This company is commonly known as Tidi-cable Ltd. The company was founded 11 years ago and was given the registration number 08206236. The firm's registered office is in SOUTH KENSINGTON. You can find them at C/o Kirker & Co Centre 645, 2 Old Brompton Road, South Kensington, London. This company's SIC code is 43210 - Electrical installation.
Name | : | TIDI-CABLE LTD |
---|---|---|
Company Number | : | 08206236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 September 2012 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kirker & Co Centre 645, 2 Old Brompton Road, South Kensington, London, SW7 3DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2 Second Floor North, The Fitted Rigging House, Anchor Wharf The Historic Dockyard, Chatham, England, ME4 4TZ | Director | 07 September 2012 | Active |
Alpha I Alpha House, Laser Quay, Culpeper Close, Medway, England, ME2 4HU | Director | 16 April 2018 | Active |
Mr Perry Coppen | ||
Notified on | : | 02 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Address | : | C/O Kirker & Co, Centre 645, South Kensington, SW7 3DQ |
Nature of control | : |
|
Miss Vanessa Ruth Voller | ||
Notified on | : | 09 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2 Second Floor North, The Fitted Rigging House, Chatham, England, ME4 4TZ |
Nature of control | : |
|
Mr Brett Jonathan Creed | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alpha I, Alpha House, Laser Quay, Medway, England, ME2 4HU |
Nature of control | : |
|
Mr Perry Coppen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2b Beta House, Laser Quay, Rochester, England, ME2 4HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-28 | Address | Change registered office address company with date old address new address. | Download |
2019-10-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-25 | Resolution | Resolution. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.