About

Registered Number: 04579902
Date of Incorporation: 01/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Having been setup in 2002, The Tyburn Estate Company Ltd have registered office in London. There are no directors listed for the organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 29 April 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 29 November 2010
CH01 - Change of particulars for director 19 November 2010
AR01 - Annual Return 27 April 2010
DISS40 - Notice of striking-off action discontinued 17 March 2010
AA - Annual Accounts 16 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 16 August 2005
CERTNM - Change of name certificate 13 May 2005
363a - Annual Return 17 November 2004
AA - Annual Accounts 30 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
363a - Annual Return 04 December 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
RESOLUTIONS - N/A 14 January 2003
MEM/ARTS - N/A 14 January 2003
225 - Change of Accounting Reference Date 10 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
CERTNM - Change of name certificate 16 December 2002
NEWINC - New incorporation documents 01 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.