Tihasi Limited

General information

Name:

Tihasi Ltd

Office Address:

12 Cecil Way BR2 7JU Hayes

Number: 03276565

Incorporation date: 1996-11-11

Dissolution date: 2022-01-11

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1996 marks the founding of Tihasi Limited, the firm which was situated at 12 Cecil Way, in Hayes. The company was founded on Mon, 11th Nov 1996. Its Companies House Registration Number was 03276565 and its postal code was BR2 7JU. The company had been on the market for approximately twenty six years up until Tue, 11th Jan 2022. Created as Roseglade Properties, the firm used the business name up till 1997, at which moment it was replaced by Tihasi Limited.

As suggested by this enterprise's executives list, there were two directors: William J. and Steven H..

Executives who had control over the firm were as follows: Steven H. owned 1/2 or less of company shares. William J. owned 1/2 or less of company shares.

  • Previous company's names
  • Tihasi Limited 1997-10-28
  • Roseglade Properties Limited 1996-11-11

Financial data based on annual reports

Company staff

William J.

Role: Director

Appointed: 14 November 1996

Latest update: 29 February 2024

Peter M.

Role: Secretary

Appointed: 14 November 1996

Latest update: 29 February 2024

Steven H.

Role: Director

Appointed: 14 November 1996

Latest update: 29 February 2024

People with significant control

Steven H.
Notified on 11 November 2016
Nature of control:
1/2 or less of shares
William J.
Notified on 11 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 25 November 2021
Confirmation statement last made up date 11 November 2020
Annual Accounts 3 December 2013
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 3 December 2013
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 3 August 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 29 February 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Dormant company accounts reported for the period up to Monday 30th November 2020 (AA)
filed on: 14th, January 2021
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
25
Company Age

Closest Companies - by postcode