About

Registered Number: 04242360
Date of Incorporation: 27/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2019 (4 years and 6 months ago)
Registered Address: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

 

Established in 2001, Tamesis Negra Ltd have registered office in Milton Keynes, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The current directors of the company are listed as Rolfe, Albert John, Rolfe, Margaret Teresa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLFE, Albert John 27 June 2001 - 1
ROLFE, Margaret Teresa 27 June 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2019
LIQ13 - N/A 30 July 2019
AD01 - Change of registered office address 11 February 2019
RESOLUTIONS - N/A 09 February 2019
LIQ01 - N/A 09 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 10 July 2018
AD01 - Change of registered office address 23 May 2018
AD01 - Change of registered office address 18 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH03 - Change of particulars for secretary 05 August 2013
AA - Annual Accounts 09 April 2013
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
NEWINC - New incorporation documents 27 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.