Dissolved 2017-05-28
Company Information for TETLAMI LTD
ST ALBANS, HERTS, AL1,
|
Company Registration Number
07892988
Private Limited Company
Dissolved Dissolved 2017-05-28 |
Company Name | |
---|---|
TETLAMI LTD | |
Legal Registered Office | |
ST ALBANS HERTS AL1 Other companies in BR2 | |
Company Number | 07892988 | |
---|---|---|
Date formed | 2011-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-05-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 07:07:01 |
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 | ||
---|---|---|---|---|
TETLAMI LIMITED | Voluntary Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 4 HENGIST WAY BROMLEY KENT BR2 0NS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 4 HENGIST WAY BROMLEY BR2 0NS | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/12/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 2ND FLOOR ST JAMES HOUSE 9-15 ST. JAMES ROAD SURBITON SURREY KT6 4QH UNITED KINGDOM | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD | |
AR01 | 28/12/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURREXT FROM 31/12/2012 TO 31/01/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-01-06 |
Notices to Creditors | 2016-03-02 |
Appointment of Liquidators | 2016-03-02 |
Resolutions for Winding-up | 2016-03-02 |
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
Creditors Due Within One Year | 2011-12-28 | £ 26,707 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TETLAMI LTD
Called Up Share Capital | 2011-12-28 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-28 | £ 52,441 |
Current Assets | 2011-12-28 | £ 62,642 |
Debtors | 2011-12-28 | £ 10,201 |
Shareholder Funds | 2011-12-28 | £ 35,935 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TETLAMI LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TETLAMI LIMITED | Event Date | 2017-01-06 |
The Company was placed into members' voluntary liquidation on 19 February 2016 when Phillip Anthony Roberts (IP number 6055) of Sterling Ford of Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was appointed Liquidator of the Company. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN on 17 February 2017 at 11.00 am, for the purposes of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to consider and vote on the following resolutions: 1) To approve the Liquidator's Report and Accounts. 2) To approve that the books and records of the Company be destroyed 12 months after the dissolution of the Company. 3) To Agree the Release of the Liquidator under Section 173 of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings must be lodged with Sterling Ford, Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding business day. Any person who requires further information may contact the Liquidator's office by telephone on 01727 811 1661 or by email at office@sterlingford.co.uk Phillip Anthony Roberts , Liquidator Dated: 5 January 2017 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TETLAMI LIMITED | Event Date | 2016-02-19 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 24 March 2016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 19 February 2016. This notice is purely formal and it is anticipated that all creditors will be paid in full. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 19 February 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Phillip Anthony Roberts , Liquidator 19 February 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TETLAMI LIMITED | Event Date | 2016-02-19 |
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TETLAMI LIMITED | Event Date | 2016-02-19 |
At a General Meeting of the above named Company, duly convened, and held on 19 February 2016 at 4 Hengist Way, Bromley, Kent, BR2 ONS, the subjoined Resolutions were duly passed, viz:- RESOLUTIONS: l. As a Special Resolution, THAT the Company be wound up voluntarily. 2. As an Ordinary Resolution, THAT Phillip Anthony Robert' of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C-IS) dated 12 February 2016 3. As a Special Resolution, THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 19 February 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Len Wright , Chairman : | |||
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. |