This company is commonly known as Tamarind Time-share Limited. The company was founded 41 years ago and was given the registration number 01645838. The firm's registered office is in LONDON. You can find them at Mikael Rosencrantz, International House 776+778 Barking Road, Barking, London, . This company's SIC code is 55900 - Other accommodation.
Name | : | TAMARIND TIME-SHARE LIMITED |
---|---|---|
Company Number | : | 01645838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1982 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mikael Rosencrantz, International House 776+778 Barking Road, Barking, London, England, E13 9PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kungsbryggan, Svartsjö, Sweden, 17995 | Secretary | 02 October 2014 | Active |
1, Kungsbryggan, Svartsjö, Sweden, 17995 | Director | 02 October 2014 | Active |
The Beeches Boundary Lane, The Warren Caversham, Reading, RG4 7TD | Secretary | 02 March 2001 | Active |
39-41 Broad Street, St Helier, Jersey, | Secretary | - | Active |
39-41 Broad Street, St Helier, JE4 8PU | Corporate Secretary | 13 November 1996 | Active |
Elder House 518 Elder Gate, Milton Keynes, MK9 1LR | Corporate Secretary | 05 November 1998 | Active |
The Beeches Boundary Lane, The Warren Caversham, Reading, RG4 7TD | Director | 02 March 2001 | Active |
The Beeches Boundary Lane, The Warren Caversham, Reading, RG4 7TD | Director | 02 March 2001 | Active |
7, Barnard Close, Caversham, Reading, United Kingdom, RG4 6RZ | Director | 19 February 2008 | Active |
22 Carey Way, Olney, MK46 4DR | Director | 05 November 1998 | Active |
Walnut House, The Paddock Emberton, Olney, MK46 5DJ | Director | 05 November 1998 | Active |
4 La Retraite, La Rue De Trachy, St Helier, JE2 3JN | Director | 13 November 1996 | Active |
Sea Breeze, La Grande Route Des Sablons, Grouville, Channel Islands, JE3 9FE | Director | 06 July 1998 | Active |
Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, JE3 9AS | Director | - | Active |
Flat 4, 89 Rouge Bouillon St Helier, Jersey, JE2 3ZB | Director | 15 May 1997 | Active |
Blanc Pignon 4 Les Ametots, Bagatelle Lane St Saviour, Jersey, | Director | - | Active |
Mr Mikael Alexander Rosencrantz | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | Swedish |
Country of residence | : | Sweden |
Address | : | Rosencrantz, Kungsbryggan 1, 179 95 Svartsjö, Sweden, |
Nature of control | : |
|
Mr Mikael Alexander Rosencrantz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | Mikael Rosencrantz, International House, 776+778 Barking Road, London, England, E13 9PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-05 | Dissolution | Dissolution application strike off company. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Address | Default companies house registered office address applied. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-07 | Address | Change registered office address company with date old address new address. | Download |
2017-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-08 | Officers | Termination director company with name termination date. | Download |
2014-12-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.