Company NameTamarind International (UK) Limited
Company StatusDissolved
Company Number02714214
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 10 months ago)
Dissolution Date24 August 2010 (13 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Grenville Rusby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(8 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5FY
Director NameMr Steven Michael Bentwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(11 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankhall Corner
110 Bankhall Lane
Hale
Cheshire
WA15 0DH
Secretary NameMr Peter Grenville Rusby
NationalityBritish
StatusClosed
Appointed04 January 2005(12 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5FY
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameDaniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address67 Fountain House
Park Street
London
W1K 6HG
Secretary NameWendy Brooker
NationalityBritish
StatusResigned
Appointed01 January 1993(7 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 1996)
RoleSecretary
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Director NameThomas Yvan Andre Breistroff
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed25 November 1996(4 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 June 1997)
RoleCompany Director
Correspondence Address2/F Catalina Mansion
98 MacDonnell Road
Hong Kong
Foreign
Director NamePeter Loris Solomon
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed25 November 1996(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 January 2005)
RoleCompany Director
Correspondence AddressHouse 127, The Portofino
88-188 Pak To Avenue Clearwater Bay
Sai Kung New Territories
Hong Kong
Secretary NamePeter Loris Solomon
NationalityAustralian
StatusResigned
Appointed25 November 1996(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 January 2005)
RoleCompany Director
Correspondence AddressHouse 127, The Portofino
88-188 Pak To Avenue Clearwater Bay
Sai Kung New Territories
Hong Kong
Director NameMiss Wong Yin Ping
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1997(5 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 04 January 2005)
RoleCompany Director
Correspondence Address1301 Block 2 Hong Lee Court
22-24 Hong Lee Road
Kwun Tong Kowloon
Foreign
Hong Kong

Location

Registered AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5FY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
9 February 2010Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page)
13 May 2009Return made up to 13/05/09; full list of members (3 pages)
13 May 2009Return made up to 13/05/09; full list of members (3 pages)
2 February 2009Full accounts made up to 31 March 2008 (12 pages)
2 February 2009Full accounts made up to 31 March 2008 (12 pages)
15 May 2008Return made up to 13/05/08; full list of members (3 pages)
15 May 2008Return made up to 13/05/08; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
16 May 2007Return made up to 13/05/07; full list of members (2 pages)
16 May 2007Return made up to 13/05/07; full list of members (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 13/05/06; full list of members (2 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 13/05/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
26 July 2005Secretary resigned;director resigned (1 page)
26 July 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 July 2005Secretary resigned;director resigned (1 page)
26 July 2005Return made up to 13/05/05; full list of members (7 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005New secretary appointed (1 page)
9 February 2005New secretary appointed (1 page)
9 February 2005Director resigned (1 page)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
8 July 2004Return made up to 13/05/04; full list of members (8 pages)
8 July 2004Return made up to 13/05/04; full list of members (8 pages)
5 May 2004Full accounts made up to 31 March 2003 (13 pages)
5 May 2004Full accounts made up to 31 March 2003 (13 pages)
5 November 2003Secretary's particulars changed;director's particulars changed (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003Secretary's particulars changed;director's particulars changed (1 page)
5 November 2003New director appointed (2 pages)
30 May 2003Return made up to 13/05/03; full list of members (7 pages)
30 May 2003Return made up to 13/05/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
18 June 2002Return made up to 13/05/02; full list of members (7 pages)
18 June 2002Return made up to 13/05/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
5 July 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2001Return made up to 13/05/01; full list of members (7 pages)
3 November 2000Return made up to 13/05/00; full list of members (6 pages)
3 November 2000Return made up to 13/05/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (7 pages)
2 November 2000Full accounts made up to 31 March 2000 (7 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: 1 conduit street london W1R 9TG (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
1 November 2000Registered office changed on 01/11/00 from: 1 conduit street london W1R 9TG (1 page)
1 November 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
16 August 2000Registered office changed on 16/08/00 from: second floor regent house 235-241 regent street london W1R 7AG (1 page)
16 August 2000Registered office changed on 16/08/00 from: second floor regent house 235-241 regent street london W1R 7AG (1 page)
25 June 1999Return made up to 13/05/99; no change of members (4 pages)
25 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 June 1999Accounts made up to 31 December 1998 (3 pages)
25 June 1999Return made up to 13/05/99; no change of members (4 pages)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
5 August 1998Return made up to 13/05/98; no change of members (4 pages)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 August 1998Return made up to 13/05/98; no change of members (4 pages)
5 August 1998Accounts made up to 31 December 1997 (3 pages)
7 August 1997Accounts made up to 31 December 1996 (3 pages)
7 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 June 1997Return made up to 13/05/97; full list of members (6 pages)
29 June 1997Return made up to 13/05/97; full list of members (6 pages)
31 January 1997New secretary appointed;new director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997New secretary appointed;new director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned (1 page)
19 September 1996Accounts made up to 31 December 1995 (4 pages)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 May 1996Return made up to 13/05/96; full list of members (6 pages)
30 May 1996Return made up to 13/05/96; full list of members (6 pages)
19 October 1995Accounts made up to 31 December 1994 (4 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995Return made up to 13/05/95; no change of members (5 pages)
17 May 1995Return made up to 13/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 May 1993Secretary resigned;new secretary appointed (2 pages)