Company NameTivoli Trading Limited
Company StatusDissolved
Company Number04863108
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NamesExecutive Parking (UK) Limited and Urban Edge Commercial Properties (UK) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMr Andrew Jonathan Lazare
NationalityBritish
StatusClosed
Appointed05 October 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Park Road
Prestwich
Manchester
M25 0EA
Director NameMr Jonathan Robert Trevor Dobkin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmleigh
3 Hawley Lane
Halebarns
Cheshire
WA15 0EA
Director NameMr Andrew Jonathan Lazare
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Park Road
Prestwich
Manchester
M25 0EA
Director NameAlexander Lyons
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 2004)
RoleProperty Broker
Correspondence AddressAmberley
Hawley Lane Hale Barns
Altrincham
Cheshire
WA15 0DR
Director NameMr Shazan Issiq Qureshi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2005)
RoleMarketing
Country of ResidenceEngland
Correspondence Address10 Kingston Close
Bury
BL8 2EN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameECC Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address73 Chapel Lane
Hale Barns
Cheshire
WA15 0BN
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1 The Cottages
Deva Centre Trinity Way
Manchester
Greater Manchester
M3 7BE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
15 September 2006Application for striking-off (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Ad 27/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 November 2005Return made up to 12/08/05; no change of members (6 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Registered office changed on 20/10/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
17 October 2005Company name changed urban edge commercial properties (uk) LIMITED\certificate issued on 17/10/05 (2 pages)
25 October 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
7 April 2004Company name changed executive parking (uk) LIMITED\certificate issued on 07/04/04 (2 pages)
22 September 2003Registered office changed on 22/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
12 August 2003Incorporation (31 pages)