About

Registered Number: 00512923
Date of Incorporation: 01/11/1952 (71 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 4 months ago)
Registered Address: GEORGE ARTHUR LTD, York House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL

 

Tunics Ltd was registered on 01 November 1952 and are based in Welwyn Garden City, Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Tunics Ltd. The companies directors are Roberts, Anthony Clive, Roberts, Sally Elizabeth, Cordingley, Robert Michael, Roberts, Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Anthony Clive N/A - 1
ROBERTS, Sally Elizabeth 01 January 1997 - 1
CORDINGLEY, Robert Michael 01 October 2005 11 March 2011 1
ROBERTS, Margaret N/A 23 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 29 November 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 October 2011
AD01 - Change of registered office address 25 October 2011
AA - Annual Accounts 05 September 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 01 November 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 24 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 21 October 2007
287 - Change in situation or address of Registered Office 10 April 2007
395 - Particulars of a mortgage or charge 13 March 2007
395 - Particulars of a mortgage or charge 12 March 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 17 October 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 08 October 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 06 October 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 17 October 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 20 September 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 16 June 1995
287 - Change in situation or address of Registered Office 28 October 1994
363s - Annual Return 14 October 1994
AA - Annual Accounts 01 August 1994
AA - Annual Accounts 29 October 1993
363x - Annual Return 29 October 1993
363x - Annual Return 28 October 1992
AA - Annual Accounts 16 June 1992
AA - Annual Accounts 07 April 1992
363x - Annual Return 13 November 1991
363 - Annual Return 04 January 1991
AA - Annual Accounts 09 April 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 11 May 1989
AA - Annual Accounts 29 December 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 13 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1987
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986
287 - Change in situation or address of Registered Office 27 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2007 Outstanding

N/A

Debenture 19 February 2007 Outstanding

N/A

Debenture 31 May 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.