This company is commonly known as Tabbitt Limited. The company was founded 32 years ago and was given the registration number 02675923. The firm's registered office is in LONDON. You can find them at Insolve Plus Ltd 4th Floor Allan House, 10 John Princes Street, London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | TABBITT LIMITED |
---|---|---|
Company Number | : | 02675923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 January 1992 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Insolve Plus Ltd 4th Floor Allan House, 10 John Princes Street, London, England, W1G 0AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, England, W1G 0AH | Secretary | 26 January 1993 | Active |
Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, England, W1G 0AH | Director | 20 May 2015 | Active |
Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, England, W1G 0AH | Director | 04 February 1992 | Active |
Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, England, W1G 0AH | Director | 25 June 2012 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 08 January 1992 | Active |
Conways 2 Westminster Way, Lower Earley, Reading, RG6 4BX | Secretary | 04 February 1992 | Active |
Oakfield House, Halebourne Lane, Chobham, Woking, United Kingdom, GU24 8SL | Director | 25 June 2012 | Active |
1 Netley Castle Abbey Hill, Netley Abbey, Southampton, SO31 5FA | Director | 04 February 1992 | Active |
Whispers, Davis Street Hurst, Twyford, RG10 9AQ | Director | 04 February 1992 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 08 January 1992 | Active |
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG | Nominee Director | 08 January 1992 | Active |
23 Croft Road, Mortimer, Reading, RG7 3TS | Director | 04 February 1992 | Active |
Mr Colin Frederick Butler | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Insolve Plus Ltd, 4th Floor Allan House, London, England, W1G 0AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-05 | Resolution | Resolution. | Download |
2018-10-25 | Address | Change registered office address company with date old address new address. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Accounts | Change account reference date company previous extended. | Download |
2017-09-28 | Address | Change registered office address company with date old address new address. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-22 | Officers | Appoint person director company with name date. | Download |
2015-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-29 | Address | Change registered office address company with date old address new address. | Download |
2014-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.