About

Registered Number: 05680272
Date of Incorporation: 19/01/2006 (18 years and 3 months ago)
Company Status: Liquidation
Registered Address: 4 Groombridge Drive, Gillingham, Kent, ME7 2QJ

 

Tubemetro Ltd was founded on 19 January 2006, it's status in the Companies House registry is set to "Liquidation". This organisation has 3 directors listed as Lacey, Elaine, Otabil, Augustus, Torrealba, Fanny Bolbaran at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OTABIL, Augustus 16 November 2010 - 1
TORREALBA, Fanny Bolbaran 19 January 2006 30 October 2010 1
Secretary Name Appointed Resigned Total Appointments
LACEY, Elaine 19 January 2006 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 18 November 2013
AC93 - N/A 14 November 2013
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 27 May 2012
AR01 - Annual Return 24 April 2012
CH03 - Change of particulars for secretary 24 April 2012
AA - Annual Accounts 03 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 23 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
AR01 - Annual Return 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 20 April 2009
DISS40 - Notice of striking-off action discontinued 13 February 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 15 February 2008
225 - Change of Accounting Reference Date 20 November 2007
287 - Change in situation or address of Registered Office 03 July 2007
363s - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.