About

Registered Number: 05140714
Date of Incorporation: 28/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 9 months ago)
Registered Address: 54a Charlemont Road, Walsall, West Midlands, WS5 3NQ

 

Having been setup in 2004, Tudor House (Malvern) Ltd have registered office in West Midlands. Currently we aren't aware of the number of employees at the Tudor House (Malvern) Ltd. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Jonathan Mark Duncan 19 May 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 30 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 08 May 2017
AA - Annual Accounts 20 February 2017
AA01 - Change of accounting reference date 14 February 2017
MR01 - N/A 27 August 2016
AR01 - Annual Return 01 June 2016
MR04 - N/A 07 January 2016
MR04 - N/A 07 January 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 01 June 2012
AD01 - Change of registered office address 24 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 10 July 2010
CH01 - Change of particulars for director 10 July 2010
AA - Annual Accounts 24 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 26 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 23 January 2007
395 - Particulars of a mortgage or charge 15 September 2006
395 - Particulars of a mortgage or charge 01 August 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363s - Annual Return 13 June 2006
395 - Particulars of a mortgage or charge 24 May 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 28 June 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
NEWINC - New incorporation documents 28 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2016 Outstanding

N/A

Legal mortgage 12 September 2006 Fully Satisfied

N/A

Debenture 28 July 2006 Fully Satisfied

N/A

Debenture 22 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.