About

Registered Number: 06289416
Date of Incorporation: 21/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2019 (5 years and 2 months ago)
Registered Address: Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

 

Tikeh Ltd was founded on 21 June 2007 and has its registered office in Halifax in West Yorkshire, it's status is listed as "Dissolved". We do not know the number of employees at the company. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYRER, Nicholas Edward 21 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Alexandria 21 June 2007 01 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2019
LIQ14 - N/A 03 January 2019
LIQ03 - N/A 29 December 2017
4.68 - Liquidator's statement of receipts and payments 20 December 2016
4.68 - Liquidator's statement of receipts and payments 06 November 2015
4.68 - Liquidator's statement of receipts and payments 06 November 2014
AD01 - Change of registered office address 13 June 2014
AD01 - Change of registered office address 30 October 2013
RESOLUTIONS - N/A 29 October 2013
RESOLUTIONS - N/A 29 October 2013
4.20 - N/A 29 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2013
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 20 March 2013
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AR01 - Annual Return 13 April 2012
TM02 - Termination of appointment of secretary 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 28 September 2011
MISC - Miscellaneous document 05 July 2011
AA01 - Change of accounting reference date 29 March 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 28 June 2010
AA01 - Change of accounting reference date 30 March 2010
AA - Annual Accounts 27 July 2009
225 - Change of Accounting Reference Date 16 April 2009
363s - Annual Return 20 October 2008
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
NEWINC - New incorporation documents 21 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.