TUNS TAVERNS LIMITED

Register to unlock more data on OkredoRegister

TUNS TAVERNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04019503

Incorporation date

21/06/2000

Size

Dormant

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2000)
dot icon23/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon08/12/2014
First Gazette notice for voluntary strike-off
dot icon26/11/2014
Application to strike the company off the register
dot icon13/11/2014
Statement by directors
dot icon13/11/2014
Statement of capital on 2014-11-14
dot icon13/11/2014
Solvency statement dated 03/11/14
dot icon13/11/2014
Resolutions
dot icon03/11/2014
Termination of appointment of Gavin Nimmo Cameron as a director on 2014-11-03
dot icon14/10/2014
Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 2014-10-06
dot icon14/10/2014
Appointment of Mr Christopher Michael Jowsey as a director on 2014-10-06
dot icon14/10/2014
Appointment of Mr David Michael Forde as a director on 2014-10-06
dot icon14/10/2014
Termination of appointment of Anne Louise Oliver as a secretary on 2014-10-06
dot icon08/09/2014
Accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon06/02/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon02/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon02/07/2013
Secretary's details changed for Mrs Anne Louise Oliver on 2013-07-03
dot icon02/07/2013
Director's details changed for Mr Christopher John Moore on 2013-07-03
dot icon02/07/2013
Director's details changed for Mr Gavin Nimmo Cameron on 2013-07-03
dot icon26/03/2013
Full accounts made up to 2012-06-30
dot icon24/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon09/04/2012
Accounts made up to 2011-06-30
dot icon30/01/2012
Appointment of Mr Gavin Nimmo Cameron as a director on 2012-01-26
dot icon29/01/2012
Termination of appointment of Stephen Anthony Mcquade as a director on 2012-01-26
dot icon22/12/2011
Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP England on 2011-12-23
dot icon03/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon03/07/2011
Director's details changed for Mr Christopher John Moore on 2011-07-04
dot icon03/07/2011
Secretary's details changed for Mrs Anne Louise Oliver on 2011-07-04
dot icon26/06/2011
Appointment of Mr Stephen Anthony Mcquade as a director
dot icon26/06/2011
Termination of appointment of Donald Macintyre as a director
dot icon22/03/2011
Full accounts made up to 2010-06-30
dot icon30/01/2011
Termination of appointment of William Crawshay as a director
dot icon31/10/2010
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon01/10/2010
Full accounts made up to 2009-03-31
dot icon22/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon26/01/2010
Annual return made up to 2009-06-22 with full list of shareholders
dot icon22/09/2009
Director appointed mr donald calum macintyre
dot icon24/06/2009
Return made up to 22/06/09; full list of members
dot icon23/06/2009
Director appointed mr christopher john moore
dot icon18/06/2009
Appointment terminated director john mackerron
dot icon18/06/2009
Appointment terminated director john draper
dot icon22/02/2009
Appointment terminated secretary simon aves
dot icon27/01/2009
Secretary appointed anne louise oliver
dot icon05/01/2009
Full accounts made up to 2008-03-31
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges
dot icon04/08/2008
Appointment terminated secretary mark stevens
dot icon04/08/2008
Secretary appointed simon howard aves
dot icon06/07/2008
Return made up to 22/06/08; full list of members
dot icon16/06/2008
Director's change of particulars / john draper / 01/05/2008
dot icon29/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 11 charges
dot icon03/04/2008
Director appointed mr william john julian crawshay
dot icon02/04/2008
Secretary appointed mr mark stevens
dot icon02/04/2008
Director appointed mr john patrick draper
dot icon02/04/2008
Director appointed mr john charles alexander mackerron
dot icon02/04/2008
Registered office changed on 03/04/2008 from bank farm, top road pontesbury shrewsbury salop SY5 0YE
dot icon01/04/2008
Appointment terminated secretary christine nuttall
dot icon01/04/2008
Appointment terminated director christine nuttall
dot icon01/04/2008
Appointment terminated director hedley nutall
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/08/2007
Particulars of mortgage/charge
dot icon20/07/2007
Return made up to 22/06/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Particulars of mortgage/charge
dot icon28/06/2006
Return made up to 22/06/06; full list of members
dot icon16/12/2005
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/10/2005
Particulars of mortgage/charge
dot icon31/08/2005
Return made up to 22/06/05; full list of members
dot icon22/06/2005
Particulars of mortgage/charge
dot icon15/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon21/03/2005
Certificate of change of name
dot icon24/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/06/2004
Return made up to 22/06/04; full list of members
dot icon03/03/2004
Particulars of mortgage/charge
dot icon03/03/2004
Particulars of mortgage/charge
dot icon29/01/2004
Particulars of mortgage/charge
dot icon16/01/2004
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon12/11/2003
Particulars of mortgage/charge
dot icon31/07/2003
New director appointed
dot icon14/07/2003
Return made up to 22/06/03; full list of members
dot icon28/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/09/2002
Particulars of mortgage/charge
dot icon03/09/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon09/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/07/2002
Particulars of mortgage/charge
dot icon27/06/2002
Return made up to 22/06/02; full list of members
dot icon27/03/2002
Secretary's particulars changed
dot icon25/10/2001
Registered office changed on 26/10/01 from: 182 lichfield road walsall wood walsall west midlands WS9 9PD
dot icon27/08/2001
Certificate of change of name
dot icon14/06/2001
Return made up to 22/06/01; full list of members
dot icon24/04/2001
Ad 30/03/01--------- £ si 185000@1=185000 £ ic 175001/360001
dot icon13/04/2001
Ad 09/04/01--------- £ si 175000@1=175000 £ ic 1/175001
dot icon08/04/2001
Accounts made up to 2001-03-31
dot icon08/04/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon01/04/2001
Resolutions
dot icon25/09/2000
Secretary resigned
dot icon13/09/2000
New secretary appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
Director resigned
dot icon12/09/2000
Registered office changed on 13/09/00 from: 16 saint john street london EC1M 4NT
dot icon21/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

18
psc login icon

Officers

This information is available in our reports to registered users.

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 TUNS TAVERNS LIMITED

TUNS TAVERNS LIMITED is an(a) Dissolved company incorporated on 21/06/2000 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 4 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 TUNS TAVERNS LIMITED?

toggle

TUNS TAVERNS LIMITED is currently Dissolved. It was registered on 21/06/2000 and dissolved on 23/03/2015.

Where is TUNS TAVERNS LIMITED located?

toggle

TUNS TAVERNS LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does TUNS TAVERNS LIMITED do?

toggle

TUNS TAVERNS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for TUNS TAVERNS LIMITED?

toggle

The latest filing was on 23/03/2015: Final Gazette dissolved via voluntary strike-off.