This company is commonly known as Tyman Investments. The company was founded 16 years ago and was given the registration number 06358822. The firm's registered office is in LONDON. You can find them at 29 Queen Anne's Gate, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | TYMAN INVESTMENTS |
---|---|---|
Company Number | : | 06358822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2007 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Queen Anne's Gate, London, SW1H 9BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU | Director | 30 October 2020 | Active |
29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU | Director | 30 October 2020 | Active |
29, Queen Anne's Gate, London, SW1H 9BU | Secretary | 01 September 2016 | Active |
29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU | Secretary | 20 June 2011 | Active |
Crusader House, 145-157 St John Street, London, EC1V 4RU | Corporate Secretary | 03 September 2007 | Active |
29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU | Director | 03 June 2010 | Active |
11, Rowell Road East, Brentwood, Usa, | Director | 17 February 2009 | Active |
29, Queen Annes Gate, London, England, SW1H 9BU | Director | 14 October 2010 | Active |
29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU | Director | 01 April 2019 | Active |
6900 Splitrock Circle, Sioux Falls, Usa, | Director | 03 September 2007 | Active |
Fitzgeorge House, Fitzgeorge Avenue, New Malden, KT3 4SH | Director | 03 September 2007 | Active |
29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU | Director | 14 October 2010 | Active |
65, Buckingham Gate, London, SW1E 6AS | Director | 31 October 2010 | Active |
33 Benevento Circle, Peabody, Usa, | Director | 03 September 2007 | Active |
Amesbury Holdings Limited | ||
Notified on | : | 10 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU |
Nature of control | : |
|
Jasper Acquisition Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 29, Queen Annes Gate, London, England, SW1H 9BU |
Nature of control | : |
|
Jasper Acquisition Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 29, Queen Annes Gate, London, England, SW1H 9BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-10 | Address | Move registers to sail company with new address. | Download |
2022-03-10 | Address | Move registers to sail company with new address. | Download |
2022-03-10 | Address | Change sail address company with old address new address. | Download |
2022-03-10 | Address | Change sail address company with new address. | Download |
2022-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-09 | Resolution | Resolution. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-30 | Accounts | Change account reference date company previous extended. | Download |
2020-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Capital | Legacy. | Download |
2020-10-28 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-28 | Insolvency | Legacy. | Download |
2020-10-28 | Resolution | Resolution. | Download |
2020-10-28 | Resolution | Resolution. | Download |
2020-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-03 | Officers | Termination director company with name termination date. | Download |
2019-11-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.