This company is commonly known as Tamar.com Limited. The company was founded 28 years ago and was given the registration number 03068948. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TAMAR.COM LIMITED |
---|---|---|
Company Number | : | 03068948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 June 1995 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, EC2Y 5AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66 Burlington Avenue, Kew, TW9 4DH | Secretary | 18 January 2001 | Active |
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU | Secretary | 12 May 2016 | Active |
Flat 2 Old Chapel Court, Princes Avenue Muswell Hill, London, N10 3LT | Secretary | 20 July 1995 | Active |
4 Pavenhill Courtyard, Purton, SN5 4FH | Secretary | 01 November 2006 | Active |
Spring Brae Long Marston Road, Cheddington, LU7 0RS | Secretary | 17 April 1996 | Active |
23a Arlington Park Mansions, Sutton Lane North, London, W4 4HE | Secretary | 02 July 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 June 1995 | Active |
10, Barley Mow Passage, London, United Kingdom, W4 4PH | Director | 07 September 2011 | Active |
Flat 2 Old Chapel Court, Princes Avenue Muswell Hill, London, N10 3LT | Director | 20 July 1995 | Active |
39 Largy Road, Carnlough, BT44 0EZ | Director | 08 April 1999 | Active |
10, Barley Mow Passage, Chiswick, London, United Kingdom, W4 4PH | Director | 17 April 1996 | Active |
6 Sullivan Road, London, SE11 4UH | Director | 01 December 1998 | Active |
43, Perrers Road, Hammersmith, London, United Kingdom, W6 0EY | Director | 09 March 2007 | Active |
4 Pavenhill Courtyard, Purton, SN5 4FH | Director | 01 November 2006 | Active |
Aurora Lodge, Heathfield Road, Woking, GU22 7JJ | Director | 10 January 2007 | Active |
Spring Brae Long Marston Road, Cheddington, LU7 0RS | Director | 17 April 1996 | Active |
35 Burnaby Gardens, London, W4 3DR | Director | 03 December 2001 | Active |
76 Howard Building, 368 Queenstown Road, London, SW8 4NN | Director | 08 August 2007 | Active |
7 Merchiston Place, Edinburgh, EH10 4NP | Director | 02 February 2007 | Active |
27 Tranmere Road, London, SW18 6QY | Director | 20 July 1995 | Active |
1 Eversfield Road, Eastbourne, BN21 2DS | Director | 03 December 2001 | Active |
101, Selkirk Road, Twickenham, England, TW2 6PT | Director | 01 May 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 June 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2021-04-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-01-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-12 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-02-21 | Insolvency | Liquidation court order miscellaneous. | Download |
2019-02-21 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-02-21 | Insolvency | Liquidation in administration automatic end of case. | Download |
2019-02-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-01-24 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-04-12 | Insolvency | Liquidation in administration proposals. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
2017-06-08 | Insolvency | Liquidation in administration progress report. | Download |
2017-01-20 | Insolvency | Liquidation in administration proposals. | Download |
2017-01-20 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2016-12-19 | Insolvency | Liquidation in administration proposals. | Download |
2016-11-14 | Address | Change registered office address company with date old address new address. | Download |
2016-11-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-10-19 | Officers | Termination secretary company with name termination date. | Download |
2016-10-04 | Capital | Capital allotment shares. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.