Company NameTableau Ltd
Company StatusDissolved
Company Number06943031
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMiss Deborah Tracey Swift
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleProprietor
Country of ResidenceEngland
Correspondence Address25 Hollin Drive
Leeds
West Yorks
LS16 5NE
Secretary NameMiss Naomi Lerato Terry
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Hollin Drive
Leeds
West Yorkshire
LS16 5NE

Location

Registered Address25 Hollin Drive
Leeds
West Yorkshire
LS16 5NE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Deborah Tracey Swift
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,107
Cash£2,203
Current Liabilities£22,617

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
14 April 2014Application to strike the company off the register (2 pages)
14 April 2014Application to strike the company off the register (2 pages)
12 September 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
12 September 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1,000
(3 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1,000
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
9 July 2009Appointment terminated secretary naomi terry (1 page)
9 July 2009Appointment terminated secretary naomi terry (1 page)
24 June 2009Incorporation (16 pages)
24 June 2009Incorporation (16 pages)