About

Registered Number: 07632698
Date of Incorporation: 12/05/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 1 month ago)
Registered Address: 20 Kings Parade King Street, Stanford-Le-Hope, Essex, SS17 0HP,

 

Tudor Wood Umbrella Ltd was registered on 12 May 2011 and are based in Essex, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. There is only one director listed for the company.

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.