About

Registered Number: 04344270
Date of Incorporation: 21/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: 4th Floor Clerks Well House, 20 Britton Street, London, EC1M 5UA,

 

Established in 2001, Tamber Services Ltd has its registered office in London. There is one director listed as Noel-bradburn, Rosabelle Julia Farida for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOEL-BRADBURN, Rosabelle Julia Farida 25 October 2012 25 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 07 November 2019
DISS40 - Notice of striking-off action discontinued 14 September 2019
CS01 - N/A 11 September 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 24 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2016
AR01 - Annual Return 01 February 2016
CH04 - Change of particulars for corporate secretary 22 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2015
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 18 January 2013
TM01 - Termination of appointment of director 03 January 2013
AP01 - Appointment of director 03 January 2013
AD01 - Change of registered office address 06 December 2012
AP01 - Appointment of director 22 November 2012
AD01 - Change of registered office address 22 November 2012
AP04 - Appointment of corporate secretary 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM02 - Termination of appointment of secretary 22 November 2012
AA - Annual Accounts 20 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 16 January 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 04 January 2011
AP01 - Appointment of director 19 August 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 23 December 2009
SH10 - Notice of particulars of variation of rights attached to shares 06 December 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 14 August 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
363a - Annual Return 05 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 December 2004
AA - Annual Accounts 15 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 August 2004
363a - Annual Return 15 January 2004
AAMD - Amended Accounts 02 October 2003
AA - Annual Accounts 05 March 2003
363a - Annual Return 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
NEWINC - New incorporation documents 21 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.