HSBC TULIP HOLDINGS (UK) LIMITED
Overview
| Company Name | HSBC TULIP HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04415710 |
| 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 HSBC TULIP HOLDINGS (UK) LIMITED?
- (7487) /
Where is HSBC TULIP HOLDINGS (UK) LIMITED located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSBC TULIP HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENCORE PROPERTIES NOMINEE (CARLYON NO.1) LIMITED | Apr 12, 2002 | Apr 12, 2002 |
What are the latest accounts for HSBC TULIP HOLDINGS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for HSBC TULIP HOLDINGS (UK) 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) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Apr 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Miss Maria Therese Fleming on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Naresh Manjanath on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Robin Louis Henning Bencard on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Kevin Alan Singleton on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Jyoti Tailor on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Miscellaneous Amending 288A surname | 2 pages | MISC | ||||||||||
Secretary's details changed for Sarah Maher on Jan 18, 2010 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of HSBC TULIP HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOTT, Sarah Caroline | Secretary | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||
| BENCARD, Robin Louis Henning | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 46782110002 | |||||
| FLEMING, Maria Therese | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Irish | 148275470001 | |||||
| MANJANATH, Naresh | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 123167790001 | |||||
| OWEN CONWAY, Gareth | Director | Brookwood Cottage Water Lane TN27 9JR Headcorn Kent | United Kingdom | British | 82999960002 | |||||
| SINGLETON, Kevin Alan, Dr | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 118990740001 | |||||
| TAILOR, Jyoti | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 137248980001 | |||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||
| BLACK, Nicola Suzanne | Secretary | 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 81336460001 | ||||||
| JENKINSON, Louisa Jane | Secretary | 80 Mysore Road Battersea SW11 5SA London | British | 61994950001 | ||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||
| KENNY, Mary Bridget | Director | 178 Empire Square West Long Lane SE1 4NL London | United Kingdom | British | 118995490002 | |||||
| MACKEY, Paul Emmanuel | Director | Woodview 23c Murray Court Sunninghill SL5 9BP Ascot Berkshire | Irish | 11264820011 | ||||||
| MOLLOY, Marcus Peter John | Director | B504 The Jam Factory 27 Green Walk SE1 4TX London | England | Irish | 95286610002 | |||||
| PURVES, Simon Findlay | Director | 8 Grange Road Highgate N6 4AP London | England | British | 71971860002 | |||||
| REID, Peter John | Director | Rooksthorne Narrow Lane Poulner Hill BH24 3EN Ringwood Hampshire | United Kingdom | British | 90738010001 | |||||
| REID, Peter John | Director | Rooksthorne Narrow Lane Poulner Hill BH24 3EN Ringwood Hampshire | United Kingdom | British | 90738010001 | |||||
| SYKES, Peter Hugh Bellairs | Director | Abbotts Hill House SP11 7NN Andover Hampshire | England | British | 54703570001 | |||||
| THORP, Timothy Geoffrey | Director | 38 Camden Road TN13 3LX Sevenoaks Kent | British | 66923730002 | ||||||
| TSOUROUS, Lucy Anna | Director | 87 Elgin Mansions Elgin Avenue Maida Vale W9 1JN London | British | 63852340001 |
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