This company is commonly known as Tyler Anderson Ltd. The company was founded 20 years ago and was given the registration number 04910219. The firm's registered office is in LONDON. You can find them at Office 51, Citigroup Centre 33 Canada Square, Canary Wharf, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TYLER ANDERSON LTD |
---|---|---|
Company Number | : | 04910219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2003 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 51, Citigroup Centre 33 Canada Square, Canary Wharf, London, England, E14 5LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charlbury House, 186 Charlbury Crescent, Birmingham, B26 2LG | Nominee Secretary | 24 September 2003 | Active |
11, Church Road, Great Bookham, England, KT23 3PB | Corporate Secretary | 01 August 2004 | Active |
11 Church Road, Great Bookham, KT23 3PB | Director | 24 September 2003 | Active |
67, Grosvenor Street, London, England, W1K 3JN | Director | 26 June 2014 | Active |
Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY | Director | 04 January 2021 | Active |
527 Goffs Lane, Goffs Lane, Goffs Oak, Waltham Cross, England, EN7 5HJ | Director | 12 December 2014 | Active |
11 Church Road, Great Bookham, KT23 3PB | Director | 24 September 2009 | Active |
Charlbury House, 186 Charlbury Crescent, Birmingham, B26 2LG | Nominee Director | 24 September 2003 | Active |
Office 51, Citigroup Centre, 33 Canada Square, Canary Wharf, London, England, E14 5LB | Director | 01 December 2019 | Active |
18, Blueberry Gardens, Coulsdon, England, CR5 2SX | Director | 24 February 2014 | Active |
210, Church Road, London, England, E10 7JQ | Director | 11 August 2020 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Director | 01 September 2004 | Active |
Mr Khalid Iqbal Bhatti | ||
Notified on | : | 04 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | Pakistani |
Address | : | Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY |
Nature of control | : |
|
Mr Khalil Hosenbux | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 51, Citigroup Centre, 33 Canada Square, London, England, E14 5LB |
Nature of control | : |
|
Mr Khalid Iqbal Bhatti | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | Office 51, Citigroup Centre, 33 Canada Square, London, England, E14 5LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-26 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-26 | Resolution | Resolution. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2020-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.