About

Registered Number: 06533767
Date of Incorporation: 13/03/2008 (16 years and 1 month ago)
Company Status: Liquidation
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD,

 

Based in London, Tante Marie Ltd was setup in 2008, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the company. There are 6 directors listed as Maxwell, Andrew Philip, O'donovan, Marcella Clare, Redding, Lyndy Jane, Gillies, Stuart, Hutcheson, Christopher Fraser, Ramsay, Gordon James for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAXWELL, Andrew Philip 04 April 2008 - 1
O'DONOVAN, Marcella Clare 04 April 2008 - 1
REDDING, Lyndy Jane 04 April 2008 - 1
GILLIES, Stuart 19 October 2011 10 April 2015 1
HUTCHESON, Christopher Fraser 18 March 2008 15 June 2011 1
RAMSAY, Gordon James 18 March 2008 10 April 2015 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 06 October 2020
AD01 - Change of registered office address 23 September 2020
MR04 - N/A 04 June 2020
AA - Annual Accounts 22 May 2020
AA01 - Change of accounting reference date 22 May 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 28 May 2019
AD01 - Change of registered office address 25 March 2019
CS01 - N/A 25 March 2019
PSC01 - N/A 25 March 2019
AA - Annual Accounts 29 November 2018
AA01 - Change of accounting reference date 01 August 2018
AA01 - Change of accounting reference date 17 May 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 25 August 2017
AA01 - Change of accounting reference date 01 June 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 12 April 2015
TM01 - Termination of appointment of director 12 April 2015
TM01 - Termination of appointment of director 12 April 2015
MR01 - N/A 02 April 2015
AD01 - Change of registered office address 22 January 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 30 April 2014
CH03 - Change of particulars for secretary 30 April 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 12 April 2013
CH01 - Change of particulars for director 12 April 2013
CH03 - Change of particulars for secretary 12 April 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 13 January 2012
AP01 - Appointment of director 26 October 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH03 - Change of particulars for secretary 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
SH01 - Return of Allotment of shares 08 February 2010
AA01 - Change of accounting reference date 04 January 2010
TM01 - Termination of appointment of director 17 October 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
RESOLUTIONS - N/A 18 November 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
225 - Change of Accounting Reference Date 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
CERTNM - Change of name certificate 09 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
CERTNM - Change of name certificate 19 March 2008
NEWINC - New incorporation documents 13 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.