About

Registered Number: 04933569
Date of Incorporation: 15/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: Unit 6 Helmores Yard, Exeter Street, Teignmouth, Devon, TQ14 8JW

 

Founded in 2003, Tailored Wealth Financial Planning Ltd are based in Teignmouth in Devon, it's status is listed as "Dissolved". The companies directors are listed as Tipper, Mark David, Tipper, Mark David, Codner, Antony Martyn, Viti Limited at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIPPER, Mark David 15 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TIPPER, Mark David 01 July 2011 - 1
CODNER, Antony Martyn 15 October 2003 04 January 2010 1
VITI LIMITED 04 January 2010 01 July 2011 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) 19 May 2020
DS01 - Striking off application by a company 12 May 2020
CS01 - N/A 03 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 January 2017
CH01 - Change of particulars for director 09 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 16 January 2015
CH03 - Change of particulars for secretary 16 January 2015
AD01 - Change of registered office address 15 December 2014
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 31 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 01 February 2013
DISS40 - Notice of striking-off action discontinued 19 January 2013
AR01 - Annual Return 17 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 15 March 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 05 January 2012
AP03 - Appointment of secretary 16 August 2011
TM02 - Termination of appointment of secretary 01 July 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 13 October 2010
AA01 - Change of accounting reference date 08 October 2010
AP04 - Appointment of corporate secretary 05 January 2010
TM02 - Termination of appointment of secretary 04 January 2010
AA01 - Change of accounting reference date 04 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 29 October 2009
RESOLUTIONS - N/A 30 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 21 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 23 February 2007
AA - Annual Accounts 22 January 2007
287 - Change in situation or address of Registered Office 16 August 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 27 October 2005
225 - Change of Accounting Reference Date 15 August 2005
363s - Annual Return 11 November 2004
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.