About

Registered Number: 04992978
Date of Incorporation: 11/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years and 1 month ago)
Registered Address: 19 York Road, Maidenhead, Berkshire, SL6 1SQ

 

Tennis Development Ltd was setup in 2003, it's status is listed as "Dissolved". This business has 2 directors listed as Watts, David John, Watts, Hilary Frances in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, David John 11 December 2003 - 1
WATTS, Hilary Frances 11 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 08 February 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 06 January 2016
AA01 - Change of accounting reference date 10 November 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 17 March 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 14 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.