About

Registered Number: 04641199
Date of Incorporation: 20/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA

 

Tyler Hygiene Services Ltd was registered on 20 January 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARNITZ, Patricia 20 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MARNITZ, Susan Mary 20 January 2003 24 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 14 February 2020
AA - Annual Accounts 18 November 2019
AA01 - Change of accounting reference date 23 October 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 02 February 2017
AR01 - Annual Return 08 September 2016
CH01 - Change of particulars for director 08 September 2016
AA - Annual Accounts 16 May 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 07 July 2014
DISS40 - Notice of striking-off action discontinued 24 May 2014
AR01 - Annual Return 21 May 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 15 June 2012
TM02 - Termination of appointment of secretary 24 May 2012
AR01 - Annual Return 17 February 2012
AD01 - Change of registered office address 17 February 2012
CH01 - Change of particulars for director 17 February 2012
CH03 - Change of particulars for secretary 17 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 19 September 2008
AAMD - Amended Accounts 27 May 2008
AA - Annual Accounts 16 May 2008
363s - Annual Return 15 February 2008
363s - Annual Return 27 February 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 29 March 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 16 March 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 29 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.