About

Registered Number: 06228203
Date of Incorporation: 26/04/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 1 month ago)
Registered Address: Bike House Shaftesbury Road, Henstridge, Templecombe, BA8 0PT,

 

Tetratab Ltd was founded on 26 April 2007 with its registered office in Templecombe, it's status in the Companies House registry is set to "Dissolved". This business has 3 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELACE, Robert Stuart 13 September 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Lee 14 December 2011 31 January 2013 1
COLLIER, Clare 26 April 2007 13 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AD01 - Change of registered office address 17 September 2018
AP01 - Appointment of director 13 September 2018
MR05 - N/A 07 September 2018
MR05 - N/A 07 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 03 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 May 2017
MR01 - N/A 03 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 17 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AD01 - Change of registered office address 02 February 2013
TM01 - Termination of appointment of director 01 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 02 May 2012
RESOLUTIONS - N/A 29 February 2012
SH01 - Return of Allotment of shares 14 February 2012
AA - Annual Accounts 30 January 2012
AA01 - Change of accounting reference date 13 January 2012
AD01 - Change of registered office address 15 December 2011
AP01 - Appointment of director 15 December 2011
AP03 - Appointment of secretary 14 December 2011
TM02 - Termination of appointment of secretary 14 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 18 August 2009
RESOLUTIONS - N/A 01 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2009
123 - Notice of increase in nominal capital 01 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 15 May 2008
RESOLUTIONS - N/A 27 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 2008
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2017 Outstanding

N/A

Debenture 31 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.