About

Registered Number: 03334713
Date of Incorporation: 17/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years ago)
Registered Address: 220 Butterfield, Great Marlings, Luton, LU2 8DL,

 

Tillomed Holdings Ltd was registered on 17 March 1997 and are based in Luton, it has a status of "Dissolved". Hide, Susan Gaynor, Sapte, Maneesh, Strungmann, Andreas are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAPTE, Maneesh 29 March 2007 16 April 2014 1
STRUNGMANN, Andreas 22 July 1999 03 April 2006 1
Secretary Name Appointed Resigned Total Appointments
HIDE, Susan Gaynor 27 June 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 16 January 2019
MR04 - N/A 05 December 2018
AA - Annual Accounts 27 November 2018
CS01 - N/A 20 March 2018
AD04 - Change of location of company records to the registered office 11 October 2017
PSC02 - N/A 10 October 2017
PSC07 - N/A 10 October 2017
AD01 - Change of registered office address 05 September 2017
AA - Annual Accounts 25 August 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
AP03 - Appointment of secretary 13 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2017
CS01 - N/A 27 March 2017
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AA - Annual Accounts 07 September 2016
MR01 - N/A 04 July 2016
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 01 April 2016
CH01 - Change of particulars for director 01 April 2016
CH01 - Change of particulars for director 01 April 2016
RESOLUTIONS - N/A 27 October 2015
MA - Memorandum and Articles 27 October 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 02 September 2014
RESOLUTIONS - N/A 27 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
RESOLUTIONS - N/A 16 May 2014
MEM/ARTS - N/A 16 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 01 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 21 August 2007
RESOLUTIONS - N/A 05 June 2007
363s - Annual Return 10 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
225 - Change of Accounting Reference Date 21 April 2007
AA - Annual Accounts 19 September 2006
169 - Return by a company purchasing its own shares 10 May 2006
RESOLUTIONS - N/A 03 May 2006
363s - Annual Return 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 02 April 2004
287 - Change in situation or address of Registered Office 06 August 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 10 April 2003
AUD - Auditor's letter of resignation 14 March 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 25 October 2001
363a - Annual Return 09 April 2001
AA - Annual Accounts 01 March 2001
287 - Change in situation or address of Registered Office 29 January 2001
363a - Annual Return 11 April 2000
AA - Annual Accounts 02 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
AAMD - Amended Accounts 28 June 1999
363a - Annual Return 24 March 1999
AA - Annual Accounts 24 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1998
AUD - Auditor's letter of resignation 24 August 1998
363a - Annual Return 14 May 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 May 1998
353 - Register of members 14 May 1998
288a - Notice of appointment of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
RESOLUTIONS - N/A 06 April 1997
RESOLUTIONS - N/A 06 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 April 1997
225 - Change of Accounting Reference Date 06 April 1997
287 - Change in situation or address of Registered Office 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
MEM/ARTS - N/A 06 April 1997
CERTNM - Change of name certificate 01 April 1997
NEWINC - New incorporation documents 17 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.