This company is commonly known as Tideland Limited. The company was founded 17 years ago and was given the registration number 05930110. The firm's registered office is in LONDON. You can find them at 2 Spring Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TIDELAND LIMITED |
---|---|---|
Company Number | : | 05930110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2006 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Spring Street, London, England, W2 3RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Spring Street, London, England, W2 3RA | Director | 08 June 2015 | Active |
35, Marble House, London, United Kingdom, W9 3PS | Secretary | 26 June 2008 | Active |
Flat 2, 504 Finchley Road, London, NW11 8DE | Secretary | 09 October 2006 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 11 September 2006 | Active |
188, Finchley Road, Hampstead, London, United Kingdom, NW3 6BX | Director | 10 May 2011 | Active |
188, Finchley Road, Hampstead, London, United Kingdom, NW3 6BX | Director | 10 May 2011 | Active |
1, Hereford Road, London, England, W2 4AB | Director | 17 May 2011 | Active |
25 Great Western Road, Great Western Road, London, England, W9 3NW | Director | 01 October 2020 | Active |
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE | Director | 14 January 2014 | Active |
504 Finchley Road, London, NW11 8DE | Director | 09 October 2006 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 11 September 2006 | Active |
Mr John Loxton | ||
Notified on | : | 02 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Hereford Road, Hereford Road, London, England, W2 4AB |
Nature of control | : |
|
Mr Jamie Sloan | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Wycombe Gardens, London, England, NW11 8AN |
Nature of control | : |
|
Mr Thomas Alexander Ross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Spring Street, London, England, W2 3RA |
Nature of control | : |
|
Mr Nader Entessarnia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Spring Street, London, England, W2 3RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-31 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Gazette | Gazette filings brought up to date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-11-12 | Gazette | Gazette notice compulsory. | Download |
2019-09-19 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2019-09-19 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2018-09-11 | Gazette | Gazette filings brought up to date. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Gazette | Gazette notice compulsory. | Download |
2017-11-20 | Address | Change registered office address company with date old address new address. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.