Company NameTudor Grove And Co Ltd
Company StatusDissolved
Company Number11353069
CategoryPrivate Limited Company
Incorporation Date10 May 2018(5 years, 11 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Davies
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182c Albion Road London
N16 9JR
Director NameMr John Joseph Furnari
Date of BirthJune 1981 (Born 42 years ago)
NationalityAustralian
StatusClosed
Appointed10 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182c Albion Road London
N16 9JR
Director NameMr Mikael Moulavassilis
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dukes Meadow
Backworth
Tyne And Wear
NE27 0GD
Director NameMr Tony Winder
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 Dukes Meadow
Backworth
Tyne And Wear
NE27 0GD

Location

Registered Address17 Dukes Meadow
Backworth
Tyne And Wear
NE27 0GD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaBackworth
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

5 June 2020Compulsory strike-off action has been discontinued (1 page)
4 June 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
31 October 2018Change of details for Mr Mikael Moulavassilis as a person with significant control on 9 October 2018 (2 pages)
31 October 2018Director's details changed for Mr Tony Winder on 9 October 2018 (2 pages)
31 October 2018Director's details changed for Mr Mikael Moulavassilis on 9 October 2018 (2 pages)
31 October 2018Change of details for Mr Tony Winder as a person with significant control on 9 October 2018 (2 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
10 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-10
  • GBP 1,000
(36 pages)