You are here: bizstats.co.uk > a-z index > 6 list > 64 list

64 Tachbrook Street Sw1 Limited LONDON


64 Tachbrook Street Sw1 Limited was dissolved on 2018-07-17. 64 Tachbrook Street Sw1 was a private limited company that was located at 140A Tachbrook Street, London, SW1V 2NE. Its net worth was estimated to be 414 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 1995-09-15) was run by 4 directors.
Director Rory P. who was appointed on 18 September 2015.
Director Thomas F. who was appointed on 14 June 2012.
Director James W. who was appointed on 08 May 2007.

The company was officially categorised as "residents property management" (98000). The last confirmation statement was sent on 2017-09-15 and last time the statutory accounts were sent was on 31 March 2017. 2015-09-15 is the date of the most recent annual return.

64 Tachbrook Street Sw1 Limited Address / Contact

Office Address 140a Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03102362
Date of Incorporation Fri, 15th Sep 1995
Date of Dissolution Tue, 17th Jul 2018
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Mon, 31st Dec 2018
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Sat, 29th Sep 2018
Last confirmation statement dated Fri, 15th Sep 2017

Company staff

Rory P.

Position: Director

Appointed: 18 September 2015

Thomas F.

Position: Director

Appointed: 14 June 2012

James W.

Position: Director

Appointed: 08 May 2007

Richard P.

Position: Director

Appointed: 15 September 1995

David K.

Position: Director

Appointed: 04 December 2003

Resigned: 18 September 2015

David K.

Position: Secretary

Appointed: 04 December 2003

Resigned: 18 September 2015

Anthea H.

Position: Director

Appointed: 04 December 2003

Resigned: 08 September 2006

Andrew S.

Position: Secretary

Appointed: 31 July 2001

Resigned: 04 December 2003

Jonathan D.

Position: Director

Appointed: 07 January 1999

Resigned: 28 March 2012

Edward B.

Position: Director

Appointed: 09 October 1998

Resigned: 31 July 2001

Edward B.

Position: Secretary

Appointed: 10 April 1997

Resigned: 31 July 2001

Janet C.

Position: Secretary

Appointed: 15 September 1995

Resigned: 10 April 1997

Janet C.

Position: Director

Appointed: 15 September 1995

Resigned: 15 October 1996

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 September 1995

Resigned: 15 September 1995

Jonathan W.

Position: Director

Appointed: 15 September 1995

Resigned: 03 December 1996

Wendy H.

Position: Director

Appointed: 15 September 1995

Resigned: 09 October 1998

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1995

Resigned: 15 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth 41433
Balance Sheet
Current Assets  791
Debtors1 0031 183791
Reserves/Capital
Called Up Share Capital444
Profit Loss Account Reserve-441029
Shareholder Funds 41433
Other
Creditors  758
Creditors Due Within One Year1 003769758
Net Current Assets Liabilities 41433
Number Shares Allotted 44
Par Value Share 11
Share Capital Allotted Called Up Paid444
Total Assets Less Current Liabilities 41433

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
Free Download (5 pages)

Company search

Advertisements