About

Registered Number: 07632698
Date of Incorporation: 12/05/2011 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (5 years and 1 month ago)
Registered Address: 20 Kings Parade King Street, Stanford-Le-Hope, Essex, SS17 0HP,

 

Founded in 2011, Tudor Wood Umbrella Ltd have registered office in Stanford-Le-Hope in Essex, it's status at Companies House is "Dissolved". Tudor Wood Umbrella Ltd has one director listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUPITUS, Kathryn 12 May 2011 01 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 27 November 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 02 June 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 09 April 2018
AA - Annual Accounts 18 January 2018
AA01 - Change of accounting reference date 11 January 2018
DISS40 - Notice of striking-off action discontinued 17 October 2017
CS01 - N/A 16 October 2017
PSC04 - N/A 16 October 2017
PSC04 - N/A 13 October 2017
CH01 - Change of particulars for director 12 October 2017
AD01 - Change of registered office address 12 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA01 - Change of accounting reference date 28 February 2017
DISS40 - Notice of striking-off action discontinued 15 October 2016
CS01 - N/A 14 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 16 July 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 20 June 2012
AD01 - Change of registered office address 17 February 2012
AP01 - Appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AP01 - Appointment of director 02 February 2012
SH01 - Return of Allotment of shares 01 February 2012
NEWINC - New incorporation documents 12 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.