About

Registered Number: 04643574
Date of Incorporation: 21/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 3 months ago)
Registered Address: Sg House, 6 St. Cross Road, Winchester, Hampshire, SO23 9HX,

 

Based in Winchester in Hampshire, Tusculum Holdings Ltd was registered on 21 January 2003, it has a status of "Dissolved". Tusculum Holdings Ltd has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STILWELL, Simon James 23 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STILWELL, Fiona 24 November 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 25 January 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 29 October 2014
AD01 - Change of registered office address 29 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 18 October 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
AR01 - Annual Return 22 February 2011
AP03 - Appointment of secretary 24 November 2010
TM02 - Termination of appointment of secretary 24 November 2010
AA - Annual Accounts 24 September 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 14 October 2005
225 - Change of Accounting Reference Date 17 January 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
363s - Annual Return 20 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
287 - Change in situation or address of Registered Office 30 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
287 - Change in situation or address of Registered Office 27 January 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 September 2011 Outstanding

N/A

Mortgage 25 August 2011 Outstanding

N/A

Mortgage 26 May 2011 Outstanding

N/A

Debenture 13 April 2011 Outstanding

N/A

Mortgage 13 April 2011 Outstanding

N/A

Mortgage 13 April 2011 Outstanding

N/A

Mortgage deed 14 September 2010 Outstanding

N/A

Mortgage 14 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.