About

Registered Number: 03419990
Date of Incorporation: 14/08/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2018 (6 years and 1 month ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, Yorkshire, LS11 5QR

 

Tumbus Seven Ltd was established in 1997, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2018
LIQ13 - N/A 09 January 2018
LIQ01 - N/A 11 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2017
AD01 - Change of registered office address 04 August 2017
RESOLUTIONS - N/A 28 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2017
MR04 - N/A 16 June 2017
MR04 - N/A 16 June 2017
MR04 - N/A 16 June 2017
AA - Annual Accounts 16 May 2017
RESOLUTIONS - N/A 17 December 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 24 March 2016
CH01 - Change of particulars for director 07 October 2015
CH01 - Change of particulars for director 07 October 2015
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 23 April 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 22 August 2014
CH01 - Change of particulars for director 06 June 2014
MR04 - N/A 10 May 2014
AA - Annual Accounts 09 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 15 August 2013
TM01 - Termination of appointment of director 07 August 2013
MR04 - N/A 09 July 2013
MR04 - N/A 09 July 2013
MR01 - N/A 22 June 2013
MR01 - N/A 20 June 2013
TM01 - Termination of appointment of director 07 February 2013
AP01 - Appointment of director 07 February 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 19 August 2011
CH03 - Change of particulars for secretary 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 16 August 2011
AA - Annual Accounts 28 June 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 04 February 2010
MG01 - Particulars of a mortgage or charge 27 November 2009
RESOLUTIONS - N/A 26 November 2009
MG01 - Particulars of a mortgage or charge 20 November 2009
MG01 - Particulars of a mortgage or charge 17 November 2009
RESOLUTIONS - N/A 06 October 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
363a - Annual Return 02 October 2008
353 - Register of members 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
AA - Annual Accounts 11 June 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
RESOLUTIONS - N/A 10 September 2007
363a - Annual Return 31 August 2007
363(353) - N/A 31 August 2007
AA - Annual Accounts 05 July 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
395 - Particulars of a mortgage or charge 20 February 2007
395 - Particulars of a mortgage or charge 06 January 2007
RESOLUTIONS - N/A 04 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
287 - Change in situation or address of Registered Office 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 22 August 2005
353 - Register of members 22 August 2005
AA - Annual Accounts 03 June 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 26 August 2003
395 - Particulars of a mortgage or charge 25 April 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 21 August 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
363s - Annual Return 29 October 1998
225 - Change of Accounting Reference Date 01 June 1998
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
287 - Change in situation or address of Registered Office 17 September 1997
NEWINC - New incorporation documents 14 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2013 Fully Satisfied

N/A

A registered charge 14 June 2013 Fully Satisfied

N/A

Composite guarantee and debenture 18 November 2009 Fully Satisfied

N/A

Composite guarantee and trust debenture 18 November 2009 Fully Satisfied

N/A

Deed of accession 12 February 2007 Fully Satisfied

N/A

Deed of accession 21 December 2006 Fully Satisfied

N/A

Debenture 22 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.