Tyburn Interiors And Furnishings Limited
Private Limited Company
Tyburn Interiors And Furnishings Limited
71-78 Crompton Raod
Nechells
Birmingham
West Midlands
B7 5SL
Company Name | Tyburn Interiors And Furnishings Limited |
---|
Company Status | Dissolved 2007 |
---|
Company Number | 05031286 |
---|
Incorporation Date | 2 February 2004 |
---|
Dissolution Date | 11 September 2007 (active for 3 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 28 February |
---|
Latest Return | 2 February 2005 (19 years, 2 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 71-78 Crompton Raod Nechells Birmingham West Midlands B7 5SL |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Birmingham, Ladywood |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 28 February |
---|
Category | Dormant |
---|
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 2 February 2005 (19 years, 2 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
29 May 2007 | First Gazette notice for compulsory strike-off | 1 page |
---|
7 April 2006 | Secretary resigned;director resigned | 1 page |
---|
9 December 2005 | Accounts for a dormant company made up to 28 February 2005 | 2 pages |
---|
13 May 2005 | Return made up to 02/02/05; full list of members - 363(287) ‐ Registered office changed on 13/05/05
- 363(288) ‐ Director's particulars changed
| 7 pages |
---|
30 March 2005 | Registered office changed on 30/03/05 from: 13 dean rd erdington west midlands B236QE | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—