Company NameTahiti Lime Limited
Company StatusDissolved
Company Number03984691
CategoryPrivate Limited Company
Incorporation Date3 May 2000(24 years ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew David Johnson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleDir (Proposed)
Correspondence Address2 Sylvan Avenue
Wilmslow
Stockport
SK9 6LR
Secretary NameVictoria Louise Jones
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address173 Woodsmoor Lane
Stockport
Cheshire
SK3 8TH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHill Jones Solicitors 11 Market
Street, Marple
Stockport
Cheshire
SK6 7AA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
20 July 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
31 May 2006Return made up to 03/05/06; full list of members (7 pages)
18 May 2005Return made up to 03/05/05; full list of members (7 pages)
30 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
27 April 2004Return made up to 03/05/04; full list of members (7 pages)
26 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
10 February 2004Return made up to 03/05/03; full list of members (7 pages)
9 April 2003Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
7 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
4 June 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
8 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/05/00
(1 page)
3 May 2000Secretary resigned (1 page)