Dissolved 2018-03-06
Company Information for THE TABB GROUP, EUROPE LTD
LONDON, EC4M,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-03-06 |
Company Name | |
---|---|
THE TABB GROUP, EUROPE LTD | |
Legal Registered Office | |
LONDON | |
Company Number | 06433385 | |
---|---|---|
Date formed | 2007-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-03-06 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-04-28 05:03:07 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HALCO SECRETARIES LIMITED |
||
LAWRENCE TABB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW WILLIAM HOWIESON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSAN HELMSLEY LIMITED | Company Secretary | 2008-12-01 | CURRENT | 2001-03-01 | Active | |
HOSTPAPA UK LIMITED | Company Secretary | 2008-09-26 | CURRENT | 2008-09-26 | Active | |
GOLDEN SANDS HOLIDAY CAMP (RHYL) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1933-03-16 | Active | |
HOLIDAY PARK HOLDINGS LIMITED | Company Secretary | 2008-04-11 | CURRENT | 2008-04-11 | Active | |
ALTCOM 387 LIMITED | Company Secretary | 2007-06-12 | CURRENT | 2005-06-08 | Liquidation | |
CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES | Company Secretary | 2005-03-15 | CURRENT | 2005-03-15 | Active - Proposal to Strike off | |
ORION PHARMA (UK) LIMITED | Company Secretary | 2004-11-05 | CURRENT | 1988-07-27 | Active | |
LEMON LAND (ARBUTUS STREET) LIMITED | Company Secretary | 2001-07-04 | CURRENT | 2001-07-04 | Active | |
CYCLOPS WHARF RESIDENTS COMPANY LIMITED | Company Secretary | 2001-06-25 | CURRENT | 1987-06-04 | Active | |
PRAGMA WEALTH MANAGEMENT LTD. | Company Secretary | 2001-03-30 | CURRENT | 2001-03-30 | Active | |
CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED | Company Secretary | 1999-06-24 | CURRENT | 1999-06-24 | Active - Proposal to Strike off | |
THE ERIC ANKER-PETERSEN CHARITY | Company Secretary | 1999-02-26 | CURRENT | 1997-02-21 | Dissolved 2017-08-15 | |
CHARLES RUSSELL SPEECHLYS NFL LIMITED | Company Secretary | 1998-09-08 | CURRENT | 1998-09-08 | Active - Proposal to Strike off | |
HALCO NOMINEES LIMITED | Company Secretary | 1998-05-20 | CURRENT | 1990-05-21 | Active | |
LONAP LIMITED | Company Secretary | 1998-03-25 | CURRENT | 1998-03-25 | Active | |
68-70 ONSLOW GARDENS FREEHOLD LIMITED | Company Secretary | 1998-01-07 | CURRENT | 1996-03-15 | Active | |
90 ONSLOW GARDENS FREEHOLD LIMITED | Company Secretary | 1997-07-04 | CURRENT | 1996-03-15 | Active | |
ST.CLAIR DEVELOPMENTS LIMITED | Company Secretary | 1994-05-18 | CURRENT | 1994-05-18 | Active | |
DOUBLE PROPERTIES LIMITED | Company Secretary | 1994-03-28 | CURRENT | 1991-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW HOWIESON | |
225 | CURREXT FROM 30/11/2008 TO 31/12/2008 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-01-01 | £ 1,227,791 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE TABB GROUP, EUROPE LTD
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 71,179 |
Current Assets | 2012-01-01 | £ 340,783 |
Debtors | 2012-01-01 | £ 269,604 |
Shareholder Funds | 2012-01-01 | £ 887,008 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as THE TABB GROUP, EUROPE LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |