About

Registered Number: 04303761
Date of Incorporation: 12/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 5 months ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Founded in 2001, Tam (Ass) 2013 Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 04 August 2014
AR01 - Annual Return 27 June 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 03 January 2014
TM02 - Termination of appointment of secretary 02 July 2013
AR01 - Annual Return 14 May 2013
DISS40 - Notice of striking-off action discontinued 09 April 2013
MR04 - N/A 09 April 2013
MR04 - N/A 09 April 2013
MR04 - N/A 09 April 2013
AA - Annual Accounts 08 April 2013
CERTNM - Change of name certificate 05 April 2013
CONNOT - N/A 05 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA01 - Change of accounting reference date 29 June 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 04 April 2011
MG01 - Particulars of a mortgage or charge 01 December 2010
MG01 - Particulars of a mortgage or charge 27 November 2010
MG01 - Particulars of a mortgage or charge 25 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 17 May 2010
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 24 August 2005
225 - Change of Accounting Reference Date 11 August 2005
AA - Annual Accounts 29 July 2005
363a - Annual Return 24 May 2005
395 - Particulars of a mortgage or charge 17 March 2005
395 - Particulars of a mortgage or charge 17 March 2005
363a - Annual Return 02 November 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
363a - Annual Return 22 October 2003
AA - Annual Accounts 19 August 2003
363a - Annual Return 29 October 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
CERTNM - Change of name certificate 28 February 2002
NEWINC - New incorporation documents 12 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 November 2010 Fully Satisfied

N/A

Legal mortgage 25 November 2010 Fully Satisfied

N/A

Debenture 24 November 2010 Fully Satisfied

N/A

Mortgage debenture 25 February 2005 Fully Satisfied

N/A

Legal mortgage 25 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.