TULCHAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TULCHAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06616481

Incorporation date

10/06/2008

Size

Small

Contacts

Registered address

Registered address

Airport House, Purley Way, Croydon, Surrey CR0 0XZCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2008)
dot icon24/12/2017
Final Gazette dissolved following liquidation
dot icon24/09/2017
Return of final meeting in a members' voluntary winding up
dot icon06/01/2017
Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Airport House Purley Way Croydon Surrey CR0 0XZ on 2017-01-07
dot icon02/01/2017
Accounts for a small company made up to 2016-03-31
dot icon22/12/2016
Registered office address changed from 85 Fleet Street London EC4Y 1AE to Airport House Purley Way Croydon Surrey CR0 0XZ on 2016-12-23
dot icon19/12/2016
Declaration of solvency
dot icon19/12/2016
Appointment of a voluntary liquidator
dot icon19/12/2016
Resolutions
dot icon25/10/2016
Termination of appointment of David Mark Owings Shriver as a director on 2016-10-25
dot icon14/08/2016
Statement of capital on 2015-10-09
dot icon28/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon09/12/2015
Accounts for a small company made up to 2015-03-31
dot icon13/10/2015
Certificate of change of name
dot icon13/10/2015
Change of name notice
dot icon14/07/2015
Resolutions
dot icon25/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon17/12/2014
Accounts for a small company made up to 2014-03-31
dot icon25/09/2014
Appointment of Mr David Mark Owings Shriver as a director on 2014-09-23
dot icon24/09/2014
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon20/08/2014
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
dot icon24/07/2014
Director's details changed for Andrew William Edward Fothergill Grant on 2014-07-08
dot icon24/07/2014
Director's details changed for Andrew William Edward Fothergill Grant on 2014-07-08
dot icon26/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/12/2013
Termination of appointment of Rebecca Munns as a director
dot icon27/11/2013
Certificate of change of name
dot icon27/11/2013
Change of name notice
dot icon27/11/2013
Resolutions
dot icon27/11/2013
Particulars of variation of rights attached to shares
dot icon27/11/2013
Change of share class name or designation
dot icon27/11/2013
Statement of capital following an allotment of shares on 2013-11-22
dot icon30/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon30/06/2013
Director's details changed for Andrew William Edward Fothergill Grant on 2013-07-01
dot icon30/06/2013
Director's details changed for Simon John Collins on 2013-07-01
dot icon30/06/2013
Director's details changed for Mrs Rebecca Munns on 2013-07-01
dot icon30/06/2013
Termination of appointment of Peter Ambler as a secretary
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Appointment of Mrs Rebecca Munns as a director
dot icon18/07/2012
Registered office address changed from Myfanwy Cross Drove Warboys Huntingdon Cambs PE28 2UQ Uk on 2012-07-19
dot icon18/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon14/07/2010
Director's details changed for Andrew William Edward Fotuergill Grant on 2009-11-13
dot icon13/07/2010
Director's details changed for Simon John Collins on 2009-10-01
dot icon23/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/12/2009
Appointment of Andrew William Edward Fotuergill Grant as a director
dot icon08/11/2009
Appointment of Mr Peter Ambler as a secretary
dot icon08/11/2009
Termination of appointment of Peri Collins as a director
dot icon02/11/2009
Ad 30/06/09\gbp si 900@1=900\gbp ic 100/1000\
dot icon14/09/2009
Director's change of particulars / peri cokins / 28/06/2009
dot icon24/06/2009
Return made up to 11/06/09; full list of members
dot icon15/06/2008
Director appointed simon john collins
dot icon15/06/2008
Director appointed peri suzanne myfanwy cokins
dot icon11/06/2008
Appointment terminated director eurolife directors LIMITED
dot icon10/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Simon John
Director
11/06/2008 - Present
5
Collins, Peri Suzanne Myfanwy
Director
11/06/2008 - 01/11/2009
2
Grant, Andrew William Edward Fothergill
Director
13/11/2009 - Present
25
Shriver, David Mark Owings
Director
23/09/2014 - 25/10/2016
7
Munns, Rebecca
Director
01/08/2012 - 30/11/2013
1

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 TULCHAN HOLDINGS LIMITED

TULCHAN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/06/2008 with the registered office located at Airport House, Purley Way, Croydon, Surrey CR0 0XZ. There are currently 2 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 TULCHAN HOLDINGS LIMITED?

toggle

TULCHAN HOLDINGS LIMITED is currently Dissolved. It was registered on 10/06/2008 and dissolved on 24/12/2017.

Where is TULCHAN HOLDINGS LIMITED located?

toggle

TULCHAN HOLDINGS LIMITED is registered at Airport House, Purley Way, Croydon, Surrey CR0 0XZ.

What does TULCHAN HOLDINGS LIMITED do?

toggle

TULCHAN HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for TULCHAN HOLDINGS LIMITED?

toggle

The latest filing was on 24/12/2017: Final Gazette dissolved following liquidation.