About

Registered Number: 04102936
Date of Incorporation: 07/11/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 10 months ago)
Registered Address: 55 Lincoln Road, Parkstone, Poole, Dorset, BH12 2HT

 

Based in Poole in Dorset, Tetras Interiors Ltd was registered on 07 November 2000, it has a status of "Dissolved". This organisation has only one director listed in the Companies House registry. We do not know the number of employees at Tetras Interiors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRYCE, Maizie 18 March 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 06 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 04 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2013
DS01 - Striking off application by a company 31 December 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 20 October 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
AA - Annual Accounts 05 July 2011
AD01 - Change of registered office address 18 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 23 November 2009
AD01 - Change of registered office address 23 November 2009
CH01 - Change of particulars for director 23 November 2009
TM01 - Termination of appointment of director 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 30 January 2008
363s - Annual Return 28 January 2008
363s - Annual Return 18 February 2007
AA - Annual Accounts 07 February 2007
395 - Particulars of a mortgage or charge 11 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 06 January 2004
363s - Annual Return 26 November 2002
AA - Annual Accounts 09 September 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 13 December 2001
225 - Change of Accounting Reference Date 06 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
NEWINC - New incorporation documents 07 November 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 08 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.