About

Registered Number: 07447567
Date of Incorporation: 23/11/2010 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (7 years and 3 months ago)
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT

 

Established in 2010, Tamit Power Ltd has its registered office in London in England, it's status in the Companies House registry is set to "Dissolved". Ludlow, Sharna, Board, Nicola, Spevack, Tracey Jane, Ward, Karen are the current directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUDLOW, Sharna 16 May 2016 - 1
BOARD, Nicola 07 August 2013 01 May 2015 1
SPEVACK, Tracey Jane 03 April 2012 07 August 2013 1
WARD, Karen 01 May 2015 16 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 12 October 2017
RESOLUTIONS - N/A 28 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2017
SH19 - Statement of capital 28 September 2017
CAP-SS - N/A 28 September 2017
CH01 - Change of particulars for director 24 January 2017
CS01 - N/A 01 December 2016
TM01 - Termination of appointment of director 08 October 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 06 October 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH03 - Change of particulars for secretary 31 May 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
AR01 - Annual Return 14 December 2015
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 13 November 2015
AP01 - Appointment of director 12 November 2015
SH03 - Return of purchase of own shares 05 November 2015
RESOLUTIONS - N/A 22 October 2015
RESOLUTIONS - N/A 22 October 2015
RESOLUTIONS - N/A 19 October 2015
SH06 - Notice of cancellation of shares 19 October 2015
MA - Memorandum and Articles 19 October 2015
MR04 - N/A 28 September 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
RP04 - N/A 07 July 2015
RESOLUTIONS - N/A 01 July 2015
MA - Memorandum and Articles 01 July 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AP02 - Appointment of corporate director 23 June 2015
SH01 - Return of Allotment of shares 05 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 June 2015
RESOLUTIONS - N/A 04 June 2015
RESOLUTIONS - N/A 04 June 2015
TM02 - Termination of appointment of secretary 05 May 2015
AP03 - Appointment of secretary 05 May 2015
AA - Annual Accounts 24 April 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 07 January 2015
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 14 August 2014
RESOLUTIONS - N/A 16 April 2014
MEM/ARTS - N/A 16 April 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 17 December 2013
MR01 - N/A 06 December 2013
TM02 - Termination of appointment of secretary 08 August 2013
AP03 - Appointment of secretary 08 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 14 December 2012
TM01 - Termination of appointment of director 26 November 2012
AP01 - Appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AA - Annual Accounts 12 June 2012
RP04 - N/A 03 May 2012
RP04 - N/A 03 May 2012
RP04 - N/A 03 May 2012
RP04 - N/A 03 May 2012
RP04 - N/A 03 May 2012
RESOLUTIONS - N/A 23 April 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
AP03 - Appointment of secretary 03 April 2012
AR01 - Annual Return 21 December 2011
AA01 - Change of accounting reference date 05 October 2011
NEWINC - New incorporation documents 23 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.