TAMARISK DEBT MANAGEMENT LIMITED

TAMARISK DEBT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTAMARISK DEBT MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03590806
    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 TAMARISK DEBT MANAGEMENT LIMITED?

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

    Where is TAMARISK DEBT MANAGEMENT LIMITED located?

    Registered Office Address
    1 Princes Street
    EC2R 8PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of TAMARISK DEBT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAMARISK ACCOUNT MANAGEMENT LIMITEDJul 01, 1998Jul 01, 1998

    What are the latest accounts for TAMARISK DEBT MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for TAMARISK DEBT MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TAMARISK DEBT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 2
    SH01

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

    8 pagesAA

    Annual return made up to Aug 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Aug 16, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Christine Russell as a secretary

    1 pagesTM02

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Termination of appointment of James Jackson as a director

    1 pagesTM01

    Appointment of Miss Christine Anne Russell as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of Merle Allen as a secretary

    1 pagesTM02

    Director's details changed for Andrew James Nicholson on Nov 25, 2011

    2 pagesCH01

    Appointment of Ms Merle Allen as a secretary

    2 pagesAP03

    Termination of appointment of Barbara Wallace as a secretary

    1 pagesTM02

    Appointment of Andrew James Nicholson as a director

    2 pagesAP01

    Termination of appointment of Barbara Wallace as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Aug 16, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Barbara Charlotte Wallace as a director

    2 pagesAP01

    Termination of appointment of Gary Stewart as a director

    1 pagesTM01

    Appointment of James Anthony Jackson as a director

    2 pagesAP01

    Who are the officers of TAMARISK DEBT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    ALLEN, Merle
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    164509950001
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    CASTRO, Marcos
    10 Maidenshaw Road
    KT19 8HE Epsom
    Surrey
    Secretary
    10 Maidenshaw Road
    KT19 8HE Epsom
    Surrey
    Other109248350001
    HOFMANN, David John
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    Secretary
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    British49331410001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    166677840001
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    149125530001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    ENDERBY, William Kenneth
    Thomas Wood Bank Lane
    Hildenborough
    TN11 8NR Kent
    Director
    Thomas Wood Bank Lane
    Hildenborough
    TN11 8NR Kent
    United KingdomBritish142990400001
    HOFMANN, David John
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    Director
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    British49331410001
    HOLLAMBY, Christopher Lee
    Flat 6
    5 Rainbow Quay
    SE16 1UF London
    Se16 7uf
    Director
    Flat 6
    5 Rainbow Quay
    SE16 1UF London
    Se16 7uf
    British67233130001
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritish92378040002
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    British54206370002
    ROLES, Brian
    Corner Cottage
    Marton Baschurch
    SY4 2BY Shropshire
    Director
    Corner Cottage
    Marton Baschurch
    SY4 2BY Shropshire
    British51450950001
    STEWART, Gary Robert Mcneilly
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    Director
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    ScotlandBritish128173150002
    WALLACE, Barbara Charlotte
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish150055310001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    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