TULLETT LIBERTY (POWER) LIMITED
Overview
| Company Name | TULLETT LIBERTY (POWER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02212121 |
| 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 TULLETT LIBERTY (POWER) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TULLETT LIBERTY (POWER) LIMITED located?
| Registered Office Address | Floor 2 155 Bishopsgate EC2M 3TQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TULLETT LIBERTY (POWER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TULLETT & TOKYO LIBERTY (POWER) LIMITED | Jun 05, 2002 | Jun 05, 2002 |
| TULLETT & TOKYO (OPTIONS) LTD. | Jan 20, 1988 | Jan 20, 1988 |
What are the latest accounts for TULLETT LIBERTY (POWER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for TULLETT LIBERTY (POWER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Paul James Ashley as a director on Sep 27, 2019 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on Dec 31, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Director's details changed for Mr Robin James Stewart on Jul 17, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 10, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Tiffany Fern Brill as a secretary on Jul 21, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Tiffany Fern Brill as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Venus & Company Llp as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Paul Richard Mainwaring as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Paul James Ashley as a director on May 06, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for David Venus & Company Llp on Mar 20, 2015 | 1 pages | CH04 | ||||||||||
Secretary's details changed for David Venus & Company Llp on Mar 20, 2015 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Appointment of David Venus & Company Llp as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Diana Dyer Bartlett as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of TULLETT LIBERTY (POWER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Robin James | Director | 155 Bishopsgate EC2M 3TQ London Floor 2 England | England | British | 161299680001 | |||||||||||||
| BRILL, Tiffany Fern | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 | 218149500001 | |||||||||||||||
| BURT, Christopher Aubrey Nolan | Secretary | 31 Waterford Road SW6 2DT London | British | 67806960001 | ||||||||||||||
| CHALLEN, Nicola | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | Other | 119903660002 | ||||||||||||||
| DE FREITAS, Maria Teresa | Secretary | Flat 1 47 Lloyd Baker Street WC1X 9AA London | British | 95153090009 | ||||||||||||||
| DEARLOVE, Juliet Mary | Secretary | Churchgate House 15 Churchgate Street CM17 0JT Old Harlow Essex | British | 72784040001 | ||||||||||||||
| DYER BARTLETT, Diana | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | 177068730001 | |||||||||||||||
| DYER BARTLETT, Diana | Secretary | Ketton House Rectory Road CB9 7QL Kedington Suffolk | British | 197885470001 | ||||||||||||||
| HART, Damian Joseph Peter | Secretary | First Floor Flat 29 Balfour Road Ealing W13 9TN London | British | 43646200001 | ||||||||||||||
| HOSKINS, Justin Wilbert | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | 171912630001 | |||||||||||||||
| LEIGHTON, Iain Gordon Kerr | Secretary | 71 Rectory Grove Clapham Common SW4 0DS London | British | 42841660001 | ||||||||||||||
| LOWE, David Lawrence | Secretary | 29 Princes Road TW10 6DQ Richmond Surrey | British | 35548600001 | ||||||||||||||
| MAPPLEBECK, Philip Hugh | Secretary | 17 Faroe Road W14 0EL London | British | 28135040001 | ||||||||||||||
| PEEL, Alistair Charles | Secretary | Deep Acres HP6 5NX Amersham 6 Bucks England | Other | 132896170001 | ||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| ASHLEY, Paul James | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | 332150410001 | |||||||||||||
| BOLTON, Marcus Peregrine | Director | High Barn Sutton Place, Abinger Hammer RH5 6RP Dorking Surrey | England | British | 84102400001 | |||||||||||||
| COLLINS, Bruce Paul | Director | 39 Julian Road Chelsfield Park BR6 6HT Chelsfield Kent | British | 72822380001 | ||||||||||||||
| CORKER, Stephen Roger | Director | 10 Monmouth Road W2 5SB London | United Kingdom | British | 43964780001 | |||||||||||||
| DUCKWORTH, Stephen Charles | Director | Hoop House Green Street, Little Hadham SG11 2EE Ware Hertfordshire | England | British | 69519860001 | |||||||||||||
| EVANS, Andrew Keith | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 124021620001 | |||||||||||||
| GREGORY, Philip Peter Clinton | Director | 3 Ashlyns Park KT11 2JY Cobham Surrey | United Kingdom | British | 83386990002 | |||||||||||||
| HARRIS, Mark | Director | 105 Plaistow Lane Bromley BR1 3AR Kent | British | 141625730001 | ||||||||||||||
| HECK, Colin Dennis | Director | The Warren Potter Row HP16 9LT Great Missenden Buckinghamshire | British | 28062530001 | ||||||||||||||
| JACK, Stephen Andrew | Director | 1 Hunter Road West Wimbledon SW20 8NZ London | England | British | 13013280001 | |||||||||||||
| LAWRENCE, John Russell | Director | Cross Keys House Ashgrove Road TN13 1SX Sevenoaks Kent | England | British | 64792000001 | |||||||||||||
| LOWE, David Lawrence | Director | 29 Princes Road TW10 6DQ Richmond Surrey | British | 35548600001 | ||||||||||||||
| MAINWARING, Paul Richard | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 116302540002 | |||||||||||||
| MILLER, Christopher Bernard | Director | 14 Chesters RH6 8BP Horley Surrey | British | 75125010001 | ||||||||||||||
| PERKINS, Mark Stanley | Director | 3 Baldock Road TN5 6HT Wadhurst East Sussex | British | 64850700001 | ||||||||||||||
| STEVENS, Robert Brian | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 129608370001 | |||||||||||||
| STYANT, Alan James | Director | Great Oaks Lubbock Road BR7 5LA Chislehurst Kent | British | 10624200002 | ||||||||||||||
| STYANT, Alan James | Director | Woodlands Yester Park BR7 5DQ Chislehurst Kent | British | 10624200001 | ||||||||||||||
| TAYLOR, Roderick Gordon | Director | Minges Farm House Perry Green SG10 6EP Much Hadham Essex | England | British | 59503500002 | |||||||||||||
| TIDY, Christopher Stuart Francis | Director | 5 Belvedere Square SW19 5DJ London | British | 48471880001 |
Who are the persons with significant control of TULLETT LIBERTY (POWER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tullett Liberty (European Holdings) Limited | Apr 06, 2016 | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 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