TAMMY (GIRLSWEAR) LIMITED

TAMMY (GIRLSWEAR) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTAMMY (GIRLSWEAR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00755570
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAMMY (GIRLSWEAR) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TAMMY (GIRLSWEAR) LIMITED located?

    Registered Office Address
    C/O Deloitte Llp, Four
    Brindley Place
    B1 2HZ Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TAMMY (GIRLSWEAR) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 01, 2018

    What are the latest filings for TAMMY (GIRLSWEAR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    2 pagesDS01

    Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp, Four Brindley Place Birmingham B1 2HZ on May 21, 2021

    1 pagesAD01

    Termination of appointment of Rebecca Rose Flaherty as a secretary on Apr 21, 2021

    1 pagesTM02

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 01, 2018

    8 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Director's details changed for Mrs Gillian Anne Hague on Jan 16, 2019

    2 pagesCH01

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 26, 2017

    8 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 27, 2016

    8 pagesAA

    Director's details changed for Mrs Sally Marion Wightman on Aug 19, 2016

    2 pagesCH01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Aug 29, 2015

    7 pagesAA

    Annual return made up to Jun 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Aug 30, 2014

    6 pagesAA

    Appointment of Rebecca Rose Flaherty as a secretary on Dec 19, 2014

    2 pagesAP03

    Termination of appointment of Anthony Gordon Farndon as a secretary on Dec 19, 2014

    1 pagesTM02

    Appointment of Mr Anthony Gordon Farndon as a secretary on Oct 03, 2014

    2 pagesAP03

    Termination of appointment of Gurpal Premi as a secretary on Oct 03, 2014

    1 pagesTM02

    Annual return made up to Jun 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Aug 31, 2013

    7 pagesAA

    Who are the officers of TAMMY (GIRLSWEAR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURCHILL, Richard Leeroy
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish115568070002
    DEDOMBAL, Richard
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    Director
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    United KingdomBritish165695440001
    HAGUE, Gillian Anne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish99223490001
    WIGHTMAN, Sally Marion
    Crowlees Road
    Mirfield
    WF14 9PR West Yorkshire
    4a
    United Kingdom
    Director
    Crowlees Road
    Mirfield
    WF14 9PR West Yorkshire
    4a
    United Kingdom
    United KingdomBritish158198380002
    BERGAMIN, Jayabaduri
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    Secretary
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    British116935080001
    COX, Michelle Hazel
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    Secretary
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    British104461530003
    DEBERTRAND, Francois
    43 Eynsford Rise
    Eynsford
    DA4 0HS Dartford
    Kent
    Secretary
    43 Eynsford Rise
    Eynsford
    DA4 0HS Dartford
    Kent
    French26820010004
    DOUGLAS, Timothy William
    8 Park Drive
    East Sheen
    SW14 8RD London
    Secretary
    8 Park Drive
    East Sheen
    SW14 8RD London
    British43589650001
    FARNDON, Anthony Gordon
    W14 8AJ London
    Flat 3a, 27 Upper Addison Gardens, Kensington,
    United Kingdom
    Secretary
    W14 8AJ London
    Flat 3a, 27 Upper Addison Gardens, Kensington,
    United Kingdom
    192165390001
    FLAHERTY, Rebecca Rose
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    193620740001
    GINSBERG, Lee Dale
    The Ridings
    30 Hurstwood
    SL5 9SP South Ascot
    Berkshire
    Secretary
    The Ridings
    30 Hurstwood
    SL5 9SP South Ascot
    Berkshire
    British37261660001
    GOLDMAN, Adam Alexander
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    Secretary
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    British28466260004
    MILES, Keith Charles
    12 Luxborough House
    Luxborough Street
    W1M 3LE London
    Secretary
    12 Luxborough House
    Luxborough Street
    W1M 3LE London
    British13188650002
    PAINE, Nicholas
    47 Chaucer Road
    RG45 7QN Crowthorne
    Berks
    Secretary
    47 Chaucer Road
    RG45 7QN Crowthorne
    Berks
    British32418620002
    PREMI, Gurpal
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    Secretary
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    British180477440001
    RODIE, Kimberly Donna
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Secretary
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Other134585610002
    WALDRON, Aisha Leah
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    Secretary
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    161207030001
    ALLKINS, Ian Mark
    35 Brentham Way
    W5 1BE London
    Director
    35 Brentham Way
    W5 1BE London
    EnglandBritish69334980003
    BROWN, David Nigel
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    Director
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    United KingdomBritish40354400003
    BUDGE, Paul Everard
    16 Overland Crescent
    Apperley Bridge
    BD10 9TG Bradford
    Director
    16 Overland Crescent
    Apperley Bridge
    BD10 9TG Bradford
    United KingdomBritish88851520002
    CROSSLAND, Julie Sook Hein
    9 Rowallan Road
    SW6 6AF London
    Director
    9 Rowallan Road
    SW6 6AF London
    EnglandBritish70464290002
    DEBERTRAND, Francois
    43 Eynsford Rise
    Eynsford
    DA4 0HS Dartford
    Kent
    Director
    43 Eynsford Rise
    Eynsford
    DA4 0HS Dartford
    Kent
    French26820010004
    DUCKELS, Colin Peter
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish44237310004
    EAST, Rodney Clive Jeremy
    48 Rusholme Road
    Putney
    SW15 3LG London
    Director
    48 Rusholme Road
    Putney
    SW15 3LG London
    British13188730001
    GOLDMAN, Adam Alexander
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    Director
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    EnglandBritish28466260004
    GRABINER, Ian Michael
    Daylesford
    5 Methven Road
    G46 6TG Glasgow
    Director
    Daylesford
    5 Methven Road
    G46 6TG Glasgow
    ScotlandBritish63235540002
    HEALEY, Mark Anthony
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish77432550002
    HOLLINGWORTH, Nicholas William
    The Cottage
    The Street
    RH3 7DJ Betchworth
    Surrey
    Director
    The Cottage
    The Street
    RH3 7DJ Betchworth
    Surrey
    British43122080002
    HOPKINS, Jack Anthony
    Summerlay Cottage Summerlay Close
    Copt Hill Lane
    KT20 6HL Kingswood
    Surrey
    Director
    Summerlay Cottage Summerlay Close
    Copt Hill Lane
    KT20 6HL Kingswood
    Surrey
    British7735460001
    JOHNSON, Yvonne
    70 Foxbourne Road
    SW17 8EW London
    Director
    70 Foxbourne Road
    SW17 8EW London
    EnglandEnglish109704520001
    LEVY, Jacques
    57 Avenue Saint Mande
    75012 Paris
    France
    Director
    57 Avenue Saint Mande
    75012 Paris
    France
    FranceFrench58729330003
    LEWIS, Michael
    6 Wadham Gardens
    NW3 3DP London
    Director
    6 Wadham Gardens
    NW3 3DP London
    United KingdomBritish47767840001
    MILES, Keith Charles
    12 Luxborough House
    Luxborough Street
    W1M 3LE London
    Director
    12 Luxborough House
    Luxborough Street
    W1M 3LE London
    British13188650002
    PAINE, Nicholas
    47 Chaucer Road
    RG45 7QN Crowthorne
    Berks
    Director
    47 Chaucer Road
    RG45 7QN Crowthorne
    Berks
    EnglandBritish32418620002
    WOODALL, Patrick John Warren
    2 Brockwell Park Gardens
    SE24 9BL London
    Director
    2 Brockwell Park Gardens
    SE24 9BL London
    United KingdomBritish95476880001

    Who are the persons with significant control of TAMMY (GIRLSWEAR) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Apr 06, 2016
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00237511
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0