This company is commonly known as Tudorpoint Limited. The company was founded 17 years ago and was given the registration number 05906706. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TUDORPOINT LIMITED |
---|---|---|
Company Number | : | 05906706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2006 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Falcon Close, Hatfield, United Kingdom, AL10 8QY | Director | 13 September 2006 | Active |
30, Flower Lane, Mill Hill, United Kingdom, NW7 2JE | Director | 13 September 2006 | Active |
30, Flower Lane, Mill Hill, United Kingdom, NW7 2JE | Secretary | 13 September 2006 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 15 August 2006 | Active |
30, Flower Lane, Mill Hill, United Kingdom, NW7 2JE | Director | 13 September 2006 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 15 August 2006 | Active |
S Silverman+S Malkiel Execs Of The Estate Pb Silverman Dec'D | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Flower Lane, Mill Hill, United Kingdom, NW7 2JE |
Nature of control | : |
|
Mr Philip Brian Silverman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Flower Lane, London, United Kingdom, NW7 2JE |
Nature of control | : |
|
Mrs Susan Paula Silverman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Flower Lane, London, United Kingdom, NW7 2JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-26 | Gazette | Gazette notice voluntary. | Download |
2022-07-15 | Dissolution | Dissolution application strike off company. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-04 | Officers | Termination secretary company with name termination date. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Officers | Change person director company with change date. | Download |
2015-09-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.