About

Registered Number: 05459588
Date of Incorporation: 23/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: 17 Lodge Road, Fleckney, Leicester, LE8 8BX

 

Tailored Property Investment Ltd was registered on 23 May 2005 and has its registered office in Leicester, it has a status of "Dissolved". The current directors of this organisation are listed as Tailor, Sunil, Tailor, Amanda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAILOR, Sunil 28 May 2005 - 1
TAILOR, Amanda 28 May 2005 17 April 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 17 April 2020
TM01 - Termination of appointment of director 17 April 2020
DISS40 - Notice of striking-off action discontinued 11 April 2020
AA - Annual Accounts 10 April 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 04 May 2019
AA01 - Change of accounting reference date 04 February 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 26 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 29 August 2012
DISS40 - Notice of striking-off action discontinued 06 June 2012
AA - Annual Accounts 05 June 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 28 February 2011
AD01 - Change of registered office address 29 September 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD01 - Change of registered office address 28 May 2010
363a - Annual Return 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
AA - Annual Accounts 01 June 2009
AA - Annual Accounts 08 January 2009
DISS40 - Notice of striking-off action discontinued 08 January 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 23 December 2008
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
395 - Particulars of a mortgage or charge 17 November 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 10 August 2006
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.