Tamarind Time-share Limited SUFFOLK


Tamarind Time-Share Limited was formally closed on 2023-01-17. Tamarind Time-share was a private limited company that could have been found at 82A James Carter Road, Mildenhall, Suffolk, IP28 7DE. Its net worth was valued to be 100 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 1982-06-23) was run by 1 director and 1 secretary.
Director Mikael R. who was appointed on 02 October 2014.
Among the secretaries, we can name: Mikael R. appointed on 02 October 2014.

The company was categorised as "other accommodation" (55900). The last confirmation statement was filed on 2022-06-23 and last time the annual accounts were filed was on 31 March 2021. 2016-06-23 was the date of the latest annual return.

Tamarind Time-share Limited Address / Contact

Office Address 82a James Carter Road
Office Address2 Mildenhall
Town Suffolk
Post code IP28 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01645838
Date of Incorporation Wed, 23rd Jun 1982
Date of Dissolution Tue, 17th Jan 2023
Industry Other accommodation
End of financial Year 31st March
Company age 41 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 7th Jul 2023
Last confirmation statement dated Thu, 23rd Jun 2022

Company staff

Mikael R.

Position: Secretary

Appointed: 02 October 2014

Mikael R.

Position: Director

Appointed: 02 October 2014

Russell A.

Position: Director

Appointed: 19 February 2008

Resigned: 01 October 2014

John A.

Position: Director

Appointed: 02 March 2001

Resigned: 12 June 2007

Elizabeth A.

Position: Secretary

Appointed: 02 March 2001

Resigned: 01 October 2014

Elizabeth A.

Position: Director

Appointed: 02 March 2001

Resigned: 01 October 2014

Andrew H.

Position: Director

Appointed: 05 November 1998

Resigned: 02 March 2001

Continental Trustees Limited

Position: Corporate Secretary

Appointed: 05 November 1998

Resigned: 02 March 2001

Michael H.

Position: Director

Appointed: 05 November 1998

Resigned: 02 March 2001

Paul L.

Position: Director

Appointed: 06 July 1998

Resigned: 05 November 1998

Antony M.

Position: Director

Appointed: 15 May 1997

Resigned: 06 July 1998

Brian K.

Position: Director

Appointed: 13 November 1996

Resigned: 05 November 1998

Barclaytrust Jersey Limited

Position: Corporate Secretary

Appointed: 13 November 1996

Resigned: 05 November 1998

Dennis L.

Position: Director

Appointed: 08 November 1991

Resigned: 13 November 1996

David P.

Position: Director

Appointed: 08 November 1991

Resigned: 15 May 1997

John L.

Position: Secretary

Appointed: 08 November 1991

Resigned: 13 November 1996

People with significant control

Mikael R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Mikael R.

Notified on 16 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth100100100100    
Balance Sheet
Net Assets Liabilities   100100100100100
Net Assets Liabilities Including Pension Asset Liability100100100100    
Reserves/Capital
Shareholder Funds100100100100    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100
Number Shares Allotted 100100100100100100100
Par Value Share 1111111
Share Capital Allotted Called Up Paid100100100100    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 1st, June 2021
Free Download (2 pages)

Company search