About

Registered Number: 02383513
Date of Incorporation: 15/05/1989 (34 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 1 month ago)
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Established in 1989, Tishman International Management Ltd have registered office in London, it's status at Companies House is "Dissolved". There are 2 directors listed for this company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERST, Perry Stern N/A 18 September 1997 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Mark 31 January 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 03 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 01 October 2014
AP03 - Appointment of secretary 28 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 17 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 12 September 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 02 November 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 25 October 2006
395 - Particulars of a mortgage or charge 06 October 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 24 September 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 27 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 18 August 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 08 November 1995
363a - Annual Return 23 January 1995
287 - Change in situation or address of Registered Office 15 November 1994
AA - Annual Accounts 03 November 1994
AA - Annual Accounts 17 March 1994
353 - Register of members 14 October 1993
363s - Annual Return 14 October 1993
CERTNM - Change of name certificate 28 September 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 August 1993
363a - Annual Return 24 February 1993
AA - Annual Accounts 22 January 1993
AA - Annual Accounts 07 January 1993
287 - Change in situation or address of Registered Office 24 November 1992
AA - Annual Accounts 24 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 April 1992
DISS40 - Notice of striking-off action discontinued 08 October 1991
363a - Annual Return 08 October 1991
287 - Change in situation or address of Registered Office 20 September 1991
GAZ1 - First notification of strike-off action in London Gazette 23 July 1991
287 - Change in situation or address of Registered Office 20 September 1989
288 - N/A 20 September 1989
288 - N/A 20 September 1989
MEM/ARTS - N/A 15 September 1989
288 - N/A 12 September 1989
288 - N/A 12 September 1989
RESOLUTIONS - N/A 11 September 1989
CERTNM - Change of name certificate 11 September 1989
NEWINC - New incorporation documents 15 May 1989

Mortgages & Charges

Description Date Status Charge by
Security deposit deed 27 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.