About

Registered Number: 00354108
Date of Incorporation: 17/06/1939 (85 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (9 years and 1 month ago)
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Having been setup in 1939, T.I.P. Nominees Ltd are based in Birmingham, it has a status of "Dissolved". There are no directors listed for the business at Companies House. We don't currently know the number of employees at the 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 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 04 January 2016
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 28 August 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 31 March 2014
CH04 - Change of particulars for corporate secretary 26 March 2014
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 03 December 2013
TM01 - Termination of appointment of director 21 November 2013
RESOLUTIONS - N/A 09 October 2013
CC04 - Statement of companies objects 09 October 2013
TM02 - Termination of appointment of secretary 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AP04 - Appointment of corporate secretary 01 August 2013
AP02 - Appointment of corporate director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 19 April 2013
TM01 - Termination of appointment of director 06 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 25 August 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AR01 - Annual Return 01 June 2010
CH04 - Change of particulars for corporate secretary 28 May 2010
CH02 - Change of particulars for corporate director 28 May 2010
CH02 - Change of particulars for corporate director 28 May 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 16 April 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 09 June 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 02 April 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 02 April 2003
AA - Annual Accounts 01 July 2002
363a - Annual Return 09 April 2002
AA - Annual Accounts 03 November 2001
363a - Annual Return 05 April 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
AA - Annual Accounts 02 November 2000
363a - Annual Return 12 May 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
287 - Change in situation or address of Registered Office 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
AA - Annual Accounts 03 June 1999
363a - Annual Return 03 June 1999
AA - Annual Accounts 27 July 1998
363a - Annual Return 24 April 1998
288c - Notice of change of directors or secretaries or in their particulars 28 July 1997
AA - Annual Accounts 28 July 1997
363a - Annual Return 12 June 1997
288c - Notice of change of directors or secretaries or in their particulars 12 June 1997
AA - Annual Accounts 25 October 1996
288 - N/A 07 June 1996
363x - Annual Return 25 April 1996
AA - Annual Accounts 18 October 1995
363x - Annual Return 18 May 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 02 June 1994
287 - Change in situation or address of Registered Office 24 January 1994
288 - N/A 23 December 1993
288 - N/A 23 December 1993
AA - Annual Accounts 07 November 1993
363s - Annual Return 05 May 1993
AA - Annual Accounts 09 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 23 August 1991
363a - Annual Return 14 June 1991
RESOLUTIONS - N/A 24 July 1990
MEM/ARTS - N/A 24 July 1990
CERTNM - Change of name certificate 05 July 1990
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
288 - N/A 21 September 1989
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
288 - N/A 12 May 1989
RESOLUTIONS - N/A 04 October 1988
AA - Annual Accounts 04 October 1988
363 - Annual Return 23 June 1988
287 - Change in situation or address of Registered Office 29 September 1987
AA - Annual Accounts 24 September 1987
363 - Annual Return 13 July 1987
288 - N/A 30 March 1987
288 - N/A 20 March 1987
288 - N/A 22 October 1986

Mortgages & Charges

Description Date Status Charge by
Fifth supp trust deed. 26 June 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.