About

Registered Number: 05659344
Date of Incorporation: 20/12/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (8 years and 8 months ago)
Registered Address: 82 Regent Street, Cambridge, CB2 1DP

 

Founded in 2005, Tavistock Properties Ltd are based in Cambridge, it has a status of "Dissolved". The companies directors are listed as Doherty, Patrick Joseph, Doherty, Hugh Martin, Doherty, Patrick Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Hugh Martin 16 August 2007 - 1
DOHERTY, Patrick Joseph 16 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DOHERTY, Patrick Joseph 16 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 23 May 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 October 2015
AA01 - Change of accounting reference date 25 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH03 - Change of particulars for secretary 09 April 2013
AA - Annual Accounts 18 September 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
AR01 - Annual Return 17 May 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AD01 - Change of registered office address 16 December 2011
AA - Annual Accounts 29 November 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
AR01 - Annual Return 10 May 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 22 February 2010
AD01 - Change of registered office address 01 December 2009
AA - Annual Accounts 09 November 2009
AR01 - Annual Return 21 October 2009
AR01 - Annual Return 21 October 2009
AP03 - Appointment of secretary 21 October 2009
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
AD01 - Change of registered office address 21 October 2009
AA - Annual Accounts 21 October 2009
AA - Annual Accounts 21 October 2009
RESOLUTIONS - N/A 16 October 2009
AC92 - N/A 15 October 2009
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2009
GAZ1 - First notification of strike-off action in London Gazette 11 November 2008
363s - Annual Return 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
NEWINC - New incorporation documents 20 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.