About

Registered Number: 03694326
Date of Incorporation: 12/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: Airport House, Suite 43-45 Purley Way, Croydon, Surrey, CR0 0XZ

 

Tudor Myles Ventures Ltd was registered on 12 January 1999, it's status at Companies House is "Dissolved". This company has no directors listed at Companies House. We don't know the number of employees at the organisation.

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 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 22 May 2014
CH03 - Change of particulars for secretary 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 07 October 2004
287 - Change in situation or address of Registered Office 22 September 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 08 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2000
AA - Annual Accounts 07 November 2000
CERTNM - Change of name certificate 05 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
363s - Annual Return 24 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1999
225 - Change of Accounting Reference Date 08 February 1999
RESOLUTIONS - N/A 15 January 1999
RESOLUTIONS - N/A 15 January 1999
RESOLUTIONS - N/A 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
NEWINC - New incorporation documents 12 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.