Active - Proposal to Strike off
Company Information for TAMORA TRADING LIMITED
2ND FLOOR STC HOUSE 7, ELMFIELD ROAD, BROMLEY, KENT, BR1 1LT,
|
Company Registration Number
02997137
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TAMORA TRADING LIMITED | |
Legal Registered Office | |
2ND FLOOR STC HOUSE 7 ELMFIELD ROAD BROMLEY KENT BR1 1LT Other companies in BR1 | |
Company Number | 02997137 | |
---|---|---|
Company ID Number | 02997137 | |
Date formed | 1994-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 29/09/2021 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-05-06 10:57:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TAMORA TRADING LIMITED | 11, ANGLESEA STREET, DUBLIN 2. | Dissolved | Company formed on the 1993-09-03 |
Officer | Role | Date Appointed |
---|---|---|
MARTINE MAIRLOT DUTORDOIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA LOUISE HOARE |
Company Secretary | ||
SOPHIE DUTORDOIR |
Director | ||
AGNI TSIELEPI |
Company Secretary | ||
AGNI TSIELEPI |
Director | ||
GEORGE TSIELEPI |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/12/17 TO 29/12/17 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTINE MAIRLOT DUTORDOIR | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 21/08/15 STATEMENT OF CAPITAL GBP 1000 | |
CH01 | Director's details changed for Martine Mairlot Dutordoir on 2015-03-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/15 FROM Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Julia Louise Hoare on 2014-12-03 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/12/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 01/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 01/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 01/12/10 FULL LIST | |
AR01 | 01/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 4 LONDON WALL BUILDING LONDON EC2M 5UQ | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/12/99 | |
363s | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
CERTNM | COMPANY NAME CHANGED CYBERCOM LIMITED CERTIFICATE ISSUED ON 12/06/97 | |
363s | RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/01/96 FROM: COMINS & CO 22 ST ANDREW STREET LONDON | |
CERTNM | COMPANY NAME CHANGED SPORTS GUIDES PUBLISHING LIMITED CERTIFICATE ISSUED ON 23/01/96 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2014-07-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TAMORA TRADING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TAMORA TRADING LIMITED | Event Date | 2014-07-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |