About

Registered Number: 04502542
Date of Incorporation: 02/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (5 years and 11 months ago)
Registered Address: Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

 

Having been setup in 2002, Tortuga Property Ltd are based in London. This business has 2 directors listed at Companies House. We don't currently know the number of employees at Tortuga Property Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGINS, David 20 April 2011 02 February 2012 1
Secretary Name Appointed Resigned Total Appointments
LUCK, Richard Nigel 02 February 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 01 February 2018
TM01 - Termination of appointment of director 23 January 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 19 June 2017
CH01 - Change of particulars for director 14 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 22 June 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 21 July 2014
MEM/ARTS - N/A 11 November 2013
RESOLUTIONS - N/A 01 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 November 2013
CAP-SS - N/A 01 November 2013
SH19 - Statement of capital 01 November 2013
TM01 - Termination of appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 02 August 2013
CH01 - Change of particulars for director 08 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 02 July 2012
AA - Annual Accounts 20 March 2012
TM01 - Termination of appointment of director 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
AP01 - Appointment of director 07 March 2012
AP03 - Appointment of secretary 07 March 2012
AP01 - Appointment of director 07 March 2012
AD01 - Change of registered office address 06 March 2012
RESOLUTIONS - N/A 02 March 2012
SH01 - Return of Allotment of shares 01 March 2012
CERTNM - Change of name certificate 23 February 2012
CONNOT - N/A 23 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2012
AUD - Auditor's letter of resignation 05 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2011
AR01 - Annual Return 04 August 2011
AP04 - Appointment of corporate secretary 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AD01 - Change of registered office address 08 July 2011
AP01 - Appointment of director 08 June 2011
TM01 - Termination of appointment of director 06 June 2011
RESOLUTIONS - N/A 06 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 20 July 2010
CH04 - Change of particulars for corporate secretary 20 July 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 15 August 2007
AUD - Auditor's letter of resignation 20 January 2007
395 - Particulars of a mortgage or charge 29 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2006
AA - Annual Accounts 02 November 2006
395 - Particulars of a mortgage or charge 18 August 2006
363s - Annual Return 26 July 2006
363s - Annual Return 30 November 2005
363s - Annual Return 30 November 2005
363s - Annual Return 30 November 2005
363s - Annual Return 15 August 2005
225 - Change of Accounting Reference Date 02 July 2005
AA - Annual Accounts 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 06 May 2004
RESOLUTIONS - N/A 29 April 2004
225 - Change of Accounting Reference Date 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
123 - Notice of increase in nominal capital 29 April 2004
395 - Particulars of a mortgage or charge 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2003
363s - Annual Return 04 September 2003
395 - Particulars of a mortgage or charge 11 July 2003
395 - Particulars of a mortgage or charge 11 July 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 15 December 2006 Fully Satisfied

N/A

Debenture 11 August 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 01 November 2004 Fully Satisfied

N/A

Mortgage deed 01 November 2004 Fully Satisfied

N/A

Mortgage deed 01 November 2004 Fully Satisfied

N/A

Mortgage deed 01 November 2004 Fully Satisfied

N/A

Mortgage deed 01 November 2004 Fully Satisfied

N/A

Mortgage deed 01 November 2004 Fully Satisfied

N/A

Debenture 01 November 2004 Fully Satisfied

N/A

Mortgage deed 01 November 2004 Fully Satisfied

N/A

Legal charge 23 December 2003 Fully Satisfied

N/A

Legal charge 30 June 2003 Fully Satisfied

N/A

Legal charge 30 June 2003 Fully Satisfied

N/A

Debenture 12 November 2002 Fully Satisfied

N/A

Deed of charge security over shares 12 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.