TAVISTOCK CORPORATION LIMITED

TAVISTOCK CORPORATION LIMITED

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

    Company NameTAVISTOCK CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04481073
    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 TAVISTOCK CORPORATION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TAVISTOCK CORPORATION LIMITED located?

    Registered Office Address
    Suite 100 25 Upper Brook Street
    W1K 7QD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TAVISTOCK CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for TAVISTOCK CORPORATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TAVISTOCK CORPORATION 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

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jul 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Janet Treacy Paterson as a director on May 01, 2014

    1 pagesTM01

    Appointment of Mr Richard James Davies as a director on May 01, 2014

    2 pagesAP01

    Secretary's details changed for Professional Trust Company (Uk) Limited on Jul 09, 2014

    1 pagesCH04

    Director's details changed for Kaplas (Uk) Limited on Jul 09, 2014

    1 pagesCH02

    Termination of appointment of Matthew John Allen as a director on May 01, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jul 09, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

    Appointment of Miss Janet Treacy Paterson as a director

    2 pagesAP01

    Termination of appointment of Richard Sibley as a director

    1 pagesTM01

    Termination of appointment of Joseph Mcburney as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jul 09, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Joseph Mcburney as a director

    2 pagesAP01

    Appointment of Mr Matthew John Allen as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jul 09, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Deborah Taylor as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Director's details changed for Kaplas (Uk) Limited on Sep 03, 2010

    2 pagesCH02

    Who are the officers of TAVISTOCK CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROFESSIONAL TRUST COMPANY (UK) LIMITED
    Upper Brook Street
    W1K 7QD London
    25
    United Kingdom
    Secretary
    Upper Brook Street
    W1K 7QD London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4052659
    128777060001
    DAVIES, Richard James
    25 Upper Brook Street
    W1K 7QD London
    Suite 100
    United Kingdom
    Director
    25 Upper Brook Street
    W1K 7QD London
    Suite 100
    United Kingdom
    United KingdomBritish189971530001
    KAPLAS (UK) LIMITED
    25 Upper Brook Street
    W1K 7QD London
    Suite 100
    Director
    25 Upper Brook Street
    W1K 7QD London
    Suite 100
    Identification TypeEuropean Economic Area
    Registration Number4329751
    79499070003
    INCORPORATE SECRETARIAT LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Secretary
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024550001
    PROFESSIONAL TRUST COMPANY LIMITED
    Thirty Six Hilgrove Street
    St Helier
    JE4 8TR Jersey
    Secretary
    Thirty Six Hilgrove Street
    St Helier
    JE4 8TR Jersey
    104454750001
    ALLEN, Matthew John
    25 Upper Brook Street
    W1K 7QD London
    Suite 100
    United Kingdom
    Director
    25 Upper Brook Street
    W1K 7QD London
    Suite 100
    United Kingdom
    EnglandBritish135065040001
    CORDWELL, Michael Thomas
    Flat 18, Millenium Court
    St Clement
    JE2 6GS Jersey
    Channel Islands
    Director
    Flat 18, Millenium Court
    St Clement
    JE2 6GS Jersey
    Channel Islands
    JerseyBritish87883270001
    FISHER, James William
    246 High Street
    Wickham Market
    IP13 0RF Woodbridge
    Suffolk
    Director
    246 High Street
    Wickham Market
    IP13 0RF Woodbridge
    Suffolk
    British112704450001
    MCBURNEY, Joseph
    Upper Brook Street
    W1K 7QD London
    25
    United Kingdom
    Director
    Upper Brook Street
    W1K 7QD London
    25
    United Kingdom
    United KingdomBritish166295460001
    PATERSON, Janet Treacy
    11 St James's Place
    SW1A 1NP London
    Suite Lg
    United Kingdom
    Director
    11 St James's Place
    SW1A 1NP London
    Suite Lg
    United Kingdom
    United KingdomBritish156591200002
    SIBLEY, Richard Jeremy Bernard
    Festing Road
    Putney
    SW15 1LW London
    67
    Director
    Festing Road
    Putney
    SW15 1LW London
    67
    EnglandBritish112704400002
    TAYLOR, Deborah Jane
    3 Heath Court
    10-12 Frognal Hampstead
    NW3 6AH London
    Director
    3 Heath Court
    10-12 Frognal Hampstead
    NW3 6AH London
    United KingdomBritish90551020001
    CORPORATE OFFICER LIMITED
    Bolam House
    King & George Streets
    FOREIGN Nassau
    Bahamas
    Director
    Bolam House
    King & George Streets
    FOREIGN Nassau
    Bahamas
    83605090001
    INCORPORATE DIRECTORS LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Director
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024540001

    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