TAHITI FINANCE HOLDINGS LIMITED
LONDON GLOWGRANGE LIMITED

Hellopages » City of London » City of London » EC4M 7RF

Company number 05480152
Status Liquidation
Incorporation Date 14 June 2005
Company Type Private Limited Company
Address FLEET PLACE HOUSE, 2 FLEET PLACE, LONDON, EC4M 7RF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 1 ; Compulsory strike-off action has been suspended. The most likely internet sites of TAHITI FINANCE HOLDINGS LIMITED are www.tahitifinanceholdings.co.uk, and www.tahiti-finance-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tahiti Finance Holdings Limited is a Private Limited Company. The company registration number is 05480152. Tahiti Finance Holdings Limited has been working since 14 June 2005. The present status of the company is Liquidation. The registered address of Tahiti Finance Holdings Limited is Fleet Place House 2 Fleet Place London Ec4m 7rf. . CAPITA TRUST CORPORATE LIMITED is a Secretary of the company. BALDRY, Carl Steven is a Director of the company. CAPITA TRUST CORPORATE LIMITED is a Director of the company. CAPITA TRUST CORPORATE SERVICES LIMITED is a Director of the company. Secretary CAPITA TRUST SECRETARIES LIMITED has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CORRIGAN, Paula Celine has been resigned. Director GOWER, Adrian Walton has been resigned. Director LAWRENCE, Susan Elizabeth has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director O'SULLIVAN, Liam Robert has been resigned. Nominee Director PUDGE, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAPITA TRUST CORPORATE LIMITED
Appointed Date: 17 January 2014

Director
BALDRY, Carl Steven
Appointed Date: 01 February 2016
59 years old

Director
CAPITA TRUST CORPORATE LIMITED
Appointed Date: 13 October 2005

Director
CAPITA TRUST CORPORATE SERVICES LIMITED
Appointed Date: 31 October 2006

Resigned Directors

Secretary
CAPITA TRUST SECRETARIES LIMITED
Resigned: 17 January 2014
Appointed Date: 13 October 2005

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 13 October 2005
Appointed Date: 14 June 2005

Director
CORRIGAN, Paula Celine
Resigned: 01 February 2016
Appointed Date: 30 July 2015
51 years old

Director
GOWER, Adrian Walton
Resigned: 31 October 2006
Appointed Date: 13 October 2005
63 years old

Director
LAWRENCE, Susan Elizabeth
Resigned: 31 July 2015
Appointed Date: 28 October 2009
63 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 13 October 2005
Appointed Date: 14 June 2005
55 years old

Director
O'SULLIVAN, Liam Robert
Resigned: 28 October 2009
Appointed Date: 17 August 2009
49 years old

Nominee Director
PUDGE, David John
Resigned: 13 October 2005
Appointed Date: 14 June 2005
60 years old

TAHITI FINANCE HOLDINGS LIMITED Events

19 Jul 2016
Compulsory strike-off action has been discontinued
18 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1

06 Jul 2016
Compulsory strike-off action has been suspended
05 Jul 2016
First Gazette notice for compulsory strike-off
12 Feb 2016
Appointment of Mr Carl Steven Baldry as a director on 1 February 2016
...
... and 45 more events
20 Oct 2005
Director resigned
20 Oct 2005
Accounting reference date shortened from 30/06/06 to 31/03/06
20 Oct 2005
Registered office changed on 20/10/05 from: 10 upper bank street london E14 5JJ
14 Oct 2005
Company name changed glowgrange LIMITED\certificate issued on 14/10/05
14 Jun 2005
Incorporation