About

Registered Number: 04019503
Date of Incorporation: 22/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years and 1 month ago)
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE

 

Established in 2000, Tuns Taverns Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the business. We do not know the number of employees at the company.

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 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DS01 - Striking off application by a company 27 November 2014
RESOLUTIONS - N/A 14 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 November 2014
SH19 - Statement of capital 14 November 2014
CAP-SS - N/A 14 November 2014
TM01 - Termination of appointment of director 04 November 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 03 July 2014
AA01 - Change of accounting reference date 07 February 2014
AR01 - Annual Return 03 July 2013
CH03 - Change of particulars for secretary 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 10 April 2012
AP01 - Appointment of director 31 January 2012
TM01 - Termination of appointment of director 30 January 2012
AD01 - Change of registered office address 23 December 2011
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AA - Annual Accounts 23 March 2011
TM01 - Termination of appointment of director 31 January 2011
AA01 - Change of accounting reference date 01 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 June 2010
AR01 - Annual Return 27 January 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
363a - Annual Return 25 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
AA - Annual Accounts 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
AA - Annual Accounts 25 January 2008
395 - Particulars of a mortgage or charge 03 August 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 19 December 2006
395 - Particulars of a mortgage or charge 10 November 2006
363s - Annual Return 29 June 2006
395 - Particulars of a mortgage or charge 17 December 2005
395 - Particulars of a mortgage or charge 13 October 2005
AA - Annual Accounts 07 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
363s - Annual Return 01 September 2005
395 - Particulars of a mortgage or charge 23 June 2005
395 - Particulars of a mortgage or charge 16 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
CERTNM - Change of name certificate 22 March 2005
395 - Particulars of a mortgage or charge 25 August 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 30 June 2004
395 - Particulars of a mortgage or charge 04 March 2004
395 - Particulars of a mortgage or charge 04 March 2004
395 - Particulars of a mortgage or charge 30 January 2004
395 - Particulars of a mortgage or charge 17 January 2004
395 - Particulars of a mortgage or charge 15 November 2003
395 - Particulars of a mortgage or charge 13 November 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 29 June 2003
395 - Particulars of a mortgage or charge 27 September 2002
395 - Particulars of a mortgage or charge 04 September 2002
395 - Particulars of a mortgage or charge 16 August 2002
AA - Annual Accounts 10 August 2002
395 - Particulars of a mortgage or charge 24 July 2002
363s - Annual Return 28 June 2002
288c - Notice of change of directors or secretaries or in their particulars 28 March 2002
287 - Change in situation or address of Registered Office 26 October 2001
CERTNM - Change of name certificate 28 August 2001
363s - Annual Return 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2001
AA - Annual Accounts 09 April 2001
225 - Change of Accounting Reference Date 09 April 2001
RESOLUTIONS - N/A 02 April 2001
288b - Notice of resignation of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
287 - Change in situation or address of Registered Office 13 September 2000
NEWINC - New incorporation documents 22 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 02 August 2007 Fully Satisfied

N/A

Legal charge of licensed premises 27 October 2006 Fully Satisfied

N/A

Legal charge 14 December 2005 Fully Satisfied

N/A

Legal charge over licensed premises 03 October 2005 Fully Satisfied

N/A

Legal charge over licensed premises 03 October 2005 Fully Satisfied

N/A

Legal charge over licensed premises 20 June 2005 Fully Satisfied

N/A

Legal charge 31 May 2005 Fully Satisfied

N/A

Legal charge over licensed premises 26 May 2005 Fully Satisfied

N/A

Legal charge of licensed premises 20 August 2004 Fully Satisfied

N/A

Legal charge 02 March 2004 Fully Satisfied

N/A

Legal charge 02 March 2004 Fully Satisfied

N/A

Legal charge 29 January 2004 Fully Satisfied

N/A

Legal charge 14 January 2004 Fully Satisfied

N/A

Legal charge 14 November 2003 Fully Satisfied

N/A

Legal charge of licensed premises 07 November 2003 Fully Satisfied

N/A

Legal charge 25 September 2002 Fully Satisfied

N/A

Legal charge of licensed premises 02 September 2002 Fully Satisfied

N/A

Legal charge of licensed premises 13 August 2002 Fully Satisfied

N/A

Debenture 22 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.