

toggle

TRIBE ENTERPRISES LIMITED is currently Dissolved. It was registered on 12/04/2000 and dissolved on 19/01/2015.

Where is TRIBE ENTERPRISES LIMITED located?

toggle

TRIBE ENTERPRISES LIMITED is registered at 25 Harries Way, Holmer Green, High Wycombe, Buckinghamshire HP15 6UE.

What does TRIBE ENTERPRISES LIMITED do?

toggle

TRIBE ENTERPRISES LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for TRIBE ENTERPRISES LIMITED?

toggle

The latest filing was on 19/01/2015: Final Gazette dissolved via voluntary strike-off.