TOURMALET UK INVESTMENTS LIMITED

190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC028753
Category
Incorporated24 Nov 2008
Age15 years, 7 months, 14 days
JurisdictionUnited Kingdom
Dissolution17 Mar 2016
Years8 years, 3 months, 22 days

SUMMARY

TOURMALET UK INVESTMENTS LIMITED is an converted-closed with number FC028753. It was incorporated 15 years, 7 months, 14 days ago, on 24 November 2008 and it was dissolved 8 years, 3 months, 22 days ago, on 17 March 2016. The company address is 190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 17 Mar 2016

Category: Dissolution

Type: OSDS01

Company number: FC028753

Branch number: BR010294

Close date: 2016-02-08

Documents

View document PDF

Change company details overseas company

Date: 13 Aug 2014

Category: Other

Type: OSCH02

Change address: Ic Change 07/07/14

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 14 Feb 2014

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2013-11-13

Officer name: Richard John Craine

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR010294

Documents

View document PDF

Appoint person director overseas company

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Richard John Craine

Documents

View document PDF

Termination person authorised overseas company

Date: 13 Feb 2014

Action Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010294 Person Authorised to Represent terminated 04/10/2013 cara schulze

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Cara Schulze

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Barrie Hill

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 30 Oct 2013

Action Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2013-09-13

Officer name: Barrie Hill

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR010294

Documents

View document PDF

Termination person authorised overseas company

Date: 04 Sep 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010294 Person Authorised to Represent terminated 13/08/2013 paul christian dickinson

Documents

View document PDF

Termination person director overseas company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Dickinson

Documents

View document PDF

Appoint person director overseas company

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Carl Thomas Senior

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Apr 2013

Action Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2013-03-05

Officer name: Carl Thomas Senior

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR010294

Documents

View document PDF

Termination person director overseas company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Martin Brown

Documents

View document PDF

Termination person authorised overseas company

Date: 04 Apr 2013

Action Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010294 Person Authorised to Represent terminated 05/03/2013 martin philip lawrence brown

Documents

View document PDF

Change company details overseas company with change details

Date: 04 Apr 2013

Category: Other

Type: OSCH02

Change date: 2012-12-10

Change address: Walker House 87 Mary Street, George Town, Grand Cayman, Ky1 9002, Cayman Islands

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 15 Jun 2012

Action Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2012-05-02

Officer name: Paul Christian Dickinson

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR010294

Documents

View document PDF

Appoint person director overseas company

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Paul Christian Dickinson

Documents

View document PDF

Termination person authorised overseas company

Date: 30 Jan 2012

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010294 Person Authorised to Represent terminated 22/11/2011 rupak chandra

Documents

View document PDF

Termination person director overseas company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Rupak Chandra

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change company details overseas company

Date: 09 Sep 2011

Category: Other

Type: OSCH02

Change address: Ic Change 28/10/10

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 04 Aug 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-04-12

Officer name: Christopher Patrick Le Neve Foster

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR010294

Documents

View document PDF

Appoint person director overseas company

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Christopher Patrick Le Neve Foster

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 21 Feb 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change company details overseas company

Date: 19 Nov 2010

Category: Other

Type: OSCH02

Change address: Ic Change 10/03/10

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Aug 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010294 Person Authorised to Represent terminated 07/05/2010 elke edis

Documents

View document PDF

Termination person director overseas company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Elke Edis

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 27 Jul 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-06-08

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 23 Jun 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-04-14

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Hazel Watson

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Feb 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010294 Person Authorised to Represent terminated 17/11/2009 hazel anne marie watson

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Feb 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-11-17

Officer name: Elke Edis

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR010294

Documents

View document PDF

Appoint person director overseas company

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Elke Edis

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-01

Officer name: Barcosec Limited

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR010294

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director renate chocr

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR010294 person authorised to represent terminated 15/05/2009 renate ann chocr

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR010294 person authorised to represent appointed 18/05/2009 cara schulze -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Annual-return

Type: BR4

Description: Director appointed cara schulze

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR010294 person authorised to represent appointed 09/03/2009 hazel anne marie watson -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: BR4

Description: Director appointed hazel anne marie watson

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR010294 person authorised to represent terminated 03/03/2009 ogechi obioma chinwe ezeonyeji nunn

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director ogechi nunn

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010294 pr appointed\brown\martin philip lawrence\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 29 Dec 2008

Category: Incorporation

Type: BR1-BCH

Description: BR010294 registered

Documents

Legacy

Date: 29 Dec 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010294 pr appointed\chandra\rupak\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 29 Dec 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010294 pr appointed\chocr\renate ann\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 29 Dec 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010294 pr appointed\nunn\ogechi obioma chinwe ezeonyeji\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 29 Dec 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010294 pa appointed\barcosec LIMITED 1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 29 Dec 2008

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

2DS FINANCIAL LTD

52 WAKEHURST DRIVE,CRAWLEY,RH10 6DH

Number:10443277
Status:ACTIVE
Category:Private Limited Company

BIRTH & BEYOND MATERNITY SERVICES LTD

56 CHAPEL ROAD,PRESTON,PR4 6RT

Number:10579142
Status:ACTIVE
Category:Private Limited Company

BLOCK MAVENS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11732155
Status:ACTIVE
Category:Private Limited Company

BRENT CO-EFFICIENT LIMITED

30 PARK STREET,LONDON,SE1 9EQ

Number:06437388
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TCB PROSTHODONTICS LTD

3 WOOLHAMS,CATERHAM,CR3 6DP

Number:08019997
Status:ACTIVE
Category:Private Limited Company

THE STREET PANINO LIMITED

FLAT 21 BATH ROAD,BOURNEMOUTH,BH1 2PG

Number:11954285
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source