TAMMY (GIRLSWEAR) LIMITED
Overview
| Company Name | TAMMY (GIRLSWEAR) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00755570 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TAMMY (GIRLSWEAR) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 01, 2018 |
What are the latest filings for TAMMY (GIRLSWEAR) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Rebecca Rose Flaherty as a secretary on Apr 21, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 01, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Gillian Anne Hague on Jan 16, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 26, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 27, 2016 | 8 pages | AA | ||||||||||
Director's details changed for Mrs Sally Marion Wightman on Aug 19, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 29, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 30, 2014 | 6 pages | AA | ||||||||||
Appointment of Rebecca Rose Flaherty as a secretary on Dec 19, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anthony Gordon Farndon as a secretary on Dec 19, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Anthony Gordon Farndon as a secretary on Oct 03, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gurpal Premi as a secretary on Oct 03, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 7 pages | AA | ||||||||||
Who are the officers of TAMMY (GIRLSWEAR) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURCHILL, Richard Leeroy | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 115568070002 | |||||
| DEDOMBAL, Richard | Director | Blackmoor Lane Bardsey LS17 9DY Leeds 46 United Kingdom | United Kingdom | British | 165695440001 | |||||
| HAGUE, Gillian Anne | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 99223490001 | |||||
| WIGHTMAN, Sally Marion | Director | Crowlees Road Mirfield WF14 9PR West Yorkshire 4a United Kingdom | United Kingdom | British | 158198380002 | |||||
| BERGAMIN, Jayabaduri | Secretary | 12 Newry Road TW1 1PL Twickenham Middlesex | British | 116935080001 | ||||||
| COX, Michelle Hazel | Secretary | 154 Eastwood Road North SS9 4LZ Leigh On Sea Essex | British | 104461530003 | ||||||
| DEBERTRAND, Francois | Secretary | 43 Eynsford Rise Eynsford DA4 0HS Dartford Kent | French | 26820010004 | ||||||
| DOUGLAS, Timothy William | Secretary | 8 Park Drive East Sheen SW14 8RD London | British | 43589650001 | ||||||
| FARNDON, Anthony Gordon | Secretary | W14 8AJ London Flat 3a, 27 Upper Addison Gardens, Kensington, United Kingdom | 192165390001 | |||||||
| FLAHERTY, Rebecca Rose | Secretary | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | 193620740001 | |||||||
| GINSBERG, Lee Dale | Secretary | The Ridings 30 Hurstwood SL5 9SP South Ascot Berkshire | British | 37261660001 | ||||||
| GOLDMAN, Adam Alexander | Secretary | 4 Jenner Way Clarendon Park KT19 7LJ Epsom Surrey | British | 28466260004 | ||||||
| MILES, Keith Charles | Secretary | 12 Luxborough House Luxborough Street W1M 3LE London | British | 13188650002 | ||||||
| PAINE, Nicholas | Secretary | 47 Chaucer Road RG45 7QN Crowthorne Berks | British | 32418620002 | ||||||
| PREMI, Gurpal | Secretary | Colegrave House 70 Berners Street W1T 3NL London Arcadia Group Limited England | British | 180477440001 | ||||||
| RODIE, Kimberly Donna | Secretary | Falcon Grove SW11 2ST Clapham 26 London United Kingdom | Other | 134585610002 | ||||||
| WALDRON, Aisha Leah | Secretary | Bookerhill Road HP12 4HA High Wycombe 29 Buckinghamshire United Kingdom | 161207030001 | |||||||
| ALLKINS, Ian Mark | Director | 35 Brentham Way W5 1BE London | England | British | 69334980003 | |||||
| BROWN, David Nigel | Director | 116 Clarence Road AL1 4NW St Albans Hertfordshire | United Kingdom | British | 40354400003 | |||||
| BUDGE, Paul Everard | Director | 16 Overland Crescent Apperley Bridge BD10 9TG Bradford | United Kingdom | British | 88851520002 | |||||
| CROSSLAND, Julie Sook Hein | Director | 9 Rowallan Road SW6 6AF London | England | British | 70464290002 | |||||
| DEBERTRAND, Francois | Director | 43 Eynsford Rise Eynsford DA4 0HS Dartford Kent | French | 26820010004 | ||||||
| DUCKELS, Colin Peter | Director | 14 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 44237310004 | |||||
| EAST, Rodney Clive Jeremy | Director | 48 Rusholme Road Putney SW15 3LG London | British | 13188730001 | ||||||
| GOLDMAN, Adam Alexander | Director | 4 Jenner Way Clarendon Park KT19 7LJ Epsom Surrey | England | British | 28466260004 | |||||
| GRABINER, Ian Michael | Director | Daylesford 5 Methven Road G46 6TG Glasgow | Scotland | British | 63235540002 | |||||
| HEALEY, Mark Anthony | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 77432550002 | |||||
| HOLLINGWORTH, Nicholas William | Director | The Cottage The Street RH3 7DJ Betchworth Surrey | British | 43122080002 | ||||||
| HOPKINS, Jack Anthony | Director | Summerlay Cottage Summerlay Close Copt Hill Lane KT20 6HL Kingswood Surrey | British | 7735460001 | ||||||
| JOHNSON, Yvonne | Director | 70 Foxbourne Road SW17 8EW London | England | English | 109704520001 | |||||
| LEVY, Jacques | Director | 57 Avenue Saint Mande 75012 Paris France | France | French | 58729330003 | |||||
| LEWIS, Michael | Director | 6 Wadham Gardens NW3 3DP London | United Kingdom | British | 47767840001 | |||||
| MILES, Keith Charles | Director | 12 Luxborough House Luxborough Street W1M 3LE London | British | 13188650002 | ||||||
| PAINE, Nicholas | Director | 47 Chaucer Road RG45 7QN Crowthorne Berks | England | British | 32418620002 | |||||
| WOODALL, Patrick John Warren | Director | 2 Brockwell Park Gardens SE24 9BL London | United Kingdom | British | 95476880001 |
Who are the persons with significant control of TAMMY (GIRLSWEAR) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arcadia Group Limited | Apr 06, 2016 | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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